Company Name1-10 Salisbury Mews Ltd
DirectorCarolyn Louise Douglass
Company StatusActive
Company Number03056842
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 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

Secretary NameAnthony Sharpe
NationalityBritish
StatusCurrent
Appointed20 April 2006(10 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address10 Bondgate
Harewood
Leeds
LS17 9LN
Director NameMiss Carolyn Louise Douglass
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(22 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Allerton Hill
Chapel Allerton
Leeds
Yorkshire
LS7 3QB
Director NameCharles David Anderson Jones
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressThe Old Vicarage
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameMr Herbert David Carr Steward
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Director NameLaura Elaine Haworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2002)
RoleLibrarian
Correspondence AddressFlat 7, Salisbury Mews
Horsforth
Leeds
Yorkshire
LS18 5QR
Director NameDiane Mankin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 November 1999)
RoleSecretary
Correspondence AddressFlat 8, Salisbury Mews
Horsforth
Leeds
Yorkshire
LS18 5QR
Secretary NameLaura Elaine Haworth
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2002)
RoleLibrarian
Correspondence AddressFlat 7, Salisbury Mews
Horsforth
Leeds
Yorkshire
LS18 5QR
Director NameAnnette Armitage
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2001)
RoleNurse
Correspondence Address5 Salisbury Mews
Horsforth
Leeds
West Yorkshire
LS18 5QR
Director NamePaula Buckle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(6 years after company formation)
Appointment Duration9 months (resigned 28 February 2002)
RoleTraining Advisor
Correspondence Address9 Salisbury Mews
Horsforth
Leeds
West Yorkshire
LS18 5QR
Director NameJohn Alan Pilkington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 March 2003)
RoleRetired
Correspondence Address24 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameWendy Louise Roberts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleLegal Secretary
Correspondence Address8 Salisbury Mews
Horsforth
West Yorkshire
LS18 5QR
Secretary NameWendy Louise Roberts
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleLegal Secretary
Correspondence Address8 Salisbury Mews
Horsforth
West Yorkshire
LS18 5QR
Director NameVictoria Jane Crawshaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2004(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2005)
RoleHr Payroll
Correspondence Address6 Salisbury Mews
Leeds
West Yorkshire
LS18 5QR
Director NamePaula Buckle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2006)
RoleProject Mgr
Correspondence Address9 Salisbury Mews
Horsforth
Leeds
West Yorkshire
LS18 5QR
Director NameJoanne Bratby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address7 Salisbury Mews
Horsforth
Leeds
West Yorkshire
LS18 5QR
Secretary NameJoanne Bratby
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2006)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address7 Salisbury Mews
Horsforth
Leeds
West Yorkshire
LS18 5QR
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

Location

Registered Address4 Allerton Hill
Chapel Allerton
Leeds
Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Adam Walker
9.93%
Ordinary
30 at £1Andrew Butterfield
9.93%
Ordinary
30 at £1Carol Vickers
9.93%
Ordinary
30 at £1Carolyn Douglass
9.93%
Ordinary
30 at £1Charles Booth
9.93%
Ordinary
30 at £1Danielle Whitaker
9.93%
Ordinary
30 at £1Paul Glossop
9.93%
Ordinary
30 at £1Philipa Aleida Tibbets
9.93%
Ordinary
30 at £1Sean Cook
9.93%
Ordinary
32 at £1Joanne Bratby
10.60%
Ordinary

Financials

Year2014
Net Worth£519
Cash£185
Current Liabilities£1,163

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
19 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
12 April 2018Appointment of Miss Carolyn Louise Douglass as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Joanne Bratby as a director on 29 March 2018 (1 page)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 302
(5 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 302
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 302
(5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 302
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 302
(5 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 302
(5 pages)
13 June 2014Registered office address changed from Anthony Sharpe & Co Margaret House 2 Devonshire Crescent Leeds LS8 1EP on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Anthony Sharpe & Co Margaret House 2 Devonshire Crescent Leeds LS8 1EP on 13 June 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Joanne Bratby on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Joanne Bratby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joanne Bratby on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 May 2009Return made up to 11/05/09; full list of members (6 pages)
15 May 2009Return made up to 11/05/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 16/05/08; full list of members (9 pages)
4 August 2008Return made up to 16/05/08; full list of members (9 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 June 2007Return made up to 16/05/07; change of members (7 pages)
22 June 2007Return made up to 16/05/07; change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/05
(11 pages)
22 August 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/05
(11 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
5 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 September 2004Registered office changed on 29/09/04 from: 8 salisbury mews horsforth west yorkshire LS18 5QR (1 page)
29 September 2004Registered office changed on 29/09/04 from: 8 salisbury mews horsforth west yorkshire LS18 5QR (1 page)
13 July 2004Return made up to 16/05/04; full list of members (11 pages)
13 July 2004Return made up to 16/05/04; full list of members (11 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
7 June 2003Return made up to 16/05/03; full list of members (11 pages)
7 June 2003Return made up to 16/05/03; full list of members (11 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
9 July 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(11 pages)
9 July 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(11 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
15 June 2001Return made up to 16/05/01; full list of members (10 pages)
15 June 2001Return made up to 16/05/01; full list of members (10 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (4 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 41 front street acomb york yorkshire YO2 3BR (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 41 front street acomb york yorkshire YO2 3BR (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
7 September 1998Return made up to 16/05/98; change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
7 September 1998Return made up to 16/05/98; change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
25 January 1998Full accounts made up to 30 June 1997 (4 pages)
25 January 1998Full accounts made up to 30 June 1997 (4 pages)
22 September 1997Return made up to 16/05/97; change of members (6 pages)
22 September 1997Return made up to 16/05/97; change of members (6 pages)
6 February 1997Full accounts made up to 30 June 1996 (4 pages)
6 February 1997Full accounts made up to 30 June 1996 (4 pages)
8 October 1996Return made up to 16/05/96; full list of members (6 pages)
8 October 1996Return made up to 16/05/96; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page)
28 April 1996Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
16 May 1995Incorporation (28 pages)
16 May 1995Incorporation (28 pages)