Company NameSeven Hills Point (Morley) Management Company Limited
Company StatusActive
Company Number06964725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 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

Director NameMr Philip Thompson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Carl Barry Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leadhall Way
Harrogate
North Yorkshire
HG2 9PG
Secretary NameMr Peter McAteer
StatusResigned
Appointed01 April 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressWell House Holywell Lane
Braithwell
Rotherham
South Yorkshire
S66 7AF
Director NameMr Paul Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr John Michael Meakin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Christopher Macfarlane
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Glenn Standley Austen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2022)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,276
Cash£3,096
Current Liabilities£3,182

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Katy Thompson as a director on 16 December 2022 (2 pages)
21 December 2022Termination of appointment of Glenn Standley Austen as a director on 21 December 2022 (1 page)
18 November 2022Termination of appointment of Christopher Macfarlane as a director on 18 November 2022 (1 page)
5 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 July 2019Appointment of Mr Glenn Standley Austen as a director on 24 July 2019 (2 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 February 2019Termination of appointment of John Michael Meakin as a director on 12 February 2019 (1 page)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Appointment of Mr Christopher Macfarlane as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Paul Dixon as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Paul Dixon as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Christopher Macfarlane as a director on 11 January 2017 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 July 2015Termination of appointment of Peter Mcateer as a secretary on 16 July 2015 (1 page)
16 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
16 July 2015Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Carl Barry Wright as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Graham Lunn as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Peter Mcateer as a secretary on 16 July 2015 (1 page)
16 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
16 July 2015Appointment of Mr John Michael Meakin as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Paul Dixon as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Carl Barry Wright as a director on 16 July 2015 (1 page)
16 July 2015Appointment of Mr John Michael Meakin as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Graham Lunn as a director on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Paul Dixon as a director on 16 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2014Annual return made up to 16 July 2014 no member list (4 pages)
24 July 2014Annual return made up to 16 July 2014 no member list (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2013Annual return made up to 16 July 2013 no member list (4 pages)
5 August 2013Annual return made up to 16 July 2013 no member list (4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2012Annual return made up to 16 July 2012 no member list (4 pages)
19 July 2012Annual return made up to 16 July 2012 no member list (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (4 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
30 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
6 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
6 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
20 April 2010Appointment of Mr Peter Mcateer as a secretary (1 page)
20 April 2010Appointment of Mr Peter Mcateer as a secretary (1 page)
20 April 2010Termination of appointment of Graham Lunn as a secretary (1 page)
20 April 2010Termination of appointment of Graham Lunn as a secretary (1 page)
1 April 2010Appointment of Mr Carl Barry Wright as a director (2 pages)
1 April 2010Termination of appointment of Philip Thompson as a director (1 page)
1 April 2010Appointment of Mr Carl Barry Wright as a director (2 pages)
1 April 2010Termination of appointment of Philip Thompson as a director (1 page)
22 March 2010Registered office address changed from the Byre, Haggs Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from the Byre, Haggs Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 22 March 2010 (1 page)
16 July 2009Incorporation (22 pages)
16 July 2009Incorporation (22 pages)