Company NameOld Coach Yard Management Company Limited
DirectorSusan Mary Milner
Company StatusActive
Company Number04237368
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

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 NameMrs Susan Mary Milner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Longley House Long St Easingwold York 5 Longley
Long St.
Easingwold
York
YO61 3HT
Secretary NameMr Raymond Roman Plonska
StatusCurrent
Appointed25 October 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address3 Longley House 3 Longley House
Long St.
Easingwold
York
YO61 3HT
Director NameColin Michael Bell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleRetired School Burser
Correspondence Address4 Longley House
Easingwold
York
North Yorkshire
YO61 3HT
Director NameJohn Graham Willcox
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressRosemead Rosemead
The Old Coach Yard Easingwold
York
North Yorkshire
YO61 3AX
Secretary NameJohn Suddes
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleRetired Merchant Navy Captain
Correspondence AddressBridles Bridles The Old Coach Yard
Easingwold
York
North Yorkshire
YO61 3AX
Director NameJohn Derek Bellerby
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlagon House
The Old Coach Yard
Easingwold York
N Yorks
YO61 3AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Longley House
Long St
Easingwold
York
YO61 3HT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

1 at £1Anne Smith
5.88%
Ordinary
1 at £1David Brookes
5.88%
Ordinary
1 at £1Helen Haddon
5.88%
Ordinary
1 at £1J.a. Waggot
5.88%
Ordinary
1 at £1Jane Pickin
5.88%
Ordinary
1 at £1John Callan-scobie
5.88%
Ordinary
1 at £1John Hammond
5.88%
Ordinary
1 at £1Mr A. Straughan
5.88%
Ordinary
1 at £1Mr John Graham Willcox
5.88%
Ordinary
1 at £1Mr John Suddes
5.88%
Ordinary
1 at £1Mr Karl Bushby
5.88%
Ordinary
1 at £1Mr Raymond Plonska
5.88%
Ordinary
1 at £1Mrs A.m.b. Summers
5.88%
Ordinary
1 at £1Mrs Anne Hall
5.88%
Ordinary
1 at £1Mrs Dorothy Roberts
5.88%
Ordinary
1 at £1Mrs Mary Hodgkiss
5.88%
Ordinary
1 at £1N.j. Northeast
5.88%
Ordinary

Financials

Year2014
Turnover£2,974
Net Worth£1,170
Cash£636

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

25 July 2023Total exemption full accounts made up to 30 June 2023 (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
19 June 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 30 June 2021 (1 page)
17 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
19 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
19 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
26 October 2016Registered office address changed from Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 3 Longley House Long St Easingwold York YO61 3HT United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 3 Longley House Long St Easingwold York YO61 3HT United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page)
25 October 2016Appointment of Mrs Susan Mary Milner as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Raymond Roman Plonska as a secretary on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Raymond Roman Plonska as a secretary on 25 October 2016 (2 pages)
25 October 2016Appointment of Mrs Susan Mary Milner as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of John Graham Willcox as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Graham Willcox as a director on 25 October 2016 (1 page)
27 July 2016Total exemption full accounts made up to 30 June 2016 (4 pages)
27 July 2016Total exemption full accounts made up to 30 June 2016 (4 pages)
19 June 2016Registered office address changed from Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX to Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX on 19 June 2016 (1 page)
19 June 2016Registered office address changed from Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX to Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX on 19 June 2016 (1 page)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 17
(5 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 17
(5 pages)
19 June 2016Director's details changed for John Graham Willcox on 19 June 2016 (2 pages)
19 June 2016Secretary's details changed for John Suddes on 19 June 2016 (1 page)
19 June 2016Secretary's details changed for John Suddes on 19 June 2016 (1 page)
19 June 2016Director's details changed for John Graham Willcox on 19 June 2016 (2 pages)
7 July 2015Total exemption full accounts made up to 30 June 2015 (4 pages)
7 July 2015Total exemption full accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 17
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 17
(5 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 17
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 17
(5 pages)
9 July 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
9 July 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
9 July 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
18 April 2012Termination of appointment of John Bellerby as a director (1 page)
18 April 2012Termination of appointment of John Bellerby as a director (1 page)
25 July 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
25 July 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
29 July 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for John Derek Bellerby on 19 June 2010 (2 pages)
21 June 2010Director's details changed for John Graham Willcox on 19 June 2010 (2 pages)
21 June 2010Director's details changed for John Graham Willcox on 19 June 2010 (2 pages)
21 June 2010Director's details changed for John Derek Bellerby on 19 June 2010 (2 pages)
4 July 2009Total exemption full accounts made up to 30 June 2009 (3 pages)
4 July 2009Total exemption full accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 19/06/09; full list of members (8 pages)
25 June 2009Return made up to 19/06/09; full list of members (8 pages)
17 July 2008Return made up to 19/06/08; change of members (7 pages)
17 July 2008Return made up to 19/06/08; change of members (7 pages)
8 July 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
8 July 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
9 July 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
9 July 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
5 July 2007Return made up to 19/06/07; full list of members (12 pages)
5 July 2007Return made up to 19/06/07; full list of members (12 pages)
30 June 2006Return made up to 19/06/06; change of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 June 2006 (3 pages)
30 June 2006Return made up to 19/06/06; change of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 June 2006 (3 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
20 July 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
20 July 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
9 July 2005Return made up to 19/06/05; change of members (7 pages)
9 July 2005Return made up to 19/06/05; change of members (7 pages)
6 July 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
6 July 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
24 June 2004Return made up to 19/06/04; full list of members (10 pages)
24 June 2004Return made up to 19/06/04; full list of members (10 pages)
7 July 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
7 July 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
26 June 2003Return made up to 19/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 19/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
29 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(10 pages)
9 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(10 pages)
15 June 2002Ad 08/06/02--------- £ si 1@1=1 £ ic 17/18 (2 pages)
15 June 2002Ad 08/06/02--------- £ si 1@1=1 £ ic 17/18 (2 pages)
14 March 2002Ad 07/03/02--------- £ si 1@1=1 £ ic 16/17 (2 pages)
14 March 2002Ad 07/03/02--------- £ si 1@1=1 £ ic 16/17 (2 pages)
22 January 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 15/16 (2 pages)
22 January 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 15/16 (2 pages)
17 December 2001Ad 05/12/01--------- £ si 14@1=14 £ ic 1/15 (6 pages)
17 December 2001Ad 05/12/01--------- £ si 14@1=14 £ ic 1/15 (6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2001Incorporation (18 pages)
19 June 2001Incorporation (18 pages)