Company NameMytholmes Lane Management Company Limited
Company StatusActive
Company Number02423788
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGeorge Brian Welham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Secretary NameGeorge Brian Welham
NationalityBritish
StatusCurrent
Appointed18 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameMrs Caroline Ann Bolingbroke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(12 years after company formation)
Appointment Duration22 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Ashgate Court
Mytholmes Lane, Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameChristopher John Denton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory Stainburn Lane
Leathley
Otley
West Yorkshire
LS21 2LF
Director NameMr Jonathan Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashgate Court Mytholmes Lane
Haworth
Keighley
West Yorkshire
BD22 8EG
Secretary NameFranyiska Emily Taylor
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleCompany Director
Correspondence Address1 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameGraham Stuart Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration3 months (resigned 18 December 1992)
RoleComputer Operator
Correspondence Address3 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameFranyiska Emily Taylor
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleRetired
Correspondence Address1 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameMrs Dorothy Luly Newsome
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 Ashgate Court
Mythomes Lane Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameMrs Ivy Jays
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressFlat 3 Ashgate Court
Mytholmes Lane Haworth
Keighley
West Yorkshire
BD22 8EG
Director NamePhilip McGroarty
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressFlat 4 Ashgate Court
Mythomes Lane Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameRobert Buckley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2001)
RoleCompany Director
Correspondence AddressFlat 1 Ashgate Court
Mytholmer Lane
Haworth
West Yorkshire
BD22 8EG
Director NameMarguerite Turner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHolmecroft Ebor Lane
Haworth
Keighley
West Yorkshire
BD22 8HR
Director NamePeter Kelett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address4 Ashgate Court
Mytholmes Lane Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameBarry Unal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressSea View Mesur Y Dorty
Groesgoch
Haverfordwest
West Pembrokeshire
SA62 5JN
Wales
Director NameGuy Stephen Farrar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(12 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 Oakbank Drive
Keighley
West Yorkshire
BD22 7DX
Director NameAnn Sylvia Watson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address3 Ashgate Court
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameVera Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(14 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashgate Court
Mytholmes Lane, Haworth
Keighley
West Yorkshire
BD22 8EG
Director NameMr Michael Stephen Wright
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(21 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashgate Court Mytholmes Lane
Haworth
Keighley
West Yorkshire
BD22 8EG
Director NamePatricia Diana Langford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashgate Court Mythomes Lane
Haworth
Keighley
West Yorkshire
BD22 8EG

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

1 February 2021Appointment of Mr Jonathan Wright as a director on 20 January 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
20 January 2021Director's details changed for Caroline Ann Makin on 20 January 2021 (2 pages)
30 September 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Michael Stephen Wright as a director on 20 May 2019 (1 page)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Director's details changed (1 page)
20 September 2017Director's details changed (1 page)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(7 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(7 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(7 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(7 pages)
19 December 2013Appointment of Christopher John Denton as a director (3 pages)
19 December 2013Appointment of Christopher John Denton as a director (3 pages)
9 December 2013Termination of appointment of Patricia Langford as a director (2 pages)
9 December 2013Termination of appointment of Patricia Langford as a director (2 pages)
19 September 2013Director's details changed for Pauline Diana Langford on 14 January 2013 (2 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(8 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(8 pages)
19 September 2013Director's details changed for Pauline Diana Langford on 14 January 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 January 2013Termination of appointment of Vera Smith as a director (2 pages)
25 January 2013Termination of appointment of Vera Smith as a director (2 pages)
24 January 2013Appointment of Pauline Diana Langford as a director (3 pages)
24 January 2013Appointment of Pauline Diana Langford as a director (3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 November 2010Termination of appointment of Guy Farrar as a director (2 pages)
15 November 2010Termination of appointment of Guy Farrar as a director (2 pages)
11 November 2010Appointment of Mr Michael Stephen Wright as a director (3 pages)
11 November 2010Appointment of Mr Michael Stephen Wright as a director (3 pages)
20 September 2010Director's details changed for Vera Smith on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Guy Stephen Farrar on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Vera Smith on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Caroline Ann Makin on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Guy Stephen Farrar on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Caroline Ann Makin on 1 October 2009 (2 pages)
20 September 2010Director's details changed for George Brian Welham on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for George Brian Welham on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Vera Smith on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Guy Stephen Farrar on 1 October 2009 (2 pages)
20 September 2010Director's details changed for George Brian Welham on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Caroline Ann Makin on 1 October 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (5 pages)
22 September 2009Return made up to 18/09/09; full list of members (5 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 September 2008Return made up to 18/09/08; full list of members (5 pages)
23 September 2008Return made up to 18/09/08; full list of members (5 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2004Return made up to 18/09/04; full list of members (9 pages)
5 October 2004Return made up to 18/09/04; full list of members (9 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
23 September 2003Return made up to 18/09/03; full list of members (9 pages)
23 September 2003Return made up to 18/09/03; full list of members (9 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 November 2002Return made up to 18/09/02; full list of members (9 pages)
20 November 2002Return made up to 18/09/02; full list of members (9 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
13 December 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 September 2000Return made up to 18/09/00; full list of members (8 pages)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 September 2000Return made up to 18/09/00; full list of members (8 pages)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 1999Return made up to 18/09/99; no change of members (4 pages)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Return made up to 18/09/99; no change of members (4 pages)
22 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
10 October 1997Return made up to 18/09/97; no change of members (4 pages)
10 October 1997Return made up to 18/09/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Return made up to 18/09/96; full list of members (6 pages)
20 October 1996Return made up to 18/09/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 March 1996 (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Full accounts made up to 31 March 1996 (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996New director appointed (1 page)
26 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Registered office changed on 26/09/95 from: 13 henry street keighley west yorkshire BD21 3DT (1 page)
26 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Registered office changed on 26/09/95 from: 13 henry street keighley west yorkshire BD21 3DT (1 page)
24 April 1995Full accounts made up to 31 March 1995 (1 page)
24 April 1995Full accounts made up to 31 March 1995 (1 page)