Company NameNorthfield Lane Management (York) Limited
DirectorGeorge Joseph Burgess
Company StatusActive
Company Number03411573
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Previous NamePinco 957 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Joseph Burgess
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Holly Tree House Harwood Road, Northminster Busi
Upper Poppleton
York
YO26 6QU
Director NameMr Christopher Martin Burgess
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Tree House Harwood Road, Northminster Busi
Upper Poppleton
York
YO26 6QU
Secretary NameAndrew Eccles
NationalityBritish
StatusResigned
Appointed27 October 1997(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address8 Charles Moor
York
YO31 1BE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address3 Holly Tree House Harwood Road, Northminster Business Park
Upper Poppleton
York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Professional Paper Supplies LTD
6.00%
Ordinary A
92 at £1Rowan Moor Trustees & S.l. Ball & E.s. Ball
4.60%
Ordinary A
90 at £1Pacific Shelf 1465 LTD
4.50%
Ordinary A
88 at £1York Bioanalytical Solutions LTD
4.40%
Ordinary A
613 at £1Trustees Of Pavers LTD Retirement Benefit Scheme
30.67%
Ordinary A
77 at £1Northminster Holdings LTD
3.85%
Ordinary A
73 at £1Stephen Leslie Ball & Hornbuckle Mitchell Trustees LTD
3.65%
Ordinary A
65 at £1Gico LTD
3.25%
Ordinary A
60 at £1A.m. Eglomati & A.e. Bakoush & M.m. Eglomati
3.00%
Ordinary A
54 at £1Alex Harcourt
2.70%
Ordinary A
40 at £1Curzon Corp.
2.00%
Ordinary A
40 at £1Nicola Bellerby Et Al & Terence Anthony Doyle
2.00%
Ordinary A
-OTHER
16.96%
-
33 at £1Elcock Power Tool LTD Directors Pension Scheme
1.65%
Ordinary A
33 at £1Wcg Properties LTD
1.65%
Ordinary A
31 at £1I Q Engineers LTD
1.55%
Ordinary A
31 at £1Northminster LTD
1.55%
Ordinary A
30 at £1Brian Bell & Carol May Bell & Peter Buckley
1.50%
Ordinary A
30 at £1James Hay Pension Trustees LTD
1.50%
Ordinary A
30 at £1Keith Edward Simmonds & Jannette Ford & Vincent Edwin Ford
1.50%
Ordinary A
30 at £1Trustees Of Boards Directors Pension Scheme
1.50%
Ordinary A

