Company NameLime Tree Court (York) Management Company Limited
DirectorsKeith Brudenell and Jean Griffiths
Company StatusActive
Company Number06951057
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 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 NameMr Tim John Mudd
StatusCurrent
Appointed01 August 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressMudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Keith Brudenell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleSite Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Jean Griffiths
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Syed Zahid Ali
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Oaklands Avenue
Adel
Leeds
Yorkshire
LS16 8NR
Director NameMr Ricky Madden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleSenior Accounts Administrator
Country of ResidenceEngland
Correspondence AddressPennine House Russell Street
Leeds
LS1 5RN
Director NameMs Marie-Collette McMahon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Terrace Lane
York
YO31 8PL
Director NameMs Sifikile Sinqobile Ngulube
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2020)
RoleMri Radiographer
Country of ResidenceEngland
Correspondence AddressMudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF

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

1 at £1Hearthstead Homes (York) LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

27 September 2023Termination of appointment of Tim John Mudd as a secretary on 25 September 2023 (1 page)
26 September 2023Registered office address changed from Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 26 September 2023 (1 page)
26 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages)
20 September 2023Secretary's details changed for Mr Tim John Mudd on 20 September 2023 (1 page)
3 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
9 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 February 2022Notification of a person with significant control statement (2 pages)
24 February 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 12
(3 pages)
24 February 2022Cessation of Hearthstead Homes (York) Llp as a person with significant control on 1 August 2021 (1 page)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 January 2021Appointment of Mrs Jean Griffiths as a director on 20 January 2021 (2 pages)
24 November 2020Termination of appointment of Sifikile Sinqobile Ngulube as a director on 18 November 2020 (1 page)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 October 2017Appointment of Ms Sifikile Sinqobile Ngulube as a director on 11 October 2017 (2 pages)
26 October 2017Appointment of Ms Sifikile Sinqobile Ngulube as a director on 11 October 2017 (2 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 June 2017Appointment of Mr Keith Brudenell as a director on 2 June 2016 (2 pages)
2 June 2017Appointment of Mr Keith Brudenell as a director on 2 June 2016 (2 pages)
7 March 2017Termination of appointment of Marie - Collette Mcmahon as a director on 23 November 2016 (1 page)
7 March 2017Termination of appointment of Marie - Collette Mcmahon as a director on 23 November 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages)
23 September 2014Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages)
23 September 2014Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 January 2012Appointment of Ms Marie - Collette Mcmahon as a director (2 pages)
10 January 2012Appointment of Ms Marie - Collette Mcmahon as a director (2 pages)
9 January 2012Termination of appointment of Ricky Madden as a director (1 page)
9 January 2012Termination of appointment of Ricky Madden as a director (1 page)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 November 2010Termination of appointment of Syed Ali as a director (1 page)
30 November 2010Appointment of Mr Ricky Madden as a director (2 pages)
30 November 2010Appointment of Mr Ricky Madden as a director (2 pages)
30 November 2010Termination of appointment of Syed Ali as a director (1 page)
2 September 2010Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
2 July 2009Incorporation (15 pages)
2 July 2009Incorporation (15 pages)