Company NameSt Peter's Yard (Norton) Management Company Limited
DirectorJames Michael Cooke
Company StatusActive
Company Number09095051
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Michael Cooke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Anthony Michael Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Alastair Ryan Dukes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

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 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Notification of James Michael Cooke as a person with significant control on 20 June 2022 (2 pages)
29 June 2022Cessation of Alastair Ryan Dukes as a person with significant control on 20 June 2022 (1 page)
29 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
19 June 2022Change of details for Mr Alastair Ryan Dukes as a person with significant control on 22 November 2021 (2 pages)
14 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2022Appointment of Mr James Michael Cooke as a director on 14 June 2022 (2 pages)
14 June 2022Termination of appointment of Alastair Ryan Dukes as a director on 14 June 2022 (1 page)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
6 October 2021Cessation of Anthony Michael Harrison as a person with significant control on 22 June 2021 (1 page)
6 October 2021Notification of Alastair Ryan Dukes as a person with significant control on 22 June 2021 (2 pages)
12 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
8 April 2021Termination of appointment of Anthony Michael Harrison as a director on 1 April 2021 (1 page)
8 April 2021Appointment of Mr Alastair Ryan Dukes as a director on 1 April 2021 (2 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Change of details for Mr Anthony Michael Harrison as a person with significant control on 22 October 2018 (2 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
28 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 June 2018Registered office address changed from Chestnut House Marton Sinnington York North Yorkshire YO62 6rd to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 28 June 2018 (1 page)
27 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Anthony Harrison as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Anthony Harrison as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Anthony Harrison as a person with significant control on 6 April 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)