Company NameMauleverer House Management Company Limited
DirectorsAndrea Louise Dimbleby and Christopher Derek Jagger
Company StatusActive
Company Number02152082
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Andrea Louise Dimbleby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Secretary NameMr Giles Kerridge
StatusCurrent
Appointed02 May 2018(30 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameMr Christopher Derek Jagger
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allerdale Close
Thirsk
YO7 1FW
Secretary NameChristopher Giles Kerridge
NationalityBritish
StatusResigned
Appointed05 July 1983
Appointment Duration23 years, 11 months (resigned 12 June 2007)
RoleCompany Director
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameMrs Carol Akers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleFlorist
Correspondence Address58 Lead Lane
Ripon
North Yorkshire
HG4 2LN
Director NameMr Roger Clayton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleService Operator British Gas
Correspondence AddressMauleverer House Horsefair
Boroughbridge
York
North Yorkshire
YO5 9AA
Director NameMr George Horten
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleRetired
Correspondence AddressThe Gables Minskip Road
Boroughbridge
York
North Yorkshire
YO5 9HY
Secretary NameMiss Colleen Susan Rudge
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressMauleverer House Horsefair
Boroughbridge
York
North Yorkshire
YO5 9AA
Director NameMichael Henry McLeish
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1995)
RoleSales Manager
Correspondence Address1 Mauleverer House
Horsefair
Boroughbridge
Yorkshire
YO5 9AA
Director NameMiss Lesley Anne Boyers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 03 April 2018)
RolePostwomen
Country of ResidenceUnited Kingdom
Correspondence Address4 Mauleverer House
Horsefair
Boroughbridge
North Yorks
YO5 9AA
Director NameColleen Susan Rudge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2003)
RoleHealth Officer
Correspondence AddressFlat 5 Mauleverer House
Horsefair
Boriughbridge
YO51 9AA
Secretary NameMiss Jill Hornby
StatusResigned
Appointed15 September 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressFlat 1 Mauleverer House Horsefair
Boroughbridge
York
North Yorkshire
YO51 9AA
Director NameMr James Roriston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(23 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameDr Ian James Victor Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2021)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameMr Gary Milner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2019)
RoleLocal Government Employee
Country of ResidenceEngland
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameMrs Richardaina Preston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW

Location

Registered Address2 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.j. Jackson
9.09%
Ordinary
1 at £1Airopact LTD
9.09%
Ordinary
1 at £1Andrea Louise Dimbleby & Betty Dimbleby & Ernest Dimbleby & Kevin George Dimbleby
9.09%
Ordinary
1 at £1C.m. Harrison
9.09%
Ordinary
1 at £1James Scott Roriston
9.09%
Ordinary
1 at £1Kevin Bagot
9.09%
Ordinary
1 at £1M.r. Cochrane
9.09%
Ordinary
1 at £1Mark Christopher Stopps & Ruth Margaret Stopps
9.09%
Ordinary
1 at £1Miss L. Boyers
9.09%
Ordinary
1 at £1Miss S.e. King
9.09%
Ordinary
1 at £1Myra Elizabeth Roberts & Nicholas Lawrence Roberts
9.09%
Ordinary

Financials

Year2014
Net Worth£14,957
Cash£8,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
1 April 2016Appointment of Mr Ian James Victor Walker as a director on 31 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 11
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 11
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
17 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 August 2011Appointment of Mr James Roriston as a director (2 pages)
14 August 2011Appointment of Mrs Andrea Louise Dimbleby as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Lesley Anne Boyers on 31 December 2009 (2 pages)
23 August 2010Termination of appointment of Jill Hornby as a secretary (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 July 2009Return made up to 12/06/09; full list of members (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Return made up to 12/06/08; full list of members (10 pages)
19 June 2008Secretary appointed miss jill hornby (1 page)
6 February 2008Return made up to 12/06/07; full list of members (4 pages)
6 February 2008Secretary resigned (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 12/06/06; full list of members (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 12/06/05; full list of members (10 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 12/06/04; full list of members (9 pages)
26 March 2004Director resigned (1 page)
26 March 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 12/06/02; full list of members (10 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 12/06/01; full list of members (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 November 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 12/06/99; full list of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 12/06/98; full list of members (5 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 July 1997Return made up to 12/06/97; change of members (5 pages)
16 July 1997Registered office changed on 16/07/97 from: 10A green holme close langthorpe boroughbridge york YO5 9GA (1 page)
16 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Director's particulars changed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Return made up to 12/06/95; full list of members (6 pages)