Company NameEarlesmead (Framingham Earl) Residents Management Company Limited
Company StatusActive
Company Number09765197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2015(8 years, 7 months ago)
Previous NameEarlsmead (Framingham Earl) Residents Management Company Limited

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 Joshua Ford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMiss Michelle Marie Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Jorden Thomas Knell
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 March 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Martin Charles William Davidson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road Works
Oulton Broad
Lowestoft
Suffolk
NR33 9QA
Director NameMr Andrew Edward Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road Works
Oulton Broad
Lowestoft
Suffolk
NR33 9QA
Secretary NameMelanie Hicks
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House 10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Shaun Evan Marjoram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Colville Road
Lowestoft
Suffolk
NR33 9QS
Director NameMr James Stewart Ivory
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Jonathan George Eldridge
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
21 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
8 March 2023Termination of appointment of James Richard Inman as a secretary on 6 March 2023 (1 page)
8 March 2023Appointment of Hertford Company Secretaries Limited as a secretary on 6 March 2023 (2 pages)
16 November 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
15 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
5 January 2022Appointment of Mr Jorden Barnes Knell as a director on 1 January 2022 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Jonathan George Eldridge as a director on 2 July 2021 (1 page)
27 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
19 February 2021Appointment of Mr Jonathan George Eldridge as a director on 11 February 2021 (2 pages)
19 February 2021Termination of appointment of James Stewart Ivory as a director on 11 February 2021 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
14 August 2020Appointment of Miss Michelle Marie Baker as a director on 14 August 2020 (2 pages)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
16 January 2020Appointment of Mr Joshua Ford as a director on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Andrew Edward Fuller as a director on 16 January 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Shaun Evan Marjoram as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mr James Stewart Ivory as a director on 18 July 2019 (2 pages)
14 February 2019Termination of appointment of Martin Charles William Davidson as a director on 14 February 2019 (1 page)
31 October 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
5 May 2016Appointment of Mr Shaun Evan Marjoram as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Shaun Evan Marjoram as a director on 1 May 2016 (2 pages)
8 September 2015Company name changed earlsmead (framingham earl) residents management company LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
8 September 2015Company name changed earlsmead (framingham earl) residents management company LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
7 September 2015Incorporation (24 pages)
7 September 2015Incorporation (24 pages)