Company NameThe Old Station (Harrogate) Management Limited
Company StatusActive
Company Number09778598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2015(8 years, 7 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 Myles Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany President And Neo
Country of ResidenceSingapore
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMs Patricia Ruth Stockill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Andrew Michael Fletcher
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMs Alison Jane Mainwaring
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(7 years, 7 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed26 September 2023(8 years after company formation)
Appointment Duration7 months
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Michael Anthony John Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Clifton Park Avenue
Shipton Road
York
YO30 5YX
Director NameMr David Peter Longbottom
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Burton House Main Street
Beverley
HU17 7RF
Director NameMr Julian Paul William Rooney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCammax Limited Unit 2a
Willowbridge Way
Castleford
West Yorkshire
WF10 5NP
Director NameMr Jason Peter Stephen Komaromy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Matthew Reed
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr David William Whitton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Janet Mary Myers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 April 2020)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF

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 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

16 February 2021Termination of appointment of Jason Peter Stephen Komaromy as a director on 15 February 2021 (1 page)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 April 2020Termination of appointment of Janet Mary Myers as a director on 19 April 2020 (1 page)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 September 2019Appointment of Ms Patricia Ruth Stockill as a director on 5 September 2019 (2 pages)
9 August 2019Appointment of Mrs Janet Mary Myers as a director on 8 August 2019 (2 pages)
6 August 2019Appointment of Mr Matthew Reed as a director on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr David William Whitton as a director on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr Jason Peter Stephen Komaromy as a director on 6 August 2019 (2 pages)
29 July 2019Registered office address changed from North Lodge Clifton Park Avenue Shipton Road York YO30 5YX United Kingdom to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 29 July 2019 (1 page)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 January 2019Termination of appointment of Julian Paul William Rooney as a director on 4 January 2019 (1 page)
4 January 2019Termination of appointment of Michael Anthony John Green as a director on 4 January 2019 (1 page)
4 January 2019Termination of appointment of David Peter Longbottom as a director on 4 January 2019 (1 page)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
12 September 2018Appointment of Mr Myles Jones as a director on 11 September 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
15 September 2015Incorporation (46 pages)
15 September 2015Incorporation (46 pages)