Company NameVillage Mews (Southowram) Management Company Limited
Company StatusActive
Company Number06592432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2008(15 years, 11 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

Secretary NameMiss Deborah Booth
StatusCurrent
Appointed17 December 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector In Charge
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(12 years, 10 months after company formation)
Appointment Duration3 years
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameBradley Davison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Sycamore Place
York
North Yorkshire
YO30 7DN
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn
2 The Orchard Heslington
York
North Yorkshire
YO10 5DA
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed17 June 2008(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameNeil Christopher Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2015)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressThe Maltings
Hyde Hall Farm, Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameChamonix Estates Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St Johns Street
London
SG9 0RU
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressThe Maltings
Hyde Hall Farm, Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

26 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Confirmation statement made on 10 July 2023 with no updates (2 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Simon Jeremy Whalley as a director on 15 March 2021 (1 page)
24 March 2021Appointment of Mr Stuart Galloway as a director on 24 March 2021 (2 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 October 2019Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Samuel William Sowrey as a director on 18 February 2019 (2 pages)
14 November 2018Termination of appointment of Wayne Gradwell as a director on 14 November 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
16 May 2016Annual return made up to 14 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 14 May 2016 no member list (4 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 no member list (4 pages)
14 May 2015Annual return made up to 14 May 2015 no member list (4 pages)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
15 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
21 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2012Annual return made up to 14 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 14 May 2012 no member list (4 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
13 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
13 August 2010Termination of appointment of Bradley Davison as a director (2 pages)
13 August 2010Termination of appointment of Bradley Davison as a director (2 pages)
13 August 2010Appointment of Neil Christopher Williams as a director (3 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 July 2010Annual return made up to 14 May 2010 no member list (3 pages)
1 July 2010Annual return made up to 14 May 2010 no member list (3 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 June 2009Appointment terminated director chamonix estates LIMITED (1 page)
24 June 2009Appointment terminated secretary fairfield company secretaries LIMITED (1 page)
24 June 2009Annual return made up to 14/05/09 (2 pages)
24 June 2009Appointment terminated director fairfield company secretaries LIMITED (1 page)
24 June 2009Annual return made up to 14/05/09 (2 pages)
24 June 2009Appointment terminated director fairfield company secretaries LIMITED (1 page)
24 June 2009Appointment terminated director chamonix estates LIMITED (1 page)
24 June 2009Appointment terminated secretary fairfield company secretaries LIMITED (1 page)
18 June 2008Director appointed wayne gradwell (2 pages)
18 June 2008Registered office changed on 18/06/2008 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page)
18 June 2008Director appointed bradley davison (1 page)
18 June 2008Secretary appointed gareth kevin edward hale (2 pages)
18 June 2008Director appointed bradley davison (1 page)
18 June 2008Director appointed wayne gradwell (2 pages)
18 June 2008Secretary appointed gareth kevin edward hale (2 pages)
18 June 2008Registered office changed on 18/06/2008 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page)
3 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
14 May 2008Incorporation (20 pages)
14 May 2008Incorporation (20 pages)