Company NameEastern Villa Management Company Limited
DirectorElizabeth Henderson
Company StatusActive
Company Number05077599
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years 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

Secretary NameMr Timothy John Mudd
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 year after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameMrs Elizabeth Henderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RolePart-Time Medical Receptionist
Country of ResidenceEngland
Correspondence AddressFlat 1 Eastern Villa 96 Heworth Green
York
Yorkshire
YO31 7TQ
Director NameRobert Dale Braithwaite
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Grove
York
North Yorkshire
YO31 1DS
Director NameJohn Andrew Logan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address3 Milton Street
York
North Yorkshire
YO10 3EP
Secretary NameJohn Andrew Logan
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleProperty Development Director
Country of ResidenceEngland
Correspondence Address3 Milton Street
York
North Yorkshire
YO10 3EP
Director NameMrs Andrea Julie Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2015)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Green
Malton
North Yorkshire
YO17 7YH
Director NameMrs Maureen Jean Bullough
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Eastern Villa 96 Heworth Green
York
Yorkshire
YO31 7TQ
Director NamePeter John Bullough
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Eastern Villa 96 Heworth Green
York
Yorkshire
YO31 7TQ
Director NameMiss Deborah Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 Eastern Villa 96 Heworth Green
York
Yorkshire
YO31 7TQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A.j. Smith & P.m. Smith
16.67%
Ordinary
1 at £1Deborah Jane Williams
16.67%
Ordinary
1 at £1Heather Mary Thompson
16.67%
Ordinary
1 at £1Mr Adam Francis Ellerker
16.67%
Ordinary
1 at £1Mr P. Bullough & Mrs M. Bullough
16.67%
Ordinary
1 at £1Mrs Elizabeth Henderson
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

29 September 2023Termination of appointment of Timothy John Mudd as a secretary on 29 September 2023 (1 page)
29 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Mrs Elizabeth Henderson on 29 September 2023 (2 pages)
29 September 2023Registered office address changed from 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 29 September 2023 (1 page)
29 September 2023Director's details changed for Mrs Elizabeth Henderson on 29 September 2023 (2 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Termination of appointment of Deborah Williams as a director on 17 May 2016 (1 page)
9 August 2017Termination of appointment of Deborah Williams as a director on 17 May 2016 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 July 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(6 pages)
1 March 2016Termination of appointment of Maureen Jean Bullough as a director on 13 October 2015 (1 page)
1 March 2016Termination of appointment of Peter John Bullough as a director on 13 October 2015 (1 page)
1 March 2016Termination of appointment of Peter John Bullough as a director on 13 October 2015 (1 page)
1 March 2016Termination of appointment of Maureen Jean Bullough as a director on 13 October 2015 (1 page)
6 January 2016Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (2 pages)
6 January 2016Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (2 pages)
24 November 2015Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (1 page)
9 October 2015Micro company accounts made up to 31 March 2015 (7 pages)
9 October 2015Micro company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(9 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 6
(9 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 6
(9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
18 November 2010Appointment of Peter John Bullough as a director (3 pages)
18 November 2010Appointment of Andrea Julie Smith as a director (3 pages)
18 November 2010Appointment of Andrea Julie Smith as a director (3 pages)
18 November 2010Appointment of Mrs Elizabeth Henderson as a director (3 pages)
18 November 2010Appointment of Miss Deborah Williams as a director (3 pages)
18 November 2010Appointment of Mrs Elizabeth Henderson as a director (3 pages)
18 November 2010Appointment of Maureen Jean Bullough as a director (3 pages)
18 November 2010Appointment of Miss Deborah Williams as a director (3 pages)
18 November 2010Appointment of Peter John Bullough as a director (3 pages)
18 November 2010Appointment of Maureen Jean Bullough as a director (3 pages)
16 November 2010Termination of appointment of Robert Braithwaite as a director (1 page)
16 November 2010Termination of appointment of Robert Braithwaite as a director (1 page)
16 November 2010Termination of appointment of John Logan as a director (1 page)
16 November 2010Termination of appointment of John Logan as a director (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for John Andrew Logan on 18 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Dale Braithwaite on 18 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for John Andrew Logan on 18 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Dale Braithwaite on 18 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 April 2009Return made up to 18/03/09; full list of members (6 pages)
4 April 2009Return made up to 18/03/09; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 18/03/08; full list of members (6 pages)
12 May 2008Return made up to 18/03/08; full list of members (6 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 18/03/07; full list of members (4 pages)
8 May 2007Return made up to 18/03/07; full list of members (4 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 18/03/06; full list of members (3 pages)
24 March 2006Return made up to 18/03/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Ad 10/12/04--------- £ si 4@1 (2 pages)
10 June 2005Ad 10/12/04--------- £ si 4@1 (2 pages)
8 June 2005Return made up to 18/03/05; full list of members (8 pages)
8 June 2005Return made up to 18/03/05; full list of members (8 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004Registered office changed on 23/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Registered office changed on 23/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)