Company NameAire View Gardens Management Company Limited
DirectorsRichard Thorpe and Elizabeth Alvizar Ceballos
Company StatusActive
Company Number03331141
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month 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 NameMr Richard Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameSenora Elizabeth Alvizar Ceballos
Date of BirthMarch 1969 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed16 September 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleHousewife
Country of ResidenceMexico
Correspondence Address124 Acomb Road
York
YO24 4EY
Director NameOliver Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1998)
RoleAccountant
Correspondence AddressFlat 7 Aire View Gardens
31 Vesper Road
Kirkstall
West Yorkshire
LS5 3NU
Secretary NameMr Marcus Lee Mills
NationalityBritish
StatusResigned
Appointed17 March 1997(6 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Crag Gardens
Bramham
Leeds
West Yorkshire
LS23 6RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address124 Acomb Road
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Richard Thorp
75.00%
Ordinary
1 at £1Executors Of Ofpc & Njc Nottingham
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,103
Cash£52
Current Liabilities£1,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Registered office address changed from 39 Westgate Thirsk YO7 1QR England to 124 Acomb Road York YO24 4EY on 15 November 2023 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Registered office address changed from Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF England to 39 Westgate Thirsk YO7 1QR on 10 July 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Registered office address changed from 6 Foundry Yard New Row Boroughbridge York YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 6 Foundry Yard New Row Boroughbridge York YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 14 October 2016 (1 page)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Director's details changed for Mr Richard Thorpe on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Richard Thorpe on 25 April 2014 (2 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(4 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Director's details changed for Mr Richard Thorpe on 31 December 2012 (2 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr Richard Thorpe on 31 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Evans Rennie Chartered Surveyor 10 Station Parade Harrogate North Yorkshire HG1 1UE on 9 February 2012 (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 November 2010Appointment of Senora Elizabeth Alvizar Ceballos as a director (2 pages)
2 November 2010Appointment of Senora Elizabeth Alvizar Ceballos as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Thorpe on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Thorpe on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 August 2009Appointment terminated secretary marcus mills (1 page)
8 August 2009Appointment terminated secretary marcus mills (1 page)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / richard thorpe / 31/03/2009 (1 page)
24 April 2009Director's change of particulars / richard thorpe / 31/03/2009 (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 11/03/05; full list of members (7 pages)
4 April 2005Return made up to 11/03/05; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 11/03/04; full list of members (7 pages)
30 March 2004Return made up to 11/03/04; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 11/03/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2003Return made up to 11/03/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2003Accounts for a small company made up to 31 March 2002 (4 pages)
10 June 2003Accounts for a small company made up to 31 March 2002 (4 pages)
14 April 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Registered office changed on 30/07/02 from: 10 station parade harrogate north yorkshire HG1 1UE (1 page)
30 July 2002Registered office changed on 30/07/02 from: 10 station parade harrogate north yorkshire HG1 1UE (1 page)
9 April 2002Auditor's resignation (1 page)
9 April 2002Registered office changed on 09/04/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
9 April 2002Return made up to 11/03/02; no change of members (4 pages)
9 April 2002Registered office changed on 09/04/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
9 April 2002Return made up to 11/03/02; no change of members (4 pages)
9 April 2002Auditor's resignation (1 page)
26 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 June 2001Return made up to 11/03/01; full list of members (6 pages)
4 June 2001Return made up to 11/03/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: c/o buckles accountants 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
24 May 2001Registered office changed on 24/05/01 from: c/o buckles accountants 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Location of register of members (1 page)
24 May 2001Location of register of members (1 page)
24 May 2001Director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 March 2000Return made up to 11/03/00; no change of members (4 pages)
27 March 2000Return made up to 11/03/00; no change of members (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999Memorandum and Articles of Association (16 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1999Memorandum and Articles of Association (16 pages)
24 March 1999Return made up to 11/03/99; no change of members (4 pages)
24 March 1999Return made up to 11/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Director resigned (1 page)
27 April 1998Return made up to 11/03/98; full list of members (6 pages)
27 April 1998Return made up to 11/03/98; full list of members (6 pages)
7 October 1997Ad 17/03/97--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 October 1997Ad 17/03/97--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 1997Registered office changed on 27/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 1997Incorporation (16 pages)
11 March 1997Incorporation (16 pages)