Company Name66 Cemetery Road Management Company Limited
DirectorsChristopher Noel Casey and Timothy Mark Frear
Company StatusActive
Company Number05754380
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2006(18 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 NameRev Christopher Noel Casey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(8 months after company formation)
Appointment Duration17 years, 5 months
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameTimothy Mark Frear
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(8 months after company formation)
Appointment Duration17 years, 5 months
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed02 January 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NamePhilip Graeme Armitage
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleIT Engineer
Correspondence AddressHorseshoe Farm
Benjy Lane
York
North Yorkshire
YO19 6BH
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameLydia Deborah Aarons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2018)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Middlethorpe Business Park
Simbalk Lane
York
YO23 2UE
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed26 November 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Middlethorpe Business Park
Simbalk Lane
York
YO23 2UE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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 Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Lydia Deborah Aarons as a director on 31 March 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Appointment of Mr Adrian Holtby as a secretary on 2 January 2016 (2 pages)
19 April 2016Appointment of Mr Adrian Holtby as a secretary on 2 January 2016 (2 pages)
19 April 2016Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2016 (1 page)
19 April 2016Annual return made up to 23 March 2016 no member list (3 pages)
19 April 2016Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2016 (1 page)
19 April 2016Annual return made up to 23 March 2016 no member list (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 23 December 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
14 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
23 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
17 April 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 April 2014 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (3 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (3 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 23 March 2012 no member list (3 pages)
13 April 2012Annual return made up to 23 March 2012 no member list (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (3 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (3 pages)
25 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 25 March 2011 (1 page)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page)
10 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 no member list (3 pages)
1 April 2010Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 no member list (3 pages)
1 April 2010Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Annual return made up to 23/03/09 (3 pages)
1 April 2009Annual return made up to 23/03/09 (3 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 May 2008Annual return made up to 23/03/08 (3 pages)
12 May 2008Annual return made up to 23/03/08 (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Annual return made up to 23/03/07 (2 pages)
10 April 2007Annual return made up to 23/03/07 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 January 2007Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
23 March 2006Incorporation (11 pages)
23 March 2006Incorporation (11 pages)