Company NameHolgate Road (Management Company) Limited
DirectorsGhassan Karian and Jack Powell
Company StatusActive
Company Number04346975
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 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 Ghassan Karian
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(21 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMr Jack Powell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(22 years, 2 months after company formation)
Appointment Duration1 month
RoleScaffolder
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed18 April 2024(22 years, 3 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMichael Paul Hammill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address30 Muncastergate
York
YO31 9LA
Secretary NameKathryn Rogers
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleAccountant
Correspondence Address30 Muncastergate
York
YO31 9LA
Director NameTom James Beardsell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 January 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
1 Holgate Road
York
North Yorkshire
YO24 4AA
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed30 July 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMichael Scanlon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 February 2023)
RoleIt Technition
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Holgate Road
York
North Yorkshire
YO24 4AA
Secretary NameChristopher John Fairburn
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address23 Marston Avenue
York
North Yorkshire
YO26 5DL
Director NameMiss Jodie Hodgson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2015)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence Address49 Stonegate
York
YO1 8AW
Secretary NamePauline Cooper
StatusResigned
Appointed20 February 2012(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressUnit 14 Middlethorpe Business Park C/O Smiths Prop
Unit 14 Middlethorpe Business Park
York
Director NameMr John Mark Eastwood
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Holgate Road
York
YO24 4AA
Secretary NameMr Adrian Holtby
StatusResigned
Appointed30 March 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Correspondence AddressUnit 14 Middlethorpe Business Park Simbalk Lane
Bishopthope
York
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMulberry Pm Ltd (Corporation)
StatusResigned
Appointed22 June 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered Address4-6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr M.d. Scanlon
33.33%
Ordinary
1 at £1Mr T.j. Beardsell
33.33%
Ordinary
1 at £1Ms J. Hodgson
33.33%
Ordinary

Financials

Year2014
Net Worth£4,974
Cash£4,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Filing History

18 April 2024Appointment of Mr Ashley Mehr as a secretary on 18 April 2024 (2 pages)
28 March 2024Appointment of Mr Jack Powell as a director on 27 March 2024 (2 pages)
4 March 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
19 February 2024Registered office address changed from 122 Holgate Road York North Yorkshire YO24 4BB England to 4-6 Gillygate York YO31 7EQ on 19 February 2024 (1 page)
8 January 2024Registered office address changed from 11 Walmgate York YO1 9TX England to 122 Holgate Road York North Yorkshire YO24 4BB on 8 January 2024 (1 page)
8 January 2024Termination of appointment of Mulberry Pm Ltd as a secretary on 31 December 2023 (1 page)
27 July 2023Cessation of Andrew Michael Playle as a person with significant control on 22 February 2023 (1 page)
20 April 2023Termination of appointment of Michael Scanlon as a director on 22 February 2023 (1 page)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 January 2023Appointment of Mr Ghassan Karian as a director on 20 January 2023 (2 pages)
24 January 2023Notification of Ghassan Karian as a person with significant control on 20 January 2023 (2 pages)
10 January 2023Notification of Andrew Michael Playle as a person with significant control on 10 January 2023 (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
5 January 2022Cessation of Tom Beardsell as a person with significant control on 5 January 2022 (1 page)
5 January 2022Termination of appointment of Tom James Beardsell as a director on 5 January 2022 (1 page)
26 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Cessation of John Mark Eastwood as a person with significant control on 31 December 2020 (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of John Mark Eastwood as a director on 31 December 2020 (1 page)
28 October 2020Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020 (1 page)
22 June 2020Appointment of Letters Property Management Co Ltd as a secretary on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from Unit 14 Middlethorpe Business Park C/O Smiths Property Management Unit 14 Middlethorpe Business Park York England to 11 Walmgate York YO1 9TX on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Adrian Holtby as a secretary on 22 June 2020 (1 page)
18 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Termination of appointment of Pauline Cooper as a secretary on 17 January 2019 (1 page)
30 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Appointment of Mr Adrian Holtby as a secretary on 30 March 2018 (2 pages)
12 April 2018Registered office address changed from 1 Bollans Court Goodramgate York YO1 7QB England to Unit 14 Middlethorpe Business Park C/O Smiths Property Management Unit 14 Middlethorpe Business Park York on 12 April 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Registered office address changed from 49 Stonegate York YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 49 Stonegate York YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 7 April 2016 (1 page)
5 January 2016Appointment of Mr John Mark Eastwood as a director on 30 November 2015 (2 pages)
5 January 2016Termination of appointment of Jodie Hodgson as a director on 30 November 2015 (1 page)
5 January 2016Appointment of Mr John Mark Eastwood as a director on 30 November 2015 (2 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
5 January 2016Termination of appointment of Jodie Hodgson as a director on 30 November 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Appointment of Pauline Cooper as a secretary (1 page)
20 February 2012Appointment of Pauline Cooper as a secretary (1 page)
9 February 2012Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ on 9 February 2012 (1 page)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Christopher Fairburn as a secretary (1 page)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Christopher Fairburn as a secretary (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Appointment of Miss Jodie Hodgson as a director (2 pages)
23 March 2010Appointment of Miss Jodie Hodgson as a director (2 pages)
20 January 2010Director's details changed for Tom James Beardsell on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Tom James Beardsell on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Scanlon on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michael Scanlon on 20 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 03/01/09; full list of members (4 pages)
11 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Secretary appointed christopher john fairburn (2 pages)
16 January 2009Appointment terminated secretary jennifer dixon (1 page)
16 January 2009Registered office changed on 16/01/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
16 January 2009Registered office changed on 16/01/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
16 January 2009Appointment terminated secretary jennifer dixon (1 page)
16 January 2009Secretary appointed christopher john fairburn (2 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 February 2007Return made up to 03/01/07; full list of members (3 pages)
9 February 2007Return made up to 03/01/07; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 February 2006Return made up to 03/01/06; full list of members (8 pages)
15 February 2006Return made up to 03/01/06; full list of members (8 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 March 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
10 March 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 03/01/04; full list of members (6 pages)
16 March 2004Return made up to 03/01/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (31 pages)
3 January 2002Incorporation (31 pages)