Company NameSt Wilfreds Mews Management Company Limited
DirectorAnthony Gordon Platts
Company StatusActive
Company Number05016488
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 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 NameMr Anthony Gordon Platts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameJohn Stephen Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressDungarth
31 Southgate
Honley
West Yorkshire
HD9 6NT
Director NameAnne Hood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Redhill Heights
Glass Houghton
Castleford
West Yorkshire
WF10 4TJ
Secretary NameAnne Hood
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Redhill Heights
Glass Houghton
Castleford
West Yorkshire
WF10 4TJ
Director NameMr Andrew Stephen Carnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillthorne Grange
Skipton Road Hampsthwaite
Harrogate
North Yorkshire
HG3 2LZ
Secretary NameWendy Thompson
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2008)
RolePersonal Assistant
Correspondence Address4 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Secretary NameNicola Kwai
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address2 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HJ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed05 February 2010(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 19 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed21 January 2015(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Steve Axon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2021)
RoleIT Solutions Manager
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Director NameMr John Scott Buchanan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2021)
RoleAcademic Researcher, Company Director
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed24 December 2018(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Termination of appointment of Karolina Maria Ostafinska as a secretary on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Deanne Stephanie Hall as a secretary on 6 March 2019 (1 page)
6 March 2019Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 March 2019 (1 page)
18 January 2019Appointment of Miss Karolina Maria Ostafinska as a secretary on 24 December 2018 (2 pages)
18 January 2019Termination of appointment of Dolores Charlesworth as a secretary on 24 December 2018 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Termination of appointment of Anthony Raymond Bennett as a director on 24 December 2018 (1 page)
10 September 2018Appointment of Mr John Scott Buchanan as a director on 6 September 2018 (2 pages)
30 August 2018Appointment of Mr Steve Axon as a director on 30 August 2018 (2 pages)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
16 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
16 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
16 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
20 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
3 February 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
3 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
3 February 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
15 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 16 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 16 January 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate HG3 1GY on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Andrew Carnell as a director (1 page)
8 February 2010Appointment of Mr Timoth Mark Josph Mullen as a director (2 pages)
8 February 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
8 February 2010Termination of appointment of Andrew Carnell as a director (1 page)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate HG3 1GY on 8 February 2010 (1 page)
8 February 2010Appointment of Mr Timoth Mark Josph Mullen as a director (2 pages)
8 February 2010Registered office address changed from 1 Greengate Cardale Park Harrogate HG3 1GY on 8 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Appointment terminated secretary nicola kwai (1 page)
7 May 2009Appointment terminated secretary nicola kwai (1 page)
16 February 2009Return made up to 15/01/09; full list of members (3 pages)
16 February 2009Return made up to 15/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
9 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 June 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 April 2006Registered office changed on 27/04/06 from: atlas house, king street leeds west yorkshire LS1 2HL (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: atlas house, king street leeds west yorkshire LS1 2HL (1 page)
27 April 2006Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
20 April 2005Return made up to 15/01/05; full list of members (7 pages)
20 April 2005Return made up to 15/01/05; full list of members (7 pages)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
6 February 2004New secretary appointed;new director appointed (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)