Company NameLittle Kent Mews Management Company Limited
DirectorVictoria Lawton-Green
Company StatusActive
Company Number04668534
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 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

Secretary NameMr Timothy John Mudd
NationalityBritish
StatusCurrent
Appointed08 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameMrs Victoria Lawton-Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleProeprty
Country of ResidenceEngland
Correspondence Address8 Hallcroft Lane
Copmanthorpe
York
YO23 3UQ
Director NameRobert Dale Braithwaite
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Grove
York
North Yorkshire
YO31 1DS
Director NameJohn Andrew Logan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address3 Milton Street
York
North Yorkshire
YO10 3EP
Secretary NameJohn Andrew Logan
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address3 Milton Street
York
North Yorkshire
YO10 3EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helen Young
20.00%
Ordinary
1 at £1Laura Kate Heavisides & Stuart Thomas Baker
20.00%
Ordinary
1 at £1Mr M. Cant
20.00%
Ordinary
1 at £1Robert Bye & Lee Atkin
20.00%
Ordinary
1 at £1V.a. Lawton
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

19 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(6 pages)
9 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(6 pages)
24 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(6 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
9 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
19 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for York Place Company Secretaries Limited on 17 February 2010 (1 page)
7 May 2010Termination of appointment of York Place Company Secretaries Limited as a director (1 page)
9 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 March 2009Return made up to 17/02/09; full list of members (5 pages)
11 July 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
9 May 2008Return made up to 17/02/08; full list of members (5 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
25 April 2007Return made up to 17/02/07; full list of members (4 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
13 March 2006Return made up to 17/02/06; full list of members (4 pages)
15 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
19 April 2005Return made up to 17/02/05; full list of members (9 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
29 November 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
18 June 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
24 May 2004Registered office changed on 24/05/04 from: 19 fishergate york north yorkshire YO10 4AE (1 page)
19 December 2003Ad 17/02/03-16/10/03 £ si 4@1=4 £ ic 1/5 (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2003New secretary appointed;new director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (1 page)
17 February 2003Incorporation (16 pages)