Company NameNicholas Gardens Management Company Ltd
Company StatusActive
Company Number02730227
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 10 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 NameIrene Joan Purser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(8 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameLynda Leslie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(16 years, 9 months after company formation)
Appointment Duration15 years
RoleCook
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameJanet Wren
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(16 years, 9 months after company formation)
Appointment Duration15 years
RoleMod
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameSusanne Hodges
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(18 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleIt Training Manager
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameSandra Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(18 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed29 September 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameMs Wendy Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameStephen Parkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleBuilding Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold Close Hunsley Road
Walkington
Beverley
East Yorkshire
HU17 8SZ
Secretary NameAnthony John Whittaker
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleDevelopment Manager
Correspondence Address2 St James Meadow
Boroughbridge
York
YO5 9NW
Director NameChristine Jagger
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2003)
RoleRetired
Correspondence Address86 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameAlan Thomas Higgins
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 1997)
RoleChina & Glass Retailer
Correspondence Address82 Nicholas Gardens
York
North Yorkshire
YO17 0AB
Director NameJason Paul Good
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleComputer Scientist
Correspondence Address77 Nicholas Gardens
York
North Yorkshire
YO1 3EY
Director NameGeorge Walter John Fry
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2001)
RoleRetired
Correspondence Address52 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameLisa Jane Cole
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 April 1996)
RoleSales Executive
Correspondence Address70 Nicholas Gardens
Lawrence Street
York
North Yorkshire
YO1 3EY
Secretary NameChristine Jagger
NationalityBritish
StatusResigned
Appointed20 April 1995(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2003)
RoleSelf Employed
Correspondence Address86 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameKaren Woods
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1999)
RoleMarketing Coordinator
Correspondence Address67 Nicholas Gardens
Lawrence Street
York
North Yorkshire
YO1 3EY
Director NameMichael White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2000)
RoleSalesman
Correspondence Address79 Nicholas Gardens
Lawrence Street
York
Yorkshire
YO1 3EY
Director NameJohn Ivan Hirst
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2003)
RoleRetired Civil Servant
Correspondence Address89 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NamePeter Ronald Gahan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2008)
RoleEarly Retired
Correspondence Address60 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameRobert Andrew Cuthbert McLellan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameChristine Anne Underwood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address62 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameChristine Anne Underwood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address62 Nicholas Gardens
York
North Yorkshire
YO10 3EY
Director NameAnthony David Calvert
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(8 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 April 2020)
RoleGuest Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Director NameShirley Anne Parker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleDesigner
Correspondence AddressFernbank House
9 Greenfield Road
Holmfirth
West Yorkshire
HD9 2LA
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed26 March 2003(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
North Yorkshire
YO24 3BR
Director NameKathryn Morgan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2013)
RoleLandlord & Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJohn Horsfall Whiteley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(17 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
YO1 9SF
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed04 December 2012(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed16 September 2013(21 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

-OTHER
75.00%
-
1 at £1A.d. Calvert
1.25%
Ordinary
1 at £1C.f. Gahan
1.25%
Ordinary
1 at £1C.w. Chisholm
1.25%
Ordinary
1 at £1E.a. Heinrich
1.25%
Ordinary
1 at £1H.m. Webster
1.25%
Ordinary
1 at £1J.a. Roberts
1.25%
Ordinary
1 at £1K.h. Mclellan
1.25%
Ordinary
1 at £1L. Burke
1.25%
Ordinary
1 at £1L.a. Williams
1.25%
Ordinary
1 at £1M.l. Yeomans
1.25%
Ordinary
1 at £1Margaret Winifred Clark
1.25%
Ordinary
1 at £1Mr M.a. Freshney
1.25%
Ordinary
1 at £1Mr M.h. Wilkinson
1.25%
Ordinary
1 at £1Mrs E.f. Moore
1.25%
Ordinary
1 at £1N.r. Fowler
1.25%
Ordinary
1 at £1O.s. Wilson
1.25%
Ordinary
1 at £1S. Clark
1.25%
Ordinary
1 at £1S. Jackson
1.25%
Ordinary
1 at £1S. Johnson
