Company NameBootham Green (York) Management Company Limited
Company StatusActive
Company Number08781656
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2013(10 years, 5 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 Matthew David John Wilson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameDr Benjamin David Giles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(9 years, 6 months after company formation)
Appointment Duration11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Adrian Garland Symonds
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(9 years, 6 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMiss Ellen Hughes
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleConsultant - Professional Services
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed27 September 2023(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Timothy John Mudd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 03 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAulnay Wood Lane
Bardsey
Leeds
LS17 9AW
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Leeds
LS17 7HW
Director NameDr Laura Marie Potter
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 November 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

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

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
23 November 2020Director's details changed for Mr Matthew David John Wilson on 20 November 2019 (2 pages)
25 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
1 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (2 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (2 pages)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Annual return made up to 19 November 2014 no member list (2 pages)
11 December 2014Annual return made up to 19 November 2014 no member list (2 pages)
17 June 2014Termination of appointment of Hilary Cooper as a director (1 page)
17 June 2014Termination of appointment of Timothy Reeve as a director (1 page)
17 June 2014Termination of appointment of Timothy Reeve as a director (1 page)
17 June 2014Termination of appointment of Hilary Cooper as a director (1 page)
17 January 2014Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
17 January 2014Appointment of Mr Timothy James Reeve as a director (2 pages)
17 January 2014Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
17 January 2014Appointment of Mr Timothy James Reeve as a director (2 pages)
28 November 2013Termination of appointment of Jonathon Round as a director (1 page)
28 November 2013Appointment of Mr Timothy John Mudd as a director (2 pages)
28 November 2013Termination of appointment of York Place Company Nominees Limited as a director (1 page)
28 November 2013Appointment of Mr Matthew David John Wilson as a director (2 pages)
28 November 2013Termination of appointment of Jonathon Round as a director (1 page)
28 November 2013Appointment of Mr Timothy John Mudd as a director (2 pages)
28 November 2013Termination of appointment of York Place Company Nominees Limited as a director (1 page)
28 November 2013Appointment of Mr Matthew David John Wilson as a director (2 pages)
19 November 2013Incorporation (20 pages)
19 November 2013Incorporation (20 pages)