Company NameMawson's Court Management Company Limited
Company StatusActive
Company Number04272175
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 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

Director NameAlison Barbara Colquhoun
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(9 months after company formation)
Appointment Duration21 years, 11 months
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Yvonne Van Zeller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr David James Larkman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Sally Marie Bulmer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Steven Carr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed24 December 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameHilary Jane Crook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Park House Apartments
11 Park Row
Leeds
West Yorkshire
LS1 5HB
Secretary NameAndrea Jane Sims
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Victoria Avenue
Clifton
Brighouse
West Yorkshire
HD6 1QT
Director NameJudith Marion Brame
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2005)
RoleLandlady
Correspondence AddressHighwood Long Street
Topcliffe
North Yorkshire
YO7 3RW
Director NameIan Michael Howard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressFlat 6 Mawsons Court
21-23 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMartin Lester
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months after company formation)
Appointment Duration1 year (resigned 01 June 2003)
RoleChartered Accountant
Correspondence AddressChurch House
47 Church Street, Dunnington
York
North Yorkshire
YO19 5PP
Secretary NameRichard James Stout
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 5 Mawsons Court
Walmgate
York
North Yorkshire
YO1 9TX
Director NameLaura Susan McGilliuray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2006)
RoleLocal Government Officer
Correspondence AddressFlat 7 Mawson's Court
21-23 Walm Gate
York
Yorkshire
YO1 9TX
Secretary NameIan Michael Howard
NationalityBritish
StatusResigned
Appointed06 October 2004(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2005)
RoleConsultant
Correspondence AddressFlat 6 Mawsons Court
21-23 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 September 2005(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameGordon Dallas Ornstien
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 July 2018)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Alan Murphy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2006(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 December 2012)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameChristopher John Cowles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 December 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Christ Church Terrace
Doncaster
South Yorkshire
DN1 2HU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 25 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMatthew Jude Mulcahy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Mawsons Court
Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed30 June 2014(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael Peter Schirwing
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 December 2021)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1London York Fund Managers LTD
20.00%
Ordinary
1 at £1Alison Colquhoun
10.00%
Ordinary
1 at £1Clare Mulcahy & Matthew Jude Mulcahy
10.00%
Ordinary
1 at £1David James Larkman & Ms Grainne Wood
10.00%
Ordinary
1 at £1Gordon Dallas Ornstien
10.00%
Ordinary
1 at £1Judith Thorpe
10.00%
Ordinary
1 at £1Ms Property Of York LTD
10.00%
Ordinary
1 at £1Simon Dixon
10.00%
Ordinary
1 at £1Yvonne Zeller
10.00%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

19 December 2017Consolidation of shares on 2 November 2017 (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
4 October 2016Appointment of Ms Sally Marie Bulmer as a director on 3 October 2016 (2 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
1 July 2016Termination of appointment of Matthew Jude Mulcahy as a director on 1 July 2016 (1 page)
28 April 2016Director's details changed for Dr David James Larkman on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Michael Peter Schirwing on 14 December 2015 (2 pages)
22 March 2016Appointment of Dr David James Larkman as a director on 8 January 2016 (2 pages)
15 December 2015Appointment of Mr Michael Peter Schirwing as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mr Michael Peter Schirwing as a director on 9 November 2015 (2 pages)
23 October 2015Termination of appointment of David Alan Murphy as a director on 17 December 2012 (1 page)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(8 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(8 pages)
17 April 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
18 August 2014Appointment of Ms Yvonne Van Zeller as a director on 30 June 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
11 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 30 June 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
2 April 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(6 pages)
16 May 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
9 August 2011Previous accounting period shortened from 31 December 2010 to 24 December 2010 (1 page)
20 September 2010Appointment of Matthew Jude Mulcahy as a director (3 pages)
16 September 2010Director's details changed for Gordon Dallas Ornstien on 3 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Gordon Dallas Ornstien on 3 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for David Alan Murphy on 3 August 2010 (2 pages)
15 September 2010Director's details changed for Alison Barbara Colquhoun on 3 August 2010 (2 pages)
15 September 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
15 September 2010Termination of appointment of Christopher Cowles as a director (1 page)
15 September 2010Director's details changed for David Alan Murphy on 3 August 2010 (2 pages)
15 September 2010Director's details changed for Alison Barbara Colquhoun on 3 August 2010 (2 pages)
15 September 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
13 May 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 May 2010 (2 pages)
24 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 03/08/09; full list of members (7 pages)
25 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
8 September 2008Return made up to 03/08/08; full list of members (7 pages)
7 January 2008New director appointed (2 pages)
5 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
31 August 2007Return made up to 03/08/07; full list of members (5 pages)
31 August 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
23 November 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: FLAT6 mawson's court 21 to 23 walmgate york north yorkshire YO1 9TX (1 page)
19 September 2005Secretary resigned (1 page)
12 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 April 2005Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: flat 5 mawsons court 21-23 walmgate york north yorkshire YO1 9TX (1 page)
29 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (1 page)
3 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
20 April 2004New director appointed (2 pages)
1 November 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
17 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2002Registered office changed on 11/06/02 from: flat 5 mawsons court 21-23 walmgate york north yorkshire YO1 9TX (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
20 May 2002Ad 24/08/01-28/02/02 £ si 9@1=9 £ ic 1/10 (4 pages)
17 August 2001Incorporation (14 pages)