Company NameDuncombe Place Management Company Limited
Company StatusActive
Company Number04791569
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lorna Evans
StatusCurrent
Appointed15 September 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressThe Garret 5 Duncombe Place
York
North Yorkshire
YO1 7ED
Director NameMrs Lorna Madeline Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Garret 5 Duncombe Place
5 Duncombe Place
York
N Yorks
YO1 7ED
Director NameMr Jian Li
Date of BirthNovember 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed09 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Archive 5 Duncombe Place
York
YO1 7ED
Director NameMrs Makiko Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed09 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleArtist, Author, Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Sanctuary 5 Duncombe Place
York
YO1 7ED
Director NameLesley Anne Floyd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleAssistant Solicitor
Correspondence Address32 Chapel Walk
Riccall
York
Yorkshire
YO19 6NU
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameAnn Laverty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2005)
RoleSolicitor
Correspondence AddressHaybarn Village Farm Court
Main Street
Newton On Derwent
North Yorkshire
YO41 4DA
Director NameJulie Denunzio
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Kirby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameMrs Lorna Madeline Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garret 5 Duncombe Place
York
North Yorkshire
YO1 7ED
Director NameBarry Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Brompton By Sandon
Scarborough
North Yorkshire
YO13 9DQ
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Brompton By Sandon
Scarborough
North Yorkshire
YO13 9DQ
Director NameMrs Anna Savage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 February 2015)
RoleMarketing Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garret 5 Duncombe Place
York
North Yorkshire
YO1 7ED
Director NameMr Andrew James Sparks
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archive 5 Duncombe Place
York
North Yorks
YO1 7ED
Director NameMr Andrew Harrison Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2024)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address39 York Eco Business Centre
Amy Johnson Way
York
North Yorkshire
YO30 4AG

Location

Registered AddressThe Garret
5 Duncombe Place
York
North Yorkshire
YO1 7ED
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Andrew Hall
25.00%
Ordinary
1 at £1Executors Of Barry Thomas
25.00%
Ordinary
1 at £1J. Sparkes & Andrew James Sparkes
25.00%
Ordinary
1 at £1Mr David Evans & Mrs Lorna Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£8,165
Cash£1,356
Current Liabilities£709

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

8 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Termination of appointment of Anna Savage as a director on 17 February 2015 (1 page)
17 March 2015Termination of appointment of Anna Savage as a director on 17 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(6 pages)
31 March 2014Appointment of Mr Andrew Harrison Hall as a director (2 pages)
31 March 2014Appointment of Mr Andrew Harrison Hall as a director (2 pages)
19 March 2014Termination of appointment of Julie Denunzio as a director (1 page)
19 March 2014Termination of appointment of Julie Denunzio as a director (1 page)
29 January 2014Appointment of Mr Andrew James Sparks as a director (2 pages)
29 January 2014Appointment of Mr Andrew James Sparks as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 August 2012Registered office address changed from the Chapter 5 Duncombe Place York North Yorkshire YO1 7ED on 14 August 2012 (1 page)
14 August 2012Termination of appointment of Barry Thomas as a director (1 page)
14 August 2012Registered office address changed from the Chapter 5 Duncombe Place York North Yorkshire YO1 7ED on 14 August 2012 (1 page)
14 August 2012Termination of appointment of Barry Thomas as a director (1 page)
30 January 2012Appointment of Mrs Anna Savage as a director (2 pages)
30 January 2012Appointment of Mrs Anna Savage as a director (2 pages)
28 January 2012Termination of appointment of Barry Thomas as a secretary (1 page)
28 January 2012Termination of appointment of Barry Thomas as a secretary (1 page)
28 January 2012Termination of appointment of Lorna Evans as a director (1 page)
28 January 2012Termination of appointment of Lorna Evans as a director (1 page)
3 December 2011Appointment of Mrs Lorna Evans as a secretary (1 page)
3 December 2011Appointment of Mrs Lorna Evans as a secretary (1 page)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Barry Thomas on 30 July 2010 (2 pages)
30 October 2010Director's details changed for Lorna Madeline Evans on 31 July 2010 (2 pages)
30 October 2010Director's details changed for Lorna Madeline Evans on 31 July 2010 (2 pages)
30 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Julie Denunzio on 31 July 2010 (2 pages)
30 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Barry Thomas on 30 July 2010 (2 pages)
30 October 2010Director's details changed for Julie Denunzio on 31 July 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Return made up to 31/07/09; full list of members (5 pages)
21 September 2009Return made up to 31/07/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 31/07/08; full list of members (6 pages)
28 August 2008Return made up to 31/07/08; full list of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Return made up to 31/07/07; full list of members (7 pages)
28 September 2007Return made up to 31/07/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2005Return made up to 08/06/05; full list of members (8 pages)
10 October 2005Return made up to 08/06/05; full list of members (8 pages)
29 September 2005Registered office changed on 29/09/05 from: 121 the mount york north yorkshire YO24 1DU (1 page)
29 September 2005Registered office changed on 29/09/05 from: 121 the mount york north yorkshire YO24 1DU (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2004Return made up to 08/06/04; full list of members (6 pages)
2 September 2004Return made up to 08/06/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
29 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
29 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 June 2003Incorporation (15 pages)
8 June 2003Incorporation (15 pages)