Background WavePink WