Company NameHuntington Mews (No.2) Residents Association Limited
DirectorsDonald Lester and Janet Bland
Company StatusActive
Company Number04303718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2001(22 years, 6 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 NameMr Donald Lester
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4 - 6 Gillygate
York
YO31 7EQ
Director NameMrs Janet Bland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 - 6 Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(22 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4 - 6 Gillygate
York
YO31 7EQ
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2004)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2004)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Director NameMr David Ernest William Neal
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2006)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address24 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Director NameRev Charles William Martin Baldock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2008)
RoleVicar
Correspondence AddressThe Vicarage
Tadcaster Road Dringhouses
York
YO24 1QG
Director NameMs Christine Anne Otter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2010)
RoleProject Director
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed23 January 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Ludlow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 February 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Keith Geoffrey Reynolds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Morley
StatusResigned
Appointed24 July 2012(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 October 2012)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed16 January 2018(16 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed17 July 2018(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed17 July 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Samuel Luke Hudson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2021)
RoleManagemnt Accountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed23 September 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2023)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address4 - 6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
18 September 2023Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4 - 6 Gillygate York YO31 7EQ on 18 September 2023 (1 page)
5 June 2023Termination of appointment of Dolores Charlesworth as a secretary on 30 April 2023 (1 page)
5 June 2023Termination of appointment of J H Watson Property Management Ltd as a secretary on 30 April 2023 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 November 2021Termination of appointment of Samuel Luke Hudson as a director on 6 July 2021 (1 page)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 August 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 23 September 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
24 June 2019Director's details changed for Mr Donald Lester on 24 June 2019 (2 pages)
24 June 2019Secretary's details changed for Ms Dolores Charlesworth on 24 June 2019 (1 page)
31 December 2018Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 (1 page)
15 October 2018Appointment of Mr Samuel Luke Hudson as a director on 11 October 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 July 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 17 July 2018 (2 pages)
17 July 2018Appointment of Miss Stephanie Deanne Hall as a secretary on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 17 July 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 January 2018Appointment of Mr Alexander Daniel Noteman as a secretary on 16 January 2018 (2 pages)
19 January 2018Termination of appointment of Deanne Stephanie Hall as a secretary on 16 January 2018 (1 page)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 May 2017Termination of appointment of Keith Geoffrey Reynolds as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Keith Geoffrey Reynolds as a director on 30 April 2017 (1 page)
17 February 2017Appointment of Mrs Janet Bland as a director on 14 February 2017 (2 pages)
17 February 2017Appointment of Mrs Janet Bland as a director on 14 February 2017 (2 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2014Annual return made up to 12 October 2014 no member list (4 pages)
15 October 2014Annual return made up to 12 October 2014 no member list (4 pages)
19 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
19 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 12 October 2013 no member list (4 pages)
7 November 2013Annual return made up to 12 October 2013 no member list (4 pages)
10 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
10 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
10 October 2013Termination of appointment of Sharon Morley as a secretary (1 page)
10 October 2013Termination of appointment of Sharon Morley as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
16 October 2012Annual return made up to 12 October 2012 no member list (4 pages)
16 October 2012Annual return made up to 12 October 2012 no member list (4 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 July 2012Appointment of Mrs Sharon Morley as a secretary (1 page)
27 July 2012Appointment of Mrs Sharon Morley as a secretary (1 page)
4 July 2012Appointment of Mr Keith Geoffrey Reynolds as a director (2 pages)
4 July 2012Appointment of Mr Keith Geoffrey Reynolds as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2011Annual return made up to 12 October 2011 no member list (3 pages)
18 October 2011Annual return made up to 12 October 2011 no member list (3 pages)
17 October 2011Termination of appointment of Richard Ludlow as a director (1 page)
17 October 2011Termination of appointment of Richard Ludlow as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 12 October 2010 no member list (4 pages)
13 October 2010Appointment of Donald Lester as a director (4 pages)
13 October 2010Appointment of Donald Lester as a director (4 pages)
13 October 2010Annual return made up to 12 October 2010 no member list (4 pages)
9 July 2010Termination of appointment of Christine Otter as a director (1 page)
9 July 2010Termination of appointment of Christine Otter as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2009Director's details changed for Richard Ludlow on 12 October 2009 (2 pages)
26 November 2009Director's details changed for Richard Ludlow on 12 October 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 no member list (3 pages)
26 November 2009Annual return made up to 12 October 2009 no member list (3 pages)
26 November 2009Director's details changed for Christine Anne Otter on 12 October 2009 (2 pages)
26 November 2009Director's details changed for Christine Anne Otter on 12 October 2009 (2 pages)
23 December 2008Annual return made up to 12/10/08 (2 pages)
23 December 2008Annual return made up to 12/10/08 (2 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Appointment terminated director charles baldock (1 page)
18 August 2008Appointment terminated director charles baldock (1 page)
5 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 October 2007Annual return made up to 12/10/07 (2 pages)
22 October 2007Annual return made up to 12/10/07 (2 pages)
9 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 February 2007Full accounts made up to 31 October 2005 (11 pages)
27 February 2007Full accounts made up to 31 October 2005 (11 pages)
19 December 2006Annual return made up to 12/10/06 (4 pages)
19 December 2006Annual return made up to 12/10/06 (4 pages)
16 June 2006Registered office changed on 16/06/06 from: c/of corporate property management LIMITED cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: c/of corporate property management LIMITED cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 October 2005Annual return made up to 12/10/05 (4 pages)
11 October 2005Annual return made up to 12/10/05 (4 pages)
23 August 2005Full accounts made up to 31 October 2004 (10 pages)
23 August 2005Full accounts made up to 31 October 2004 (10 pages)
17 November 2004Annual return made up to 12/10/04
  • 363(287) ‐ Registered office changed on 17/11/04
(3 pages)
17 November 2004Annual return made up to 12/10/04
  • 363(287) ‐ Registered office changed on 17/11/04
(3 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 October 2003Annual return made up to 12/10/03 (5 pages)
22 October 2003Annual return made up to 12/10/03 (5 pages)
11 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 November 2002Annual return made up to 12/10/02 (5 pages)
27 November 2002Annual return made up to 12/10/02 (5 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Incorporation (23 pages)
12 October 2001Incorporation (23 pages)