Financials

Year2014
Net Worth£5,994
Cash£613
Current Liabilities£39,427

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
20 July 2020Confirmation statement made on 9 July 2020 with updates (9 pages)
5 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
24 July 2019Confirmation statement made on 9 July 2019 with updates (9 pages)
13 August 2018Total exemption full accounts made up to 24 March 2018 (5 pages)
10 August 2018Confirmation statement made on 9 July 2018 with updates (7 pages)
1 August 2018Termination of appointment of Christopher Martin Burgess as a director on 8 June 2018 (1 page)
24 November 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
26 July 2017Confirmation statement made on 9 July 2017 with updates (7 pages)
26 July 2017Confirmation statement made on 9 July 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (9 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
2 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,999
(8 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,999
(8 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,999
(8 pages)
31 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,999
(8 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,999
(8 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,999
(8 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(16 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(16 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(16 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
6 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr George Joseph Burgess on 12 July 2011 (2 pages)
6 September 2011Director's details changed for Mr George Joseph Burgess on 12 July 2011 (2 pages)
6 September 2011Director's details changed for Mr Christopher Martin Burgess on 12 July 2011 (2 pages)
6 September 2011Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page)
6 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,999
(3 pages)
6 September 2011Director's details changed for Mr Christopher Martin Burgess on 12 July 2011 (2 pages)
6 September 2011Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page)
6 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
6 September 2011Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page)
6 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,999
(3 pages)
29 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (21 pages)
12 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (21 pages)
28 September 2009Director appointed george joseph burgess (2 pages)
28 September 2009Director appointed george joseph burgess (2 pages)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
12 August 2009Appointment terminated secretary andrew eccles (1 page)
12 August 2009Appointment terminated secretary andrew eccles (1 page)
11 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
25 July 2008Return made up to 12/07/08; full list of members (16 pages)
25 July 2008Return made up to 12/07/08; full list of members (16 pages)
4 June 2008Nc inc already adjusted 16/04/08 (1 page)
4 June 2008Nc inc already adjusted 16/04/08 (1 page)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares extended 16/04/2008
(1 page)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares extended 16/04/2008
(1 page)
13 May 2008Ad 30/08/07-08/04/08\gbp si 464@1=464\gbp ic 1502/1966\ (2 pages)
13 May 2008Ad 30/08/07-08/04/08\gbp si 464@1=464\gbp ic 1502/1966\ (2 pages)
12 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
24 July 2007Return made up to 12/07/07; change of members (6 pages)
24 July 2007Return made up to 12/07/07; change of members (6 pages)
4 August 2006Ad 05/08/05-15/12/05 £ si 145@1 (5 pages)
4 August 2006Ad 05/08/05-15/12/05 £ si 145@1 (5 pages)
19 July 2006Return made up to 12/07/06; full list of members (16 pages)
19 July 2006Return made up to 12/07/06; full list of members (16 pages)
13 July 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
11 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
11 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
13 July 2005Ad 05/04/05-04/07/05 £ si 122@1=122 £ ic 1235/1357 (3 pages)
13 July 2005Ad 05/04/05-04/07/05 £ si 122@1=122 £ ic 1235/1357 (3 pages)
11 July 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
9 September 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
12 August 2004Return made up to 12/07/04; full list of members (14 pages)
12 August 2004Return made up to 12/07/04; full list of members (14 pages)
9 October 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
7 May 2003Registered office changed on 07/05/03 from: the estate office box tree house northminter business park northfield lane york Y026 6QU (1 page)
7 May 2003Registered office changed on 07/05/03 from: the estate office box tree house northminter business park northfield lane york Y026 6QU (1 page)
22 April 2003Ad 28/07/02-11/04/03 £ si 104@1=104 £ ic 1131/1235 (3 pages)
22 April 2003Ad 28/07/02-11/04/03 £ si 104@1=104 £ ic 1131/1235 (3 pages)
21 August 2002Ad 30/07/00-27/07/01 £ si 340@1 (3 pages)
21 August 2002Ad 27/07/01-27/07/02 £ si 355@1 (3 pages)
21 August 2002Ad 27/07/01-27/07/02 £ si 355@1 (3 pages)
21 August 2002Ad 30/07/00-27/07/01 £ si 340@1 (3 pages)
14 August 2002Return made up to 27/07/02; full list of members (17 pages)
14 August 2002Return made up to 27/07/02; full list of members (17 pages)
25 July 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 24 March 2002 (5 pages)
9 August 2001Return made up to 27/07/01; full list of members (13 pages)
9 August 2001Return made up to 27/07/01; full list of members (13 pages)
1 August 2001Registered office changed on 01/08/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page)
1 August 2001Registered office changed on 01/08/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Accounting reference date shortened from 31/03/02 to 24/03/02 (1 page)
3 July 2001Accounting reference date shortened from 31/03/02 to 24/03/02 (1 page)
8 August 2000Return made up to 30/07/00; full list of members (10 pages)
8 August 2000Return made up to 30/07/00; full list of members (10 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 July 1998Return made up to 30/07/98; full list of members (6 pages)
26 July 1998Return made up to 30/07/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 December 1997Registered office changed on 12/12/97 from: 47 windmill lane hull road york north yorkshire (1 page)
12 December 1997Registered office changed on 12/12/97 from: 47 windmill lane hull road york north yorkshire (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 41 park square north leeds LS1 2NS (1 page)
3 October 1997Registered office changed on 03/10/97 from: 41 park square north leeds LS1 2NS (1 page)
29 September 1997£ nc 1000/2001 16/09/97 (1 page)
29 September 1997£ nc 1000/2001 16/09/97 (1 page)
29 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
29 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
29 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
29 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
25 September 1997Company name changed pinco 957 LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed pinco 957 LIMITED\certificate issued on 26/09/97 (2 pages)
30 July 1997Incorporation (17 pages)
30 July 1997Incorporation (17 pages)