Company NameMf (Hotel Management) Limited
DirectorMark Christopher Foster
Company StatusActive
Company Number05091778
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Christopher Foster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence Address57 Golf Course Lane
Waltham
Grimsby
South Humberside
DN37 0JN
Secretary NameJacqueline Anne Foster
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleMarketing Consultant
Correspondence Address57 Golf Course Lane
Waltham
Grimsby
South Humberside
DN37 0JN
Director NameJoseph Christopher Foster
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address77b Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Secretary NameBarbara Foster
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address77b Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Barn Hall Mews
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Anne Foster
50.00%
Ordinary
50 at £1Mark Christopher Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£107,441
Cash£90,559
Current Liabilities£18,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

19 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 December 2018Registered office address changed from 1 Stray Garth 15 Otley Road Harrogate North Yorkshire HG2 0DJ to The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT on 3 December 2018 (1 page)
3 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Secretary's details changed for Jacqueline Anne Foster on 18 September 2014 (1 page)
7 April 2015Director's details changed for Mr Mark Christopher Foster on 18 September 2014 (2 pages)
7 April 2015Director's details changed for Mr Mark Christopher Foster on 18 September 2014 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Secretary's details changed for Jacqueline Anne Foster on 18 September 2014 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 24 August 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 May 2008Capitals not rolled up (2 pages)
8 May 2008Capitals not rolled up (2 pages)
30 April 2008Appointment terminated secretary barbara foster (1 page)
30 April 2008Appointment terminated secretary barbara foster (1 page)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director joseph foster (1 page)
30 April 2008Appointment terminated director joseph foster (1 page)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Return made up to 02/04/05; full list of members (3 pages)
17 May 2005Return made up to 02/04/05; full list of members (3 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (15 pages)
2 April 2004Incorporation (15 pages)