Company NameSt Michael's (Cottingley) Management Company Limited
DirectorsChristine Mulkeen and Calvin Ting Cheong Yu
Company StatusActive
Company Number06236839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Mulkeen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr Calvin Ting Cheong Yu
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Secretary NameMr Andrew Earnshaw
StatusCurrent
Appointed01 July 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2014)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
7 - 9 Swallow Street
London
W1B 4DE
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2014)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address2nd Floor
7 - 9 Swallow Street
London
W1B 4DE
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2014)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomer House 8 Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2014(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73a Beechwood Avenue
Ruislip
Middlesex
HA4 6EQ
Director NameMr Alan John Sinnett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomer House 8 Homer Road
Solihull
West Midlands
B91 3QQ
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2014(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2014)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Contact

Websitewww.account-rec.com
Telephone0121 7117733
Telephone regionBirmingham

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 October 2019Director's details changed for Mr Calvin Ting Cheong Yu on 1 July 2019 (2 pages)
26 October 2019Appointment of Mr Andrew Earnshaw as a secretary on 1 July 2019 (2 pages)
26 October 2019Director's details changed for Mrs Christine Mulkeen on 1 July 2019 (2 pages)
12 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
9 May 2019Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ to Close House Giggleswick Settle North Yorkshire BD24 0EA on 9 May 2019 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Termination of appointment of Alan John Sinnett as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mrs Christine Mulkeen as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mrs Christine Mulkeen as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Alan John Sinnett as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Calvin Ting Cheong Yu as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Calvin Ting Cheong Yu as a director on 1 July 2017 (2 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 3 May 2016 no member list (2 pages)
14 June 2016Annual return made up to 3 May 2016 no member list (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 May 2015Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages)
11 May 2015Annual return made up to 3 May 2015 no member list (2 pages)
11 May 2015Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages)
11 May 2015Annual return made up to 3 May 2015 no member list (2 pages)
11 May 2015Annual return made up to 3 May 2015 no member list (2 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page)
10 December 2014Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (4 pages)
11 April 2014Registered office address changed from 2Nd Floor 7 - 9 Swallow Street London W1B 4DE United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 2Nd Floor 7 - 9 Swallow Street London W1B 4DE United Kingdom on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
25 March 2014Appointment of Mr David Blake as a director (2 pages)
25 March 2014Appointment of Mr David Blake as a director (2 pages)
11 February 2014Appointment of Capital Trading Companies Secretaries Limited as a secretary (2 pages)
11 February 2014Appointment of Capital Trading Companies Secretaries Limited as a secretary (2 pages)
23 January 2014Termination of appointment of Dean Brown as a director (1 page)
23 January 2014Termination of appointment of Dean Brown as a director (1 page)
21 January 2014Termination of appointment of Steven Oliver as a director (1 page)
21 January 2014Termination of appointment of Steven Oliver as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
30 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
30 May 2012Annual return made up to 3 May 2012 no member list (4 pages)
6 February 2012Amended accounts made up to 31 March 2011 (3 pages)
6 February 2012Amended accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Appointment of Mr Steven Oliver as a director (2 pages)
6 October 2011Appointment of Mr Dean Matthew Brown as a director (2 pages)
6 October 2011Appointment of Mr Dean Matthew Brown as a director (2 pages)
6 October 2011Appointment of Mr Steven Oliver as a director (2 pages)
24 August 2011Termination of appointment of Ronald Smart as a director (1 page)
24 August 2011Appointment of Mr Stephen Richards Daniels as a director (2 pages)
24 August 2011Termination of appointment of Graham Smart as a director (1 page)
24 August 2011Appointment of Mr Stephen Richards Daniels as a director (2 pages)
24 August 2011Termination of appointment of Graham Smart as a secretary (1 page)
24 August 2011Termination of appointment of Graham Smart as a secretary (1 page)
24 August 2011Registered office address changed from 5 Cromwell Park York Road Wetherby West Yorkshire LS22 7SU on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Graham Smart as a director (1 page)
24 August 2011Registered office address changed from 5 Cromwell Park York Road Wetherby West Yorkshire LS22 7SU on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Ronald Smart as a director (1 page)
8 June 2011Annual return made up to 3 May 2011 no member list (4 pages)
8 June 2011Annual return made up to 3 May 2011 no member list (4 pages)
8 June 2011Annual return made up to 3 May 2011 no member list (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
4 May 2010Annual return made up to 3 May 2010 no member list (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Annual return made up to 03/05/09 (2 pages)
5 May 2009Annual return made up to 03/05/09 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
9 May 2008Annual return made up to 03/05/08 (2 pages)
9 May 2008Annual return made up to 03/05/08 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
3 May 2007Incorporation (23 pages)
3 May 2007Incorporation (23 pages)