Company Name30 St.Mary's Management Co. Limited
Company StatusActive
Company Number02068247
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Valerie Anne Burgess
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 St Marys
Bootham
York
YO30 7DD
Director NameMs Teresa Fazio Spatazza
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFreelance Curator
Country of ResidenceEngland
Correspondence AddressHalfpenny House 26a Gillygate
York
YO31 7EQ
Director NameMr John Michael Ramsdale
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(36 years, 5 months after company formation)
Appointment Duration12 months
RoleProprietor Small Business
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Tudor Lodge
Wistow
Selby
YO8 3UZ
Director NameMiss Katie Louise Lloyd
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(37 years after company formation)
Appointment Duration5 months
RoleManufacturing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G, 30 St Mary'S, York 30 St Marys
Flat G
York
Yorkshire
YO30 7DD
Director NameMrs Carol Jane Kemp
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 St Marys
York
North Yorkshire
YO30 7DD
Director NameMr Edward Hugh Kemp
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 St Marys
York
North Yorkshire
YO30 7DD
Secretary NameSimon Timothy Lucas
NationalityBritish
StatusResigned
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat G 30 St Marys
York
North Yorkshire
YO3 7DD
Secretary NameClive Ashton
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 April 2016)
RoleSecretary
Correspondence AddressFlat B 30 St Marys
Bootham
York
North Yorkshire
YO30 7DD
Director NameMr Neil Stewart Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2014)
RoleHead Of Innovation And Business Growth
Country of ResidenceEngland
Correspondence Address30 St Marys
Bootham
York
YO30 7DD
Director NameMr Kristopher Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(28 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 August 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 Grange Close
Skelton
York
YO30 1YR
Director NameMr Michael Thomas Stainton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat A Flat A 30 St. Marys
York
YO30 7DD
Director NameMrs Laura Heywood-Waddington
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(30 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. Marys
York
YO30 7DD
Director NameMr Matthew Philip Wood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2021)
RoleAssistant Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Marys
Flat B
York
YO30 7DD
Director NameMiss Natalie Jane Ingham
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2023)
RoleEnglish Teacher
Country of ResidenceEngland
Correspondence Address30 St Marys
Bootham
York
YO30 7DD

Contact

Website23stmarys.co.uk
Telephone01904 622738
Telephone regionYork

Location

Registered Address30 St Marys
Bootham
York
YO30 7DD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Carol Jane Kemp
12.50%
Ordinary
1 at £1Clive Ashton
12.50%
Ordinary
1 at £1Marc Ditcham & Naomi Wright
12.50%
Ordinary
1 at £1Margaret E. Noblett & Kris Brown & Rebecca Brown
12.50%
Ordinary
1 at £1Miss Sophie Raikes
12.50%
Ordinary
1 at £1Mr Argile
12.50%
Ordinary
1 at £1N. Smith & Richard Heywood-waddington & Laura Heywood-waddington
12.50%
Ordinary
1 at £1Valerie Burgess
12.50%
Ordinary

