Company NameFalsgrave Crescent Management Company Limited
DirectorAlice Rose Bentley
Company StatusActive
Company Number04482056
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 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 NameMs Alice Rose Bentley
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(21 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed11 July 2002(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
North Yorkshire
YO24 3BR
Director NameLionel Barre
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2005)
RoleTeacher
Correspondence Address8 Falsgrave Crescent
York
North Yorkshire
YO30 7AZ
Director NameMartin Edward Briggs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2005)
RoleSales Support
Correspondence Address16 Falsgrave Crescent
York
North Yorkshire
YO30 7AZ
Director NameClare Marie Livsey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2007)
RoleAdmin Assistant
Correspondence Address4 Falsgrave Crescent
York
North Yorkshire
YO30 7AZ
Director NameLouise Katherine Miller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2007)
RoleRecruitment Consultant
Correspondence AddressFlat 6 Falsgrave Crescent
York
North Yorkshire
YO30 7AZ
Director NameDarren Brian Paul Clough
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2014)
RoleMini Bus & Taxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameRobin Scarce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 2005)
RoleGroundsman
Correspondence Address13 Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameDavid Edward Medley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2011)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address8 Falsgrave Crescent
Burton Stone Lane
York
North Yorkshire
YO30 7AZ
Director NameDr Andrew Robert Hirst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(3 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 February 2022)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMatthew Boyle
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2013)
RoleKey Acc Manager
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed11 November 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nicholas Paul Ventress
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Rachael Emma Grice
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(11 years, 2 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 Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed23 July 2018(16 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed28 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2024)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
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 £1David Alastair Bishop
12.50%
Ordinary
1 at £1Jacqueline Taylor
12.50%
Ordinary
1 at £1Mr Andrew Robert Hirst
12.50%
Ordinary
1 at £1Mr John Lawrence Foster & Mrs Gillian Foster
12.50%
Ordinary
1 at £1Neil Leslie Scott
12.50%
Ordinary
1 at £1Nicholas Paul Ventress
12.50%
Ordinary
1 at £1Rachael Emma Grice
12.50%
Ordinary
1 at £1Valerie Ann Wright
12.50%
Ordinary

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

16 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of James William Sheeran as a secretary on 28 June 2019 (1 page)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 July 2018Appointment of Mr James William Sheeran as a secretary on 23 July 2018 (2 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 March 2017Termination of appointment of Rachael Emma Grice as a director on 2 March 2017 (1 page)
28 March 2017Termination of appointment of Rachael Emma Grice as a director on 2 March 2017 (1 page)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 April 2016Termination of appointment of Nicholas Paul Ventress as a director on 12 June 2015 (1 page)
27 April 2016Termination of appointment of Nicholas Paul Ventress as a director on 12 June 2015 (1 page)
19 April 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
19 April 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(5 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 8
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 8
(5 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 April 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 April 2014Termination of appointment of Darren Clough as a director (1 page)
15 April 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
15 April 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
15 April 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 April 2014Termination of appointment of Darren Clough as a director (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Termination of appointment of Matthew Boyle as a director (1 page)
11 June 2013Termination of appointment of Matthew Boyle as a director (1 page)
20 August 2012Appointment of Miss Rachel Emma Grice as a director (2 pages)
20 August 2012Appointment of Miss Rachel Emma Grice as a director (2 pages)
20 August 2012Director's details changed for Miss Rachel Emma Grice on 20 August 2012 (2 pages)
20 August 2012Appointment of Mr Nicholas Paul Ventress as a director (2 pages)
20 August 2012Director's details changed for Miss Rachel Emma Grice on 20 August 2012 (2 pages)
20 August 2012Appointment of Mr Nicholas Paul Ventress as a director (2 pages)
10 July 2012Director's details changed for Darren Brian Paul Clough on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Matthew Boyle on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Dr Andrew Robert Hirst on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Dr Andrew Robert Hirst on 11 July 2011 (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Matthew Boyle on 11 July 2011 (2 pages)
10 July 2012Director's details changed for Darren Brian Paul Clough on 11 July 2011 (2 pages)
10 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Termination of appointment of David Medley as a director (1 page)
4 October 2011Termination of appointment of David Medley as a director (1 page)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
12 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
12 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 January 2011 (1 page)
12 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
12 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 January 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Dr Andrew Robert Hirst on 10 July 2010 (2 pages)
22 July 2010Director's details changed for David Edward Medley on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Darren Brian Paul Clough on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Matthew Boyle on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Dr Andrew Robert Hirst on 10 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page)
22 July 2010Director's details changed for Matthew Boyle on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for David Edward Medley on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Darren Brian Paul Clough on 10 July 2010 (2 pages)
3 August 2009Return made up to 10/07/09; full list of members (7 pages)
3 August 2009Return made up to 10/07/09; full list of members (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 September 2008Director appointed matthew nicholas boyle (2 pages)
8 September 2008Director appointed matthew nicholas boyle (2 pages)
5 August 2008Return made up to 10/07/08; full list of members (7 pages)
5 August 2008Return made up to 10/07/08; full list of members (7 pages)
3 June 2008Appointment terminated director clare livsey (1 page)
3 June 2008Appointment terminated director clare livsey (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 July 2007Return made up to 10/07/07; full list of members (5 pages)
30 July 2007Return made up to 10/07/07; full list of members (5 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
12 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
25 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
17 September 2004Return made up to 10/07/04; full list of members (9 pages)
17 September 2004Return made up to 10/07/04; full list of members (9 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 August 2003Return made up to 10/07/03; full list of members (7 pages)
7 August 2003Return made up to 10/07/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)