Company NameCayley Court Management Company Limited
Company StatusActive
Company Number04421783
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years 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 David Matthew Rustin Howell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(5 months after company formation)
Appointment Duration21 years, 7 months
RoleService Charge Consultant
Country of ResidenceEngland
Correspondence AddressHill House Crofton Close
Bedford
Bedfordshire
MK41 8AJ
Secretary NameMr Stephen Jonathan Morrell
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Aviator Court
York
YO30 4UZ
Director NameMr George Robert Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(4 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Village
Wigginton
York
North Yorkshire
YO32 2PR
Director NameMr Thomas Matthew Robinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cayley Court George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4WH
Director NameMr Jonathan Rickard Gridley Browne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2007)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address4 Croft Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3RW
Director NameChris Gilding
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2003)
RoleWelfare Officer
Correspondence Address3 Greencliffe Drive
York
YO30 6NA
Director NameJohn Lawrence Morrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2005)
RoleAccountant
Correspondence Address2 Melander Close
Acomb
York
YO26 5RP
Secretary NameJohn Lawrence Morrell
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2005)
RoleAccountant
Correspondence Address2 Melander Close
Acomb
York
YO26 5RP
Director NameMr Stephen Jonathan Morrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Aviator Court
York
YO30 4UZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Cayley Court
George Cayley Drive
Clifton Moor
York
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1George Robert Atkinson
50.00%
Ordinary
1 at £1David Howell
25.00%
Ordinary
1 at £1Stephen Jonathan Morrell
25.00%
Ordinary

Financials

Year2014
Net Worth£9,586
Cash£9,546

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-04
  • GBP 4
(6 pages)
4 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-04
  • GBP 4
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(6 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(6 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(6 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 June 2013Annual return made up to 22 April 2013 (6 pages)
6 June 2013Annual return made up to 22 April 2013 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 22 April 2012 (6 pages)
15 May 2012Annual return made up to 22 April 2012 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
23 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 May 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
23 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 May 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 22/04/07; full list of members (4 pages)
22 May 2007Return made up to 22/04/07; full list of members (4 pages)
30 June 2006Return made up to 22/04/06; full list of members (3 pages)
30 June 2006Return made up to 22/04/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
20 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
20 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
12 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
30 September 2002Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 September 2002Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 2002Incorporation (13 pages)
22 April 2002Incorporation (13 pages)