Company NameSaltergate Mews Management Co. Limited
Company StatusActive
Company Number02200259
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 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

Secretary NameMr Michael Charles Hudson
StatusCurrent
Appointed09 November 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address3 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMiss Harriet Isobel Hughes
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years after company formation)
Appointment Duration1 year, 3 months
RoleDog Handler
Country of ResidenceEngland
Correspondence Address191 Jenny Field Drive
Harrogate
HG3 2XQ
Director NameMrs Tracey Jane Millward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years after company formation)
Appointment Duration1 year, 3 months
RoleHoliday Let Laundry Assistant
Country of ResidenceEngland
Correspondence Address187 Jenny Field Drive
Harrogate
HG3 2XQ
Director NameMr David Christopher Pullen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years after company formation)
Appointment Duration1 year, 3 months
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address185 Jenny Field Drive
Harrogate
HG3 2XQ
Director NameMr Robert Nicholas Scaife
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years after company formation)
Appointment Duration1 year, 3 months
RoleAdvanced Production Technician
Country of ResidenceEngland
Correspondence Address23 Juniper Way
Harrogate
HG3 2YD
Director NameAdrian John Albites Bedggood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleSales Manager
Correspondence Address191 Jennyfield Drive
Harrogate
N Yorkshire
HG3 2AQ
Director NamePaul Darbyshire
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 1996)
RoleCivil Servant
Correspondence Address25 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Director NameHelen Jane Hodgkinson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleAssets Manager
Correspondence Address23 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Director NameSusan Valerie Guymer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address189 Jennyfield Drive
Harrogate
N Yorkshire
HG3 2XQ
Secretary NameAdrian John Albites Bedggood
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleCompany Director
Correspondence Address191 Jennyfield Drive
Harrogate
N Yorkshire
HG3 2AQ
Director NameDavid Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1994)
RoleElectronics Engineer
Correspondence Address21 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Secretary NameDavid Bell
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address21 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Director NameWalter David Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 1999)
RoleJoiner
Correspondence Address185 Jennyfield Drive
Harrogate
North Yorkshire
HG3 2XQ
Secretary NameMr Terry Colin Raymond Scott
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 11 months after company formation)
Appointment Duration25 years (resigned 09 November 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address11 High View
Burnt Yates
Harrogate
North Yorkshire
HG3 3HH
Director NameMrs Tracey Elisabeth Richardson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(25 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2022)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address23 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Secretary NameMrs Tracey Elizabeth Richardson
StatusResigned
Appointed01 November 2013(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 November 2014)
RoleCompany Director
Correspondence Address23 23 Juniper Way
Harrogate
North Yorkshire
HG3 2YD

Contact

Websitewww.lettingagentsharrogate.com

Location

Registered Address5 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2013
Net Worth£5,180
Cash£5,209
Current Liabilities£360

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
26 July 2023Secretary's details changed for Mr Michael Charles Hudson on 26 July 2023 (1 page)
3 January 2023Notification of a person with significant control statement (2 pages)
7 December 2022Appointment of Mr Robert Nicholas Scaife as a director on 1 December 2022 (2 pages)
7 December 2022Appointment of Mrs Tracey Jane Millward as a director on 1 December 2022 (2 pages)
7 December 2022Cessation of Tracey Elizabeth Richardson as a person with significant control on 1 December 2022 (1 page)
7 December 2022Termination of appointment of Tracey Elisabeth Richardson as a director on 1 December 2022 (1 page)
6 December 2022Appointment of Miss Harriet Isobel Hughes as a director on 1 December 2022 (2 pages)
6 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
6 December 2022Appointment of Mr David Christopher Pullen as a director on 1 December 2022 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
5 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 July 2021Registered office address changed from 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH England to 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 14 July 2021 (1 page)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 July 2020Registered office address changed from 11 High View Burnt Yates Harrogate North Yorkshire HG3 3HH to 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH on 23 July 2020 (1 page)
29 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
20 November 2019Appointment of Mr Michael Charles Hudson as a secretary on 9 November 2019 (2 pages)
20 November 2019Termination of appointment of Terry Colin Raymond Scott as a secretary on 9 November 2019 (1 page)
4 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 January 2019Confirmation statement made on 28 November 2018 with updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 80
(5 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 80
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(5 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(5 pages)
25 November 2014Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages)
25 November 2014Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages)
25 November 2014Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages)
24 November 2014Termination of appointment of Tracey Elizabeth Richardson as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Tracey Elizabeth Richardson as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Susan Valerie Guymer as a director on 31 October 2013 (1 page)
24 November 2014Termination of appointment of Susan Valerie Guymer as a director on 31 October 2013 (1 page)
20 December 2013Appointment of Mrs Tracey Elizabeth Richardson as a secretary (2 pages)
20 December 2013Appointment of Mrs Tracey Elizabeth Richardson as a secretary (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page)
4 December 2012Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2008Return made up to 28/11/08; full list of members (5 pages)
17 December 2008Return made up to 28/11/08; full list of members (5 pages)
29 January 2008Return made up to 28/11/07; no change of members (6 pages)
29 January 2008Return made up to 28/11/07; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Return made up to 28/11/06; full list of members (8 pages)
12 December 2006Return made up to 28/11/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Return made up to 28/11/04; full list of members (8 pages)
23 December 2004Return made up to 28/11/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 December 2003Return made up to 28/11/03; full list of members (8 pages)
31 December 2003Return made up to 28/11/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 January 2003Return made up to 28/11/02; full list of members (8 pages)
6 January 2003Return made up to 28/11/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 December 2001Return made up to 28/11/01; full list of members (8 pages)
24 December 2001Return made up to 28/11/01; full list of members (8 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 2000Return made up to 28/11/00; full list of members (8 pages)
22 December 2000Return made up to 28/11/00; full list of members (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Registered office changed on 16/02/99 from: a j accounting 11 high view burnt yates harrogate north yorkshire HG3 3HH (1 page)
16 February 1999Registered office changed on 16/02/99 from: a j accounting 11 high view burnt yates harrogate north yorkshire HG3 3HH (1 page)
23 December 1998Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
23 December 1998Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1998Registered office changed on 06/02/98 from: 5 hornbeam square south hornbeam business park harrogate HG2 8NB (1 page)
6 February 1998Registered office changed on 06/02/98 from: 5 hornbeam square south hornbeam business park harrogate HG2 8NB (1 page)
5 February 1998Return made up to 28/11/97; full list of members (6 pages)
5 February 1998Return made up to 28/11/97; full list of members (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
15 January 1997Return made up to 28/11/96; no change of members (4 pages)
15 January 1997Return made up to 28/11/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 November 1995Return made up to 28/11/95; no change of members (4 pages)
27 November 1995Return made up to 28/11/95; no change of members (4 pages)