Company NameEscrick Street Management Company Limited
DirectorsMark Jonathan Tindall and Andrew Paul Fisher
Company StatusActive
Company Number02576652
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 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 NameMark Jonathan Tindall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration26 years
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameAndrew Paul Fisher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed22 September 2023(32 years, 8 months after company formation)
Appointment Duration7 months, 1 week
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameAnthony John Whittaker
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 St James Meadow
Boroughbridge
York
YO5 9NW
Director NameAnthony John Whittaker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 06 February 1992)
RoleCompany Director
Correspondence Address2 St James Meadow
Boroughbridge
York
YO5 9NW
Director NameStephen Parkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 06 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold Close Hunsley Road
Walkington
Beverley
East Yorkshire
HU17 8SZ
Director NameMr Steven John Davison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1995)
RoleTechnician Babcock Water Engineering Ltd
Correspondence Address7 Escrick Mews
Escrick Street Fishergate
York
Yorkshire
YO1 4AW
Director NameMr Trevor Alan Martin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 1998)
RoleInsurance Clerk
Correspondence Address5 Escrick Mews
Escrick Street Fishergate
York
North Yorkshire
YO1 4WW
Secretary NameMr Trevor Alan Martin
NationalityBritish
StatusResigned
Appointed17 February 1994(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1998)
RoleLife Assurance Clerk
Correspondence Address5 Escrick Mews
Escrick Street Fishergate
York
North Yorkshire
YO1 4WW
Director NameLouise Anne Margaret Goffee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1998)
RoleAsst Account Manager Railtrack
Correspondence Address1 Escrick Mews
Escrick Street Fishergate
York
YO1 4AW
Director NameMr Timothy John Mudd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusResigned
Appointed15 April 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 22 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameHarald Michael Poole
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 January 2010)
RoleExporter Importer
Correspondence Address11 Escrick Street
York
YO10 4AW
Director NameCaroline Susan McIntyre
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 August 2005)
RoleTeacher
Correspondence Address3 Escrick Street
York
North Yorkshire
YO10 4AW
Director NameMr Steven Micheal Curd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2007)
RoleTaxi Driver
Correspondence Address61 Tanghall Lane
York
North Yorkshire
YO31 0SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01904 621554
Telephone regionYork

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1J. Featherstone
9.09%
Ordinary
1 at £1Macey Property Consultancy LTD
9.09%
Ordinary
1 at £1Mr A.p. Tindall
9.09%
Ordinary
1 at £1Mr C. Wiblin & Mrs L. Wiblin
9.09%
Ordinary
1 at £1Mr H.a. Poole
9.09%
Ordinary
1 at £1Mr M.j. Tindall & Mrs M.j. Tindall
9.09%
Ordinary
1 at £1Mrs A.p. Fisher & Mr A.p. Fisher
9.09%
Ordinary
1 at £1Paul Foster
9.09%
Ordinary
1 at £1Robin Jenkins & Mrs Janet Margaret Jenkins
9.09%
Ordinary
2 at £1F.p. Austin
18.18%
Ordinary

Financials

Year2014
Turnover£275
Net Worth£11
Current Liabilities£69

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
1 December 2023Termination of appointment of Timothy John Mudd as a director on 1 December 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 September 2023Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page)
22 September 2023Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page)
22 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages)
20 September 2023Secretary's details changed for Mr Timothy John Mudd on 20 September 2023 (1 page)
20 September 2023Director's details changed for Mark Jonathan Tindall on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Andrew Paul Fisher on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Timothy John Mudd on 20 September 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
1 July 2016Micro company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 11
(7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 11
(7 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11
(7 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11
(7 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11
(7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11
(7 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Andrew Paul Fisher on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Timothy John Mudd on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Harald Poole as a director (1 page)
25 March 2010Termination of appointment of Harald Poole as a director (1 page)
25 March 2010Director's details changed for Mark Jonathan Tindall on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Timothy John Mudd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Paul Fisher on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mark Jonathan Tindall on 25 March 2010 (2 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 January 2009Return made up to 24/01/09; full list of members (8 pages)
27 January 2009Return made up to 24/01/09; full list of members (8 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 February 2008Return made up to 24/01/08; full list of members (5 pages)
8 February 2008Return made up to 24/01/08; full list of members (5 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
28 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 24/01/07; full list of members (12 pages)
21 March 2007Return made up to 24/01/07; full list of members (12 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 24/01/06; full list of members (13 pages)
6 February 2006Return made up to 24/01/06; full list of members (13 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
6 June 2005Full accounts made up to 31 December 2004 (8 pages)
6 June 2005Full accounts made up to 31 December 2004 (8 pages)
31 January 2005Return made up to 24/01/05; full list of members (12 pages)
31 January 2005Return made up to 24/01/05; full list of members (12 pages)
10 June 2004Full accounts made up to 31 December 2003 (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (8 pages)
12 February 2004Return made up to 24/01/04; full list of members (12 pages)
12 February 2004Return made up to 24/01/04; full list of members (12 pages)
28 March 2003Full accounts made up to 31 December 2002 (9 pages)
28 March 2003Full accounts made up to 31 December 2002 (9 pages)
3 February 2003Return made up to 24/01/03; full list of members (12 pages)
3 February 2003Return made up to 24/01/03; full list of members (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (8 pages)
9 May 2000Full accounts made up to 31 December 1999 (8 pages)
9 February 2000Return made up to 24/01/00; full list of members (10 pages)
9 February 2000Return made up to 24/01/00; full list of members (10 pages)
28 June 1999Return made up to 24/01/99; change of members (6 pages)
28 June 1999Return made up to 24/01/99; change of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Director resigned (1 page)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 24/01/97; no change of members (4 pages)
21 February 1997Return made up to 24/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 July 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
17 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
17 July 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
17 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
13 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)