Financials

Year2014
Net Worth£1,798
Cash£2,058
Current Liabilities£260

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
7 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
18 July 2018Termination of appointment of Michael Thomas Stainton as a director on 18 July 2018 (1 page)
20 March 2018Appointment of Mr Matthew Philip Wood as a director on 19 March 2018 (2 pages)
20 March 2018Termination of appointment of Laura Heywood-Waddington as a director on 19 March 2018 (1 page)
31 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mrs Laura Heywood-Waddington on 30 December 2017 (2 pages)
27 May 2017Appointment of Mrs Laura Heywood-Waddington as a director on 26 May 2017 (2 pages)
27 May 2017Appointment of Mrs Laura Heywood-Waddington as a director on 26 May 2017 (2 pages)
2 March 2017Director's details changed for Mr Kristopher Brown on 27 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Kristopher Brown on 27 February 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
29 April 2016Termination of appointment of Clive Ashton as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Michael Thomas Stainton as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Michael Thomas Stainton as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Clive Ashton as a secretary on 29 April 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(6 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 February 2015Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(4 pages)
18 August 2014Termination of appointment of Neil Stewart Smith as a director on 30 July 2014 (1 page)
18 August 2014Termination of appointment of Neil Stewart Smith as a director on 30 July 2014 (1 page)
26 June 2014Appointment of Mrs Valerie Anne Burgess as a director (2 pages)
26 June 2014Appointment of Mrs Valerie Anne Burgess as a director (2 pages)
20 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
20 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
18 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 8
(4 pages)
18 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 8
(4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 October 2012 (13 pages)
14 December 2012Total exemption full accounts made up to 31 October 2012 (13 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 September 2011Termination of appointment of Edward Kemp as a director (1 page)
18 September 2011Termination of appointment of Edward Kemp as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Appointment of Mr Neil Stewart Smith as a director (2 pages)
10 May 2011Appointment of Mr Neil Stewart Smith as a director (2 pages)
29 April 2011Termination of appointment of Carol Kemp as a director (1 page)
29 April 2011Termination of appointment of Carol Kemp as a director (1 page)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
16 January 2010Director's details changed for Carol Jane Kemp on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
16 January 2010Director's details changed for Edward Hugh Kemp on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Edward Hugh Kemp on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Carol Jane Kemp on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
16 January 2009Return made up to 15/01/09; full list of members (6 pages)
16 January 2009Return made up to 15/01/09; full list of members (6 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 January 2008Return made up to 15/01/08; full list of members (4 pages)
16 January 2008Return made up to 15/01/08; full list of members (4 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 January 2007Return made up to 15/01/07; full list of members (4 pages)
17 January 2007Return made up to 15/01/07; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 January 2006Return made up to 15/01/06; full list of members (4 pages)
17 January 2006Return made up to 15/01/06; full list of members (4 pages)
7 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
18 February 2005Return made up to 15/01/05; full list of members (9 pages)
18 February 2005Return made up to 15/01/05; full list of members (9 pages)
14 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 January 2004Return made up to 15/01/04; full list of members (9 pages)
22 January 2004Return made up to 15/01/04; full list of members (9 pages)
8 September 2003Return made up to 15/01/03; full list of members; amend (9 pages)
8 September 2003Return made up to 15/01/03; full list of members; amend (9 pages)
22 January 2003Return made up to 15/01/03; full list of members (10 pages)
22 January 2003Return made up to 15/01/03; full list of members (10 pages)
7 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
15 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 January 2002Return made up to 15/01/02; full list of members (9 pages)
22 January 2002Return made up to 15/01/02; full list of members (9 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Full accounts made up to 31 October 2000 (7 pages)
5 December 2000Full accounts made up to 31 October 2000 (7 pages)
7 January 2000Return made up to 15/01/00; full list of members (8 pages)
7 January 2000Return made up to 15/01/00; full list of members (8 pages)
21 November 1999Full accounts made up to 31 October 1999 (7 pages)
21 November 1999Full accounts made up to 31 October 1999 (7 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 October 1998 (8 pages)
15 December 1998Full accounts made up to 31 October 1998 (8 pages)
18 February 1998Full accounts made up to 31 October 1997 (7 pages)
18 February 1998Full accounts made up to 31 October 1997 (7 pages)
8 January 1998Return made up to 15/01/98; full list of members (6 pages)
8 January 1998Return made up to 15/01/98; full list of members (6 pages)
24 January 1997Full accounts made up to 31 October 1996 (8 pages)
24 January 1997Full accounts made up to 31 October 1996 (8 pages)
8 January 1997Return made up to 15/01/97; no change of members (4 pages)
8 January 1997Return made up to 15/01/97; no change of members (4 pages)
14 March 1996Full accounts made up to 31 October 1995 (9 pages)
14 March 1996Full accounts made up to 31 October 1995 (9 pages)
10 January 1996Return made up to 15/01/96; full list of members (6 pages)
10 January 1996Return made up to 15/01/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
29 October 1986Certificate of Incorporation (1 page)