Company NamePinder Bridge Mews Management Company Limited
DirectorJohn Clifford Lawson
Company StatusActive
Company Number02427299
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 6 months ago)
Previous NameFreegift Limited

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 NameMr John Clifford Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Crescent
Embsay
Skipton
N Yorks
BD23 6PB
Director NameMr Martin William Raymond Brewster
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 1996)
RoleBuilder
Correspondence Address4 Thanets Court
Cross Street
Skipton
North Yorkshire
BD23 2NF
Secretary NameMr Raymond Frederick Brewster
NationalityBritish
StatusResigned
Appointed28 September 1990(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 1996)
RoleCompany Director
Correspondence Address5 Thanets Court Cross Street
Skipton
North Yorkshire
BD23 2AH
Director NameJohn Clifford Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2008)
RoleFarmer
Correspondence AddressHolly Farm 14 Pasture Road
Embsay
Skipton
North Yorkshire
BD23 6RH
Secretary NameNicola Chambers
NationalityBritish
StatusResigned
Appointed16 March 1996(6 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Constable Road
Ilkley
West Yorkshire
LS29 8RW
Director NameSheila May Binns
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(18 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 May 2016)
RoleSchool Registrar
Country of ResidenceEngland
Correspondence Address5 St Crispins Way
Ottershaw
Surrey
KT16 0RE
Secretary NameClaire Louise Baker Kemp
NationalityBritish
StatusResigned
Appointed01 October 2011(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Correspondence Address23 Otley Street
Skipton
North Yorkshire
BD23 1DY

Location

Registered Address4 Park Crescent
Embsay
Skipton
N Yorks
BD23 6PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay

Financials

Year2013
Net Worth£180
Cash£180

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

20 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 June 2016Termination of appointment of Sheila May Binns as a director on 31 May 2016 (1 page)
20 June 2016Appointment of Mr John Clifford Lawson as a director on 31 May 2016 (2 pages)
20 June 2016Appointment of Mr John Clifford Lawson as a director on 31 May 2016 (2 pages)
20 June 2016Termination of appointment of Sheila May Binns as a director on 31 May 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(3 pages)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(3 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(3 pages)
24 October 2014Registered office address changed from 23 Otley Street Skipton North Yorkshire BD23 1DY to 4 Park Crescent Embsay Skipton N Yorks BD23 6PB on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 23 Otley Street Skipton North Yorkshire BD23 1DY to 4 Park Crescent Embsay Skipton N Yorks BD23 6PB on 24 October 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Termination of appointment of Claire Baker Kemp as a secretary (1 page)
12 November 2013Termination of appointment of Claire Baker Kemp as a secretary (1 page)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(4 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
8 November 2011Appointment of Claire Louise Baker Kemp as a secretary (3 pages)
8 November 2011Termination of appointment of Nicola Chambers as a secretary (2 pages)
8 November 2011Appointment of Claire Louise Baker Kemp as a secretary (3 pages)
8 November 2011Termination of appointment of Nicola Chambers as a secretary (2 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
7 October 2010Director's details changed for Sheila May Binns on 28 September 2010 (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Sheila May Binns on 28 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 28/09/08; no change of members (8 pages)
15 October 2008Return made up to 28/09/08; no change of members (8 pages)
30 May 2008Director appointed sheila may binns (2 pages)
30 May 2008Director appointed sheila may binns (2 pages)
30 May 2008Registered office changed on 30/05/2008 from, holly farm, embsay, skipton, north yorkshire, BD23 6RH (1 page)
30 May 2008Appointment terminated director john lawson (1 page)
30 May 2008Appointment terminated director john lawson (1 page)
30 May 2008Registered office changed on 30/05/2008 from, holly farm, embsay, skipton, north yorkshire, BD23 6RH (1 page)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 28/09/07; no change of members (6 pages)
19 October 2007Return made up to 28/09/07; no change of members (6 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 28/09/06; full list of members (7 pages)
30 October 2006Return made up to 28/09/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 28/09/05; full list of members (7 pages)
24 October 2005Return made up to 28/09/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 November 2004Return made up to 28/09/04; full list of members (7 pages)
26 November 2004Return made up to 28/09/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 October 2003Return made up to 28/09/03; full list of members (7 pages)
6 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 October 2002Return made up to 28/09/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 March 2002 (5 pages)
24 October 2002Full accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 October 2000Return made up to 28/09/00; full list of members (7 pages)
19 October 2000Return made up to 28/09/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (5 pages)
21 September 2000Full accounts made up to 31 March 2000 (5 pages)
30 September 1999Full accounts made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 28/09/99; full list of members (7 pages)
30 September 1999Return made up to 28/09/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (5 pages)
10 December 1997Full accounts made up to 31 March 1997 (5 pages)
6 October 1997Return made up to 28/09/97; no change of members (4 pages)
6 October 1997Return made up to 28/09/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Return made up to 28/09/96; full list of members (6 pages)
1 October 1996Return made up to 28/09/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: cherry tree house, low lane, embsay, skipton north yorkshire BD23 6SD (1 page)
25 March 1996Registered office changed on 25/03/96 from: cherry tree house, low lane, embsay, skipton north yorkshire BD23 6SD (1 page)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
6 July 1995Return made up to 28/09/94; full list of members (6 pages)
6 July 1995Return made up to 28/09/94; full list of members (6 pages)