Company NameHeworth Mews (7-14) Freehold Limited
Company StatusActive
Company Number05489622
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMalcolm Nicholas Binns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address14 Heworth Mews
Hawthorne Grove
York
North Yorkshire
YO31 7XX
Director NameMs Karen Mary Harrison-Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleQuality Control
Country of ResidenceUnited Kingdom
Correspondence Address2 The Landings
Landing Lane, Haxby
York
North Yorkshire
YO32 2SJ
Director NamePhilip Ian Purser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Curlew Glebe
Dunnington
York
YO19 5PQ
Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed01 July 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameDavid Macintyre Sutherland
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleReitred
Country of ResidenceUnited Kingdom
Correspondence Address11 Heworth Mews
Hawthorne Grove
York
North Yorkshire
YO31 7XX
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Jennifer Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2010(5 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage Main Street
Askham Bryan
York
North Yorkshire
YO23 3QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(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

2 at £1Mr N. Binns & Mrs J. Stead
25.00%
Ordinary
2 at £1Mr P.i. Purser & Mrs P.i. Purser
25.00%
Ordinary
2 at £1Mrs D.m. Sutherland
25.00%
Ordinary
2 at £1Mrs K.m. Harrison-taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£806
Cash£1,099
Current Liabilities£293

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages)
25 September 2023Termination of appointment of Timothy John Mudd as a secretary on 25 September 2023 (1 page)
25 September 2023Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 25 September 2023 (1 page)
20 September 2023Director's details changed for Ms Karen Mary Harrison-Taylor on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Malcolm Nicholas Binns on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Philip Ian Purser on 20 September 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
1 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(5 pages)
13 June 2016Termination of appointment of Jennifer Dixon as a secretary on 1 July 2015 (1 page)
13 June 2016Appointment of Mr Timothy John Mudd as a secretary on 1 July 2015 (2 pages)
13 June 2016Termination of appointment of Jennifer Dixon as a secretary on 1 July 2015 (1 page)
13 June 2016Registered office address changed from Carvers Cottage Main Street Askham Bryan York North Yorkshire YO23 3QU to 5 Peckitt Street York North Yorkshire YO1 9SF on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Carvers Cottage Main Street Askham Bryan York North Yorkshire YO23 3QU to 5 Peckitt Street York North Yorkshire YO1 9SF on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Timothy John Mudd as a secretary on 1 July 2015 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(5 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(5 pages)
7 October 2014Termination of appointment of David Macintyre Sutherland as a director on 18 March 2014 (1 page)
7 October 2014Termination of appointment of David Macintyre Sutherland as a director on 18 March 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8
(7 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8
(7 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Jennifer Dixon as a director (1 page)
30 June 2011Termination of appointment of Jennifer Dixon as a director (1 page)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Appointment of Mrs Jennifer Dixon as a director (3 pages)
15 November 2010Appointment of Mrs Jennifer Dixon as a director (3 pages)
9 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Philip Ian Purser on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Karen Mary Harrison-Taylor on 23 June 2010 (2 pages)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 23 June 2010 (1 page)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 23 June 2010 (1 page)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Karen Mary Harrison-Taylor on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Malcolm Nicholas Binns on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Malcolm Nicholas Binns on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Philip Ian Purser on 23 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (6 pages)
1 July 2009Return made up to 23/06/09; full list of members (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Return made up to 23/06/08; full list of members (6 pages)
1 August 2008Return made up to 23/06/08; full list of members (6 pages)
22 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
11 July 2007Return made up to 23/06/07; full list of members (4 pages)
11 July 2007Return made up to 23/06/07; full list of members (4 pages)
16 May 2007Amended accounts made up to 30 June 2006 (8 pages)
16 May 2007Amended accounts made up to 30 June 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 November 2006Registered office changed on 11/11/06 from: 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: 201 acomb road york north yorkshire YO24 4HD (1 page)
14 July 2006Return made up to 23/06/06; full list of members (10 pages)
14 July 2006Return made up to 23/06/06; full list of members (10 pages)
8 February 2006Nc inc already adjusted 23/06/05 (2 pages)
8 February 2006Nc inc already adjusted 23/06/05 (2 pages)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 January 2006Secretary resigned (1 page)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)