Company NameINGS Court (York) Management Company Limited
DirectorJohn Christopher Melody
Company StatusActive
Company Number05065820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2004(20 years, 1 month 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 John Christopher Melody
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleIt Administrator
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Ings Court
Esk Drive Nether Poppleton
York
YO26 6RP
Director NameMr Keith Percival
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2021)
RoleMusic/Computers
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Secretary NameMr Keith Percival
StatusResigned
Appointed31 May 2013(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 June 2021)
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

24 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2021Termination of appointment of Keith Percival as a secretary on 10 June 2021 (1 page)
10 June 2021Termination of appointment of Keith Percival as a director on 10 June 2021 (1 page)
26 May 2021Registered office address changed from Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page)
25 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 April 2016Registered office address changed from C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE England to Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York on 1 April 2016 (1 page)
1 April 2016Registered office address changed from C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE England to Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York on 1 April 2016 (1 page)
31 March 2016Registered office address changed from Flat 5 Ings Court Esk Drive Nether Poppleton York YO26 6RP to C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 31 March 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Registered office address changed from Flat 5 Ings Court Esk Drive Nether Poppleton York YO26 6RP to C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 31 March 2016 (1 page)
31 March 2016Annual return made up to 8 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 8 March 2016 no member list (3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
28 June 2013Termination of appointment of Dolores Charlesworth as a secretary (1 page)
28 June 2013Appointment of Mr Keith Percival as a secretary (1 page)
28 June 2013Termination of appointment of Dolores Charlesworth as a secretary (1 page)
28 June 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 28 June 2013 (1 page)
28 June 2013Appointment of Mr Keith Percival as a secretary (1 page)
16 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
16 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
16 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
15 April 2013Appointment of Mr Keith Percival as a director (2 pages)
15 April 2013Appointment of Mr Keith Percival as a director (2 pages)
15 April 2013Appointment of Mr Keith Percival as a director (2 pages)
15 April 2013Appointment of Mr Keith Percival as a director (2 pages)
12 April 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
12 April 2013Termination of appointment of Timothy Mullen as a director (1 page)
12 April 2013Termination of appointment of Timothy Mullen as a director (1 page)
12 April 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
12 April 2013Appointment of Mr John Christopher Melody as a director (2 pages)
12 April 2013Appointment of Mr John Christopher Melody as a director (2 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 March 2012Annual return made up to 8 March 2012 no member list (2 pages)
9 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 10 March 2011 (2 pages)
9 March 2012Annual return made up to 8 March 2012 no member list (2 pages)
9 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 10 March 2011 (2 pages)
9 March 2012Annual return made up to 8 March 2012 no member list (2 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (7 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)
8 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
8 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
8 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
1 April 2010Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page)
1 April 2010Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 no member list (3 pages)
1 April 2010Annual return made up to 8 March 2010 no member list (3 pages)
1 April 2010Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page)
1 April 2010Annual return made up to 8 March 2010 no member list (3 pages)
1 April 2010Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page)
10 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 April 2009Annual return made up to 08/03/09 (2 pages)
20 April 2009Annual return made up to 08/03/09 (2 pages)
10 March 2008Annual return made up to 08/03/08 (2 pages)
10 March 2008Annual return made up to 08/03/08 (2 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
8 March 2007Annual return made up to 08/03/07 (2 pages)
8 March 2007Annual return made up to 08/03/07 (2 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
12 April 2006Director resigned (1 page)
12 April 2006Annual return made up to 08/03/06 (2 pages)
12 April 2006Annual return made up to 08/03/06 (2 pages)
12 April 2006Director resigned (1 page)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
18 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
25 June 2005Annual return made up to 08/03/05 (4 pages)
25 June 2005Annual return made up to 08/03/05 (4 pages)
27 May 2005Registered office changed on 27/05/05 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
27 May 2005Registered office changed on 27/05/05 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)