1.25%
Ordinary
1 at £1W.a. Smith
1.25%
Ordinary

Financials

Year2014
Net Worth£80
Cash£67,711
Current Liabilities£5,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Registered office address changed from Mudd & Co 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 26 September 2023 (1 page)
26 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages)
26 September 2023Termination of appointment of Timothy John Mudd as a secretary on 25 September 2023 (1 page)
20 September 2023Secretary's details changed for Mr Timothy John Mudd on 20 September 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 July 2023Confirmation statement made on 10 July 2023 with updates (9 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 August 2022Confirmation statement made on 10 July 2022 with updates (8 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
1 September 2021Termination of appointment of Anthony David Calvert as a director on 11 April 2020 (1 page)
30 July 2021Confirmation statement made on 10 July 2021 with updates (9 pages)
6 April 2021Termination of appointment of John Horsfall Whiteley as a director on 6 April 2021 (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 September 2020Confirmation statement made on 10 July 2020 with updates (8 pages)
4 December 2019Appointment of Ms Wendy Smith as a director on 7 November 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
18 July 2019Confirmation statement made on 10 July 2019 with updates (9 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 July 2018Confirmation statement made on 10 July 2018 with updates (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (9 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (9 pages)
29 September 2016Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Mudd & Co 5 Peckitt Street York YO1 9SF on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Mudd & Co 5 Peckitt Street York YO1 9SF on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Timothy John Mudd as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Timothy John Mudd as a secretary on 29 September 2016 (2 pages)
28 July 2016Termination of appointment of Deanne Stephanie Hall as a secretary on 22 July 2016 (1 page)
28 July 2016Termination of appointment of Dolores Charlesworth as a secretary on 22 July 2016 (1 page)
28 July 2016Confirmation statement made on 10 July 2016 with updates (11 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (11 pages)
28 July 2016Termination of appointment of Deanne Stephanie Hall as a secretary on 22 July 2016 (1 page)
28 July 2016Termination of appointment of Dolores Charlesworth as a secretary on 22 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80
(14 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80
(14 pages)
28 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
28 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80
(13 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80
(13 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Termination of appointment of Kathryn Morgan as a director (1 page)
3 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
3 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
3 October 2013Termination of appointment of Kathryn Morgan as a director (1 page)
3 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
3 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(14 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(14 pages)
19 February 2013Termination of appointment of Christine Underwood as a director (1 page)
19 February 2013Termination of appointment of Christine Underwood as a director (1 page)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
10 July 2012Director's details changed for Janet Wren on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Kathryn Morgan on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Irene Joan Purser on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Anthony David Calvert on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Irene Joan Purser on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Kathryn Morgan on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Janet Wren on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Lynda Leslie on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Christine Anne Underwood on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Christine Anne Underwood on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Anthony David Calvert on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Lynda Leslie on 11 July 2011 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2011Appointment of Susanne Hodges as a director (2 pages)
9 August 2011Appointment of Susanne Hodges as a director (2 pages)
9 August 2011Appointment of Sandra Clark as a director (2 pages)
9 August 2011Appointment of Sandra Clark as a director (2 pages)
18 July 2011Director's details changed for John Horsfall Whiteley on 1 October 2010 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (16 pages)
18 July 2011Director's details changed for John Horsfall Whiteley on 1 October 2010 (2 pages)
18 July 2011Director's details changed for John Horsfall Whiteley on 1 October 2010 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (16 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Termination of appointment of Robert Mclellan as a director (1 page)
16 May 2011Termination of appointment of Robert Mclellan as a director (1 page)
