Company NameMarket Place (Settle) Management Company Ltd
Company StatusActive
Company Number05589818
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 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 NameRichard Pike
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameMr Nigel Stuart Redman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Close
Halifax
West Yorkshire
HX3 7EX
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameNigel Redman
StatusCurrent
Appointed23 December 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address16 Hall Close
Halifax
West Yorkshire
HX3 7EX
Director NameUrsula Elke Margarit Deith Woods
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameAndrew Cardus
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2010)
RoleHaulage Contractor
Correspondence AddressFlat 10
10 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameJason Preston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2015)
RoleSelf Employed
Correspondence Address8 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Secretary NameJennifer Marie Helm
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2011)
RoleTeacher
Correspondence AddressFlat 6 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameJennifer Marie MacDonald
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2016)
RoleTeacher
Correspondence AddressFlat 6 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameJohn Deith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameMr Christopher Frederick Barnes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Dawsons Court
Settle
North Yorkshire
BD24 9RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ian Lang Livingstone
16.67%
Ordinary
1 at £1Jennifer Marie Macdonald
16.67%
Ordinary
1 at £1Nigel Redman
16.67%
Ordinary
1 at £1Richard Pike
16.67%
Ordinary
1 at £1Stanley Noel Jenkins & Fiona Kenkins & Victoria Katherine Jenkins
16.67%
Ordinary
1 at £1Ursula Elke Margrit Deith Woods
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 October 2022Termination of appointment of Christopher Frederick Barnes as a director on 12 October 2022 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
8 October 2022Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 8 October 2022 (1 page)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 October 2017Cessation of Richard Pike as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Ursula Elke Margarit Deith Woods as a person with significant control on 6 April 2016 (1 page)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Cessation of Ian Lang Livingstone as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Ursula Elke Margarit Deith Woods as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of a person with significant control statement (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Notification of a person with significant control statement (2 pages)
31 October 2017Cessation of Nigel Stuart Redman as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Richard Pike as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Nigel Stuart Redman as a person with significant control on 6 April 2016 (1 page)
31 October 2017Cessation of Ian Lang Livingstone as a person with significant control on 6 April 2016 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (9 pages)
17 November 2016Appointment of Mr Christopher Frederick Barnes as a director on 24 October 2016 (2 pages)
17 November 2016Appointment of Mr Christopher Frederick Barnes as a director on 24 October 2016 (2 pages)
4 October 2016Termination of appointment of Jennifer Marie Macdonald as a director on 22 July 2016 (1 page)
4 October 2016Termination of appointment of Jennifer Marie Macdonald as a director on 22 July 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Appointment of Ursula Elke Margarit Deith Woods as a director on 14 December 2015 (2 pages)
24 December 2015Appointment of Ursula Elke Margarit Deith Woods as a director on 14 December 2015 (2 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
(8 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
(8 pages)
27 October 2015Director's details changed for Richard Pike on 13 October 2014 (2 pages)
27 October 2015Director's details changed for Richard Pike on 13 October 2014 (2 pages)
27 October 2015Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page)
27 October 2015Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page)
27 October 2015Termination of appointment of John Deith as a director on 4 July 2014 (1 page)
27 October 2015Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page)
27 October 2015Director's details changed for Jennifer Marie Helm on 13 October 2014 (2 pages)
27 October 2015Director's details changed for Jennifer Marie Helm on 13 October 2014 (2 pages)
27 October 2015Termination of appointment of John Deith as a director on 4 July 2014 (1 page)
27 October 2015Termination of appointment of John Deith as a director on 4 July 2014 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(10 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(10 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(10 pages)
8 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(10 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Appointment of Nigel Redman as a secretary (2 pages)
11 January 2012Appointment of Nigel Redman as a secretary (2 pages)
11 January 2012Termination of appointment of Jennifer Helm as a secretary (1 page)
11 January 2012Termination of appointment of Jennifer Helm as a secretary (1 page)
28 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Appointment of John Deith as a director (2 pages)
17 February 2011Termination of appointment of Andrew Cardus as a director (1 page)
17 February 2011Appointment of John Deith as a director (2 pages)
17 February 2011Termination of appointment of Andrew Cardus as a director (1 page)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 February 2009Return made up to 12/10/08; full list of members (6 pages)
18 February 2009Return made up to 12/10/08; full list of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 October 2007Return made up to 11/10/07; full list of members (4 pages)
11 October 2007Return made up to 11/10/07; full list of members (4 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
20 April 2007Return made up to 12/10/06; full list of members (8 pages)
20 April 2007Return made up to 12/10/06; full list of members (8 pages)
7 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
2 March 2007Location of register of members (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Registered office changed on 02/03/07 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page)
2 March 2007Registered office changed on 02/03/07 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)