Company NameMichaels Mews (Aylesbury) Management Company Limited
DirectorsJanet Susan Patch and David John Clow
Company StatusActive
Company Number04821520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2003(20 years, 5 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 NameMrs Janet Susan Patch
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr David John Clow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(18 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameBarnsdales Limited Incorporating Blake Pm Ltd (Corporation)
StatusCurrent
Appointed07 October 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameLouise Mary Turner
Date of BirthApril 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 2005)
RoleSales Representative
Correspondence AddressFlat 2 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NameAlexandra Maria Simpson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2008)
RoleEmployer & Training Adviser
Correspondence AddressFlat 3 Phoenix House
Michaels Mews
Fairford Leys
Buckinghamshire
HP19 7GH
Director NameKelly Louise Harling
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2005)
RoleTeacher
Correspondence AddressFlat 10 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NameJoanna Louise Hartlen
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2009)
RoleWarranty Team Leader
Correspondence AddressFlat 12 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NamePauline Fiona Kelly
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 27 July 2005)
RoleAccount Executive
Correspondence Address5 Phoenix House
Aylesbury
Buckinghamshire
HP19 7GH
Secretary NameJoanna Louise Hartlen
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2009)
RoleWarranty Team Leader
Correspondence AddressFlat 12 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NameAndrew James Lennon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2009)
RoleTeacher
Correspondence Address9 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NameMrs Matilda Moss
Date of BirthMarch 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2010)
RoleCohesions+Equality Project Off
Country of ResidenceEngland
Correspondence Address10 Phoenix House
Michaels Mews
Aylesbury
Buckinghamshire
HP19 7GH
Director NameDonna Maria Palumbo
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 November 2017)
RoleSales Marketing Manager
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameMrs Matilida Moss
StatusResigned
Appointed13 November 2009(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2010)
RoleCompany Director
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 36 years ago)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed15 July 2004(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2004)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Contact

Telephone01296 696651
Telephone regionAylesbury

Location

Registered Address4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Current Liabilities£11,250

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 July 2023 (5 months, 1 week ago)
Next Return Due18 July 2024 (7 months, 1 week from now)

Filing History

11 November 2017Termination of appointment of Donna Maria Palumbo as a director on 10 November 2017 (1 page)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 January 2017Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017 (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2014Secretary's details changed for Blake Property Management Limited on 7 July 2014 (1 page)
7 July 2014Secretary's details changed for Blake Property Management Limited on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (3 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (3 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (3 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 no member list (2 pages)
5 July 2011Annual return made up to 4 July 2011 no member list (2 pages)
16 May 2011Director's details changed for Donna Maria Palumbo on 16 May 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Appointment of Blake Property Management Ltd Blake Property Management Ltd as a secretary (1 page)
6 July 2010Director's details changed for Mrs Jnaet Susan Patch on 4 July 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 no member list (2 pages)
6 July 2010Annual return made up to 4 July 2010 no member list (2 pages)
6 July 2010Director's details changed for Mrs Jnaet Susan Patch on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Donna Maria Palumbo on 4 July 2010 (2 pages)
5 July 2010Termination of appointment of Matilida Moss as a secretary (1 page)
5 July 2010Director's details changed for Donna Maria Palumbo on 4 July 2010 (2 pages)
5 July 2010Termination of appointment of Matilda Moss as a director (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mrs Jnaet Susan Patch as a director (2 pages)
13 January 2010Termination of appointment of Andrew Lennon as a director (1 page)
13 January 2010Director's details changed for Matilda Crouch on 13 January 2010 (2 pages)
13 November 2009Termination of appointment of Joanna Hartlen as a secretary (1 page)
13 November 2009Appointment of Mrs Matilida Moss as a secretary (1 page)
13 November 2009Termination of appointment of Joanna Hartlen as a director (1 page)
9 October 2009Registered office address changed from 12 Phoenix House Michaels Mews Fairford Leys Aylesbury Buckinghamshire HP19 7GH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 12 Phoenix House Michaels Mews Fairford Leys Aylesbury Buckinghamshire HP19 7GH on 9 October 2009 (1 page)
14 July 2009Annual return made up to 04/07/09 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 July 2008Appointment terminated director alexandra simpson (1 page)
11 July 2008Annual return made up to 04/07/08 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 July 2007Annual return made up to 04/07/07 (2 pages)
19 June 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Annual return made up to 04/07/06 (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 January 2006Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 July 2005Annual return made up to 04/07/05
  • 363(287) ‐ Registered office changed on 19/07/05
(5 pages)
22 April 2005Full accounts made up to 31 July 2004 (9 pages)
19 April 2005New director appointed (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
2 August 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
4 July 2003Incorporation (37 pages)