Company NameJohnson's Yard Management Company (Guisborough) Limited
DirectorWilliam Barrie Westbrook
Company StatusActive
Company Number05025455
CategoryPrivate Limited Company
Incorporation Date26 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 NameWilliam Barrie Westbrook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(13 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Johnson's Yard
Guisborough
Cleveland
TS14 6FD
Secretary NameMrs Caroline Kent
StatusCurrent
Appointed19 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address3 Johnson's Yard
Guisborough
TS14 6FD
Director NameMr Timothy Charles Sinclair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Secretary NameMs Jennifer Zoe Plummer
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Director NameIan Greig Cowie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 26 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Villa
Grosmont
North Yorks
YO22 5PF
Secretary NameRoger William Dixon Darnton
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreebrough House
Priory Close
Guisborough
Cleveland
TS14 6EL
Director NameMr Christopher Andrew Sharpe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2022)
RoleCustomer And Trading Manager
Country of ResidenceEngland
Correspondence Address11 Johnson's Yard
Guisborough
TS14 6FD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecgcapital.co.uk

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Debra Covell & Gordon Covell
8.33%
Ordinary
1 at £1Doris Cochrane & Anthony Cochrane
8.33%
Ordinary
1 at £1Geoffrey Kitchen & Christine Kitchen
8.33%
Ordinary
1 at £1George Davies
8.33%
Ordinary
1 at £1Ian Cowie
8.33%
Ordinary
1 at £1Ian Williams & Kate Reah
8.33%
Ordinary
1 at £1Jayne Elizabeth Gordon & Ian Alistair Gordon
8.33%
Ordinary
1 at £1Keith Thirlwell & Margaret Thirlwell
8.33%
Ordinary
1 at £1Krystyna Thompson
8.33%
Ordinary
1 at £1Norma Warburton
8.33%
Ordinary
1 at £1Roger Darnton & Susan Mary Hope
8.33%
Ordinary
1 at £1William Suthers & Alison Suthers
8.33%
Ordinary

Financials

Year2014
Net Worth-£77
Current Liabilities£748

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 24 November 2023 with updates (6 pages)
22 August 2023Registered office address changed from 6 Johnson's Yard Guisborough TS14 6FD England to 14 Fountain Street Guisborough TS14 6PP on 22 August 2023 (1 page)
22 August 2023Appointment of Mr Mark Antony Westbrook as a director on 22 August 2023 (2 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 March 2023Termination of appointment of William Barrie Westbrook as a director on 9 February 2023 (1 page)
5 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (10 pages)
25 January 2022Termination of appointment of Christopher Andrew Sharpe as a director on 19 January 2022 (1 page)
18 January 2022Confirmation statement made on 24 November 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
1 July 2019Notification of a person with significant control statement (2 pages)
26 June 2019Cessation of Ian Greig Cowie as a person with significant control on 19 June 2019 (1 page)
24 June 2019Appointment of Mr Christopher Andrew Sharpe as a director on 19 June 2019 (2 pages)
23 June 2019Termination of appointment of Roger William Dixon Darnton as a secretary on 19 June 2019 (1 page)
23 June 2019Appointment of Mrs Caroline Kent as a secretary on 19 June 2019 (2 pages)
23 June 2019Registered office address changed from 68 Westgate Guisborough Cleveland TS14 6AY to 6 Johnson's Yard Guisborough TS14 6FD on 23 June 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
10 May 2017Appointment of William Barrie Westbrook as a director on 26 April 2017 (3 pages)
10 May 2017Appointment of William Barrie Westbrook as a director on 26 April 2017 (3 pages)
28 April 2017Termination of appointment of Ian Greig Cowie as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Ian Greig Cowie as a director on 26 April 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 February 2016Director's details changed for Ian Grieg Cowie on 6 January 2016 (2 pages)
24 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(5 pages)
24 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(5 pages)
24 February 2016Director's details changed for Ian Grieg Cowie on 6 January 2016 (2 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
27 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(5 pages)
27 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(5 pages)
27 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(5 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
22 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 12
(5 pages)
22 April 2014Director's details changed for Ian Grieg Cowie on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Ian Grieg Cowie on 22 April 2014 (2 pages)
22 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 12
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 June 2013Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages)
27 March 2013Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
27 March 2013Annual return made up to 26 January 2009 with a full list of shareholders (10 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2011 (6 pages)
27 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 26 January 2008 with a full list of shareholders (10 pages)
27 March 2013Secretary's details changed for Roger William Dixon Darnton on 11 January 2011 (3 pages)
27 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 March 2013Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
27 March 2013Administrative restoration application (3 pages)
27 March 2013Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2011 (6 pages)
27 March 2013Annual return made up to 26 January 2009 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
27 March 2013Administrative restoration application (3 pages)
27 March 2013Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2009 (6 pages)
27 March 2013Director's details changed for Ian Greig Cowie on 11 January 2011 (4 pages)
27 March 2013Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2009 (6 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2012 (7 pages)
27 March 2013Annual return made up to 26 January 2008 with a full list of shareholders (10 pages)
27 March 2013Director's details changed for Ian Greig Cowie on 11 January 2011 (4 pages)
27 March 2013Secretary's details changed for Roger William Dixon Darnton on 11 January 2011 (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 April 2007Return made up to 26/01/07; no change of members (6 pages)
14 April 2007Return made up to 26/01/07; no change of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 March 2006Return made up to 26/01/06; change of members (6 pages)
8 March 2006Return made up to 26/01/06; change of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 16 clifton moor business village, james nicolson link, clifton york, north yorkshire YO30 4XG (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 16 clifton moor business village, james nicolson link, clifton york, north yorkshire YO30 4XG (1 page)
17 February 2005Return made up to 26/01/05; full list of members (8 pages)
17 February 2005Return made up to 26/01/05; full list of members (8 pages)
12 January 2005Ad 05/01/05--------- £ si 11@1=11 £ ic 1/12 (6 pages)
12 January 2005Ad 05/01/05--------- £ si 11@1=11 £ ic 1/12 (6 pages)
25 February 2004Registered office changed on 25/02/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
26 January 2004Incorporation (31 pages)
26 January 2004Incorporation (31 pages)