Company NameGalmanhoe Mews Management Company Limited
Company StatusActive
Company Number07830756
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 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 NameDr Sarah Bottomley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House The Walled Garden
Woolley
Wakefield
WF4 2JW
Director NameThomas Costello
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mews Galmanhoe Lane
Marygate
York
Yorkshire
YO30 7DZ
Director NameDr Bethany Jill Williams
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Galmanhoe Galmanhoe Lane
Marygate
York
N Yorkshire
YO30 7DZ
Director NameRichard Patrick Rudland Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Galmanhoe Lane
Marygate
York
Yorkshire
YO30 7DZ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(12 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr Martin Frank Baird Frost
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Galmanhoe Lane
York
North Yorkshire
YO30 7DZ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed22 December 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed19 April 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDenison Till Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PP
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2024)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Baek Kim & Bethany Jill Williams
25.00%
Ordinary
1 at £1Richard Patrick Rudland Clarke & Jillian Fern Clarke
25.00%
Ordinary
1 at £1Simon David Bottomley & Sarah Jane Bottomley
25.00%
Ordinary
1 at £1Thomas Costello & Joan Costello
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
11 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 May 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 19 April 2018 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 September 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 22 December 2015 (2 pages)
8 September 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 22 December 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 March 2016Registered office address changed from 1 Galmanhoe Lane York North Yorkshire YO30 7DZ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 1 Galmanhoe Lane York North Yorkshire YO30 7DZ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2016 (1 page)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4
(7 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4
(7 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4
(7 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(7 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(7 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(7 pages)
3 September 2014Appointment of Richard Patrick Rudland Clarke as a director on 12 March 2014 (3 pages)
3 September 2014Appointment of Richard Patrick Rudland Clarke as a director on 12 March 2014 (3 pages)
18 March 2014Appointment of Dr Sarah Bottomley as a director (3 pages)
18 March 2014Appointment of Dr Sarah Bottomley as a director (3 pages)
17 March 2014Termination of appointment of Denison Till Company Secretaries Ltd as a secretary (2 pages)
17 March 2014Termination of appointment of Martin Frost as a director (2 pages)
17 March 2014Appointment of Thomas Costello as a director (3 pages)
17 March 2014Appointment of Dr Bethany Jill Williams as a director (3 pages)
17 March 2014Termination of appointment of Martin Frost as a director (2 pages)
17 March 2014Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 17 March 2014 (2 pages)
17 March 2014Appointment of Dr Bethany Jill Williams as a director (3 pages)
17 March 2014Termination of appointment of Denison Till Company Secretaries Ltd as a secretary (2 pages)
17 March 2014Appointment of Thomas Costello as a director (3 pages)
14 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(4 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(4 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4
(4 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)