Company NameClementhorpe (York) Management Company Limited
DirectorsJohn Cuckson and Martin James Hull
Company StatusActive
Company Number02759525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1992(31 years, 6 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 NameTimothy John Mudd
NationalityBritish
StatusCurrent
Appointed06 October 2010(17 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr John Cuckson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(25 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Postern House
York
North Yorkshire
YO23 1PH
Director NameMr Martin James Hull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMudd And Co 5 Peckitt Street
York
YO1 9SF
Director NameJames Cropper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleHousing Manager
Correspondence Address8 Fern Chase Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director NameMr Edward Howland
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleManaged Property Consultant
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Director NameMr Terence Michael Robinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleCommercial Surveyor
Correspondence AddressStonegate House 12 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Director NameMr Brian Blair
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 21 October 1993)
RoleCommercial Manager
Correspondence Address17 Rivergarth
Barmpton Lane
Darlington
Durham
DL1 3SJ
Director NamePeter Guanaria
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1995)
RoleBusiness Consultant
Correspondence Address2 The Garth
2 St Olaves Road
York
North Yorkshire
YO30 7EA
Director NameWilliam Derek Chatburn
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(11 months, 1 week after company formation)
Appointment Duration25 years (resigned 26 October 2018)
RoleRetired Bank Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Postern House
Bishops Wharf
York
North Yorkshire
YO23 1PH
Director NameRoger Ernest Bailey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1998)
RoleAccountant
Correspondence Address3 Postern House
Bishops Wharf
York
North Yorkshire
YO2 1PH
Director NameNicholas James Robson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 July 2000)
RoleAccountant
Correspondence Address21 Clementhorpe
York
North Yorkshire
YO23 1AN
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameMartin Neil Waller
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2003)
RoleSolicitor
Correspondence Address26 Clementhorpe
York
North Yorkshire
YO23 1AN
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 January 2002(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
YO24 3BR
Director NameJames Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2006)
RoleSolicitor
Correspondence Address1 Postern House
York
North Yorkshire
YO23 1PH
Director NameJames Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2006)
RoleSolicitor
Correspondence Address1 Postern House
York
North Yorkshire
YO23 1PH
Director NameColin Halliday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2011)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Drive
Hosforth
Leeds
West Yorkshire
LS18 5EQ
Director NameGeoffrey Cyril Hadfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(14 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Postern House
Bishops Wharf
York
North Yorkshire
YO23 1PH
Director NameMr Matthew James Hayward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Postern House
Postern Close
York
YO23 1PH

Contact

Websitewww.frankmanagement.net

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

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
29 September 2023Termination of appointment of Martin James Hull as a director on 23 August 2023 (1 page)
22 September 2023Registered office address changed from Mudd and Co 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page)
22 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages)
22 September 2023Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2023Director's details changed for Mr John Cuckson on 20 September 2023 (2 pages)
20 September 2023Secretary's details changed for Timothy John Mudd on 20 September 2023 (1 page)
26 May 2023Appointment of Mrs Johanna Hull as a director on 25 May 2023 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 June 2021Termination of appointment of Geoffrey Cyril Hadfield as a director on 2 June 2021 (1 page)
30 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Martin James Hull as a director on 5 October 2020 (2 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 November 2018Termination of appointment of William Derek Chatburn as a director on 26 October 2018 (1 page)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
16 April 2018Appointment of Mr John Cuckson as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Matthew James Hayward as a director on 16 April 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
29 September 2016Appointment of Mr Matthew James Hayward as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Matthew James Hayward as a director on 29 September 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2015Annual return made up to 27 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 27 October 2015 no member list (3 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2014Annual return made up to 27 October 2014 no member list (3 pages)
28 October 2014Annual return made up to 27 October 2014 no member list (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (4 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (4 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 November 2012Annual return made up to 27 October 2012 no member list (4 pages)
20 November 2012Annual return made up to 27 October 2012 no member list (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 27 October 2011 no member list (4 pages)
1 November 2011Annual return made up to 27 October 2011 no member list (4 pages)
27 June 2011Termination of appointment of Colin Halliday as a director (2 pages)
27 June 2011Termination of appointment of Colin Halliday as a director (2 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 December 2010Termination of appointment of Jennifer Dixon as a secretary (2 pages)
6 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages)
6 December 2010Appointment of Timothy John Mudd as a secretary (3 pages)
6 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages)
6 December 2010Appointment of Timothy John Mudd as a secretary (3 pages)
6 December 2010Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Jennifer Dixon as a secretary (2 pages)
5 November 2010Secretary's details changed for Mrs Jennifer Dixon on 27 October 2010 (1 page)
5 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
5 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
5 November 2010Secretary's details changed for Mrs Jennifer Dixon on 27 October 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 October 2009Director's details changed for Geoffrey Cyril Hadfield on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 no member list (4 pages)
30 October 2009Director's details changed for Colin Halliday on 30 October 2009 (2 pages)
30 October 2009Director's details changed for William Derek Chatburn on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Geoffrey Cyril Hadfield on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Halliday on 30 October 2009 (2 pages)
30 October 2009Director's details changed for William Derek Chatburn on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 no member list (4 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 November 2008Annual return made up to 27/10/08 (3 pages)
6 November 2008Annual return made up to 27/10/08 (3 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 November 2007Annual return made up to 27/10/07 (2 pages)
15 November 2007Annual return made up to 27/10/07 (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
9 November 2006Annual return made up to 27/10/06
  • 363(287) ‐ Registered office changed on 09/11/06
  • 363(288) ‐ Director resigned
(4 pages)
9 November 2006Annual return made up to 27/10/06
  • 363(287) ‐ Registered office changed on 09/11/06
  • 363(288) ‐ Director resigned
(4 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 November 2005Annual return made up to 27/10/05 (4 pages)
23 November 2005Annual return made up to 27/10/05 (4 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 December 2004Annual return made up to 27/10/04
  • 363(287) ‐ Registered office changed on 09/12/04
(3 pages)
9 December 2004Annual return made up to 27/10/04
  • 363(287) ‐ Registered office changed on 09/12/04
(3 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 November 2003Annual return made up to 27/10/03 (3 pages)
12 November 2003Annual return made up to 27/10/03 (3 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
6 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director resigned
(4 pages)
4 November 2001Director resigned (1 page)
4 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director resigned
(4 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 December 1999 (6 pages)
21 April 2000Full accounts made up to 31 December 1999 (6 pages)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Annual return made up to 09/10/99 (4 pages)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Annual return made up to 09/10/99 (4 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
31 March 1999Full accounts made up to 31 December 1998 (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (6 pages)
11 November 1998Annual return made up to 27/10/98 (4 pages)
11 November 1998Annual return made up to 27/10/98 (4 pages)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
6 November 1997Annual return made up to 27/10/97 (4 pages)
6 November 1997Annual return made up to 27/10/97 (4 pages)
23 April 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
8 November 1996Annual return made up to 27/10/96 (4 pages)
8 November 1996Annual return made up to 27/10/96 (4 pages)
19 May 1996Full accounts made up to 31 December 1995 (5 pages)
19 May 1996Full accounts made up to 31 December 1995 (5 pages)
13 November 1995Annual return made up to 27/10/95 (4 pages)
13 November 1995Annual return made up to 27/10/95 (4 pages)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york noth yorkshire YO2 5HU (1 page)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york noth yorkshire YO2 5HU (1 page)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)