ST MARYS (YORK) MANAGEMENT COMPANY LIMITED

271 Huntington Road, York, YO31 9BR, England
StatusACTIVE
Company No.04584540
CategoryPrivate Limited Company
Incorporated07 Nov 2002
Age21 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

ST MARYS (YORK) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04584540. It was incorporated 21 years, 7 months, 29 days ago, on 07 November 2002. The company address is 271 Huntington Road, York, YO31 9BR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Hoy

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Bridget Waite

Termination date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 217 Huntington Road York YO31 9BR England

New address: 271 Huntington Road York YO31 9BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 271 Huntington Road York YO31 9BR England

New address: 217 Huntington Road York YO31 9BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: Foss House Huntington Road York YO31 9BR England

New address: 217 Huntington Road York YO31 9BR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Mrs Claire Bridget Waite

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Mrs Claire Bridget Waite

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Emily Bailey

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2016

Action Date: 05 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Bebb

Appointment date: 2016-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: C/O Emily Bailey Appleton House 27 Middlecave Road Malton North Yorkshire YO17 7NE

New address: Foss House Huntington Road York YO31 9BR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Henwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Bridget Waite

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rena Hering

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rena Hering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Emily Bailey

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Ms Rena Christina Hering

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-31

Officer name: Ms Rena Christina Hering

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: 24 St Marys Bootham York North Yorkshire YO30 7EB England

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Stephen Hugh Henwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hugh Henwood

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rena Christina Hering

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rena Christina Hering

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-22

Old address: the Hermitage Aylesbury Road Tring Hertfordshire HP23 4DH

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Waite

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Waite

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Waite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Emily Bailey

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Matthew Douglas Waite

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Claire Bridget Waite

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine brooks

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary katy brady

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from 24 st marys bootham york north yorkshire YO30 7EB

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed claire bridget waite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed katy brady

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from the hermitage aylesbury road tring hertfordshire HP23 4DH

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire waite

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: flat 4 24 st marys bootham york YO30 7DD

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 04/04/05 from: moorgate house clifton moorgate york yorkshire

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE HOME INTERIORS LIMITED

UNIT 4B PARK FARM BUSINESS PARK,BILLESDON,LE7 9FN

Number:09300831
Status:ACTIVE
Category:Private Limited Company

DELIVERY MODE LIMITED

95 STRAUSS CRESCENT,ROTHERAM,S66 7QL

Number:11721542
Status:ACTIVE
Category:Private Limited Company

DUNAJ TRAFFIC MANAGEMENT LTD

DUNAJ TRAFFIC MANAGEMENT LTD, BURNDEN HOUSE VIKING STREET,BOLTON,BL3 2RR

Number:11085258
Status:ACTIVE
Category:Private Limited Company

LUELLA'S BRIDAL LTD

HEDGEROW HOUSE CROWBROOK ROAD,PRINCES RISBOROUGH,HP27 9LR

Number:07494745
Status:ACTIVE
Category:Private Limited Company

SET-LAMARK LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07619452
Status:ACTIVE
Category:Private Limited Company

STREET SMART BUSINESS COACHING LTD

15 HADLEY WOOD RISE,KENLEY,CR8 5LY

Number:11131378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source