14 April 2011Registered office address changed from C/O Warson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Warson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 April 2011 (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (17 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (17 pages)
22 July 2010Director's details changed for Christine Anne Underwood on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Anthony David Calvert on 10 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Christine Anne Underwood on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Lynda Leslie on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Wren on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Wren on 10 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Lynda Leslie on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Andrew Cuthbert Mclellan on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Andrew Cuthbert Mclellan on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Anthony David Calvert on 10 July 2010 (2 pages)
27 April 2010Appointment of John Horsfall Whiteley as a director (3 pages)
27 April 2010Appointment of John Horsfall Whiteley as a director (3 pages)
27 April 2010Appointment of Kathryn Morgan as a director (3 pages)
27 April 2010Appointment of Kathryn Morgan as a director (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 July 2009Return made up to 10/07/09; full list of members (41 pages)
24 July 2009Return made up to 10/07/09; full list of members (41 pages)
29 April 2009Director appointed janet wren (2 pages)
29 April 2009Director appointed lynda leslie (2 pages)
29 April 2009Director appointed janet wren (2 pages)
29 April 2009Director appointed lynda leslie (2 pages)
13 August 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
13 August 2008Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Director appointed christine anne underwood (2 pages)
15 May 2008Director appointed christine anne underwood (2 pages)
24 July 2007Return made up to 10/07/07; change of members (10 pages)
24 July 2007Return made up to 10/07/07; change of members (10 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 August 2006Return made up to 10/07/06; change of members (10 pages)
2 August 2006Return made up to 10/07/06; change of members (10 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
22 September 2005Return made up to 10/07/05; full list of members (21 pages)
22 September 2005Return made up to 10/07/05; full list of members (21 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
6 August 2004Return made up to 10/07/04; change of members (10 pages)
6 August 2004Return made up to 10/07/04; change of members (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (13 pages)
2 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
11 September 2003Return made up to 10/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(12 pages)
11 September 2003Return made up to 10/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(12 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 February 2003Full accounts made up to 31 December 2002 (9 pages)
25 February 2003Full accounts made up to 31 December 2002 (9 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Return made up to 10/07/02; full list of members (31 pages)
20 September 2002Return made up to 10/07/02; full list of members (31 pages)
3 August 2001Return made up to 10/07/01; change of members
  • 363(288) ‐ Director resigned
(15 pages)
3 August 2001Return made up to 10/07/01; change of members
  • 363(288) ‐ Director resigned
(15 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 March 2001Full accounts made up to 31 December 2000 (9 pages)
2 August 2000Return made up to 10/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 August 2000Return made up to 10/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 10/07/99; full list of members (10 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 10/07/99; full list of members (10 pages)
12 February 1999Full accounts made up to 31 December 1998 (13 pages)
12 February 1999Full accounts made up to 31 December 1998 (13 pages)
11 August 1998Return made up to 10/07/98; change of members (8 pages)
11 August 1998Return made up to 10/07/98; change of members (8 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 February 1998Full accounts made up to 31 December 1997 (9 pages)
19 February 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
22 September 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Return made up to 10/07/97; change of members (8 pages)
6 August 1997Return made up to 10/07/97; change of members (8 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: tj mudd & co 5 peckitt street york north yorkshire YO1 1SF (1 page)
21 June 1996Registered office changed on 21/06/96 from: tj mudd & co 5 peckitt street york north yorkshire YO1 1SF (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
24 April 1996Company name changed lawrence street management compa ny LIMITED\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed lawrence street management compa ny LIMITED\certificate issued on 25/04/96 (2 pages)
2 February 1996Ad 26/03/93-05/01/95 £ si 79@1 (4 pages)
2 February 1996Ad 26/03/93-05/01/95 £ si 79@1 (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
25 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Registered office changed on 14/08/95 from: 148 lawrence st york (1 page)
14 August 1995Registered office changed on 14/08/95 from: 148 lawrence st york (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 July 1992Incorporation (14 pages)
10 July 1992Incorporation (14 pages)