Company NameOld Road (Churwell) Management Company Limited
DirectorsSamuel William Sowrey and Christopher Hull
Company StatusActive
Company Number04771537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2003(20 years, 10 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 NameMrs Deborah Stevens
StatusCurrent
Appointed17 December 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
Director NameMr Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon Homes West Yorkshire Hepton Court
York Road
Leeds
LS9 6PW
Director NameRichard Simon Marchant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2008)
RoleTechnical Director
Correspondence Address206 Westgate
Leeman Road
York
Yorkshire
YO26 4ZF
Director NameRichard Laurence Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address18 Chalfonts
Tadcaster Road
York
Yorkshire
YO24 1EX
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address31 Morda Close
Oswestry
Salop
SY11 2BA
Wales
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn
2 The Orchard Heslington
York
North Yorkshire
YO10 5DA
Director NameBradley Davison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sycamore Place
York
North Yorkshire
YO30 7DN
Director NameNeil Christopher Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2015)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameNeil Christopher Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2015)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressPersimmon House
Fulford
York
Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Simon Jeremy Whalley as a director on 15 March 2021 (1 page)
17 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 December 2019Secretary's details changed for Miss Deborah Booth on 3 December 2019 (1 page)
24 October 2019Termination of appointment of Karen Follows as a director on 23 October 2019 (1 page)
24 October 2019Appointment of Mr Christopher Hull as a director on 23 October 2019 (2 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Wayne Gradwell as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Samuel William Sowrey as a director on 1 February 2019 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 20 May 2016 no member list (4 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
2 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 May 2014Annual return made up to 20 May 2014 no member list (5 pages)
30 May 2014Annual return made up to 20 May 2014 no member list (5 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 June 2011Annual return made up to 20 May 2011 (14 pages)
21 June 2011Annual return made up to 20 May 2011 (14 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
16 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
16 August 2010Termination of appointment of a director (2 pages)
16 August 2010Termination of appointment of a director (2 pages)
13 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
13 August 2010Termination of appointment of Bradley Davison as a director (2 pages)
13 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
13 August 2010Termination of appointment of Bradley Davison as a director (2 pages)
16 June 2010Annual return made up to 20 May 2010 (14 pages)
16 June 2010Annual return made up to 20 May 2010 (14 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 August 2009Annual return made up to 20/05/09 (10 pages)
24 August 2009Annual return made up to 20/05/09 (10 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 January 2009Director appointed bradley davison (1 page)
16 January 2009Appointment terminated director andrew demain (1 page)
16 January 2009Director appointed bradley davison (1 page)
16 January 2009Appointment terminated director andrew demain (1 page)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Annual return made up to 20/05/08 (4 pages)
31 July 2008Annual return made up to 20/05/08 (4 pages)
13 March 2008Director appointed wayne gradwell (1 page)
13 March 2008Appointment terminated director richard marchant (1 page)
13 March 2008Director appointed andrew charles demain (1 page)
13 March 2008Director appointed andrew charles demain (1 page)
13 March 2008Appointment terminated director richard smith (1 page)
13 March 2008Appointment terminated director richard marchant (1 page)
13 March 2008Appointment terminated director richard smith (1 page)
13 March 2008Director appointed wayne gradwell (1 page)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Annual return made up to 20/05/07 (4 pages)
5 June 2007Annual return made up to 20/05/07 (4 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Annual return made up to 20/05/06 (4 pages)
31 May 2006Annual return made up to 20/05/06 (4 pages)
1 December 2005Full accounts made up to 31 December 2004 (9 pages)
1 December 2005Full accounts made up to 31 December 2004 (9 pages)
26 May 2005Annual return made up to 20/05/05 (4 pages)
26 May 2005Annual return made up to 20/05/05 (4 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
23 November 2004Full accounts made up to 31 December 2003 (8 pages)
23 November 2004Full accounts made up to 31 December 2003 (8 pages)
28 July 2004Annual return made up to 20/05/04 (4 pages)
28 July 2004Annual return made up to 20/05/04 (4 pages)
28 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
28 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
15 June 2003Registered office changed on 15/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 June 2003Registered office changed on 15/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
20 May 2003Incorporation (46 pages)
20 May 2003Incorporation (46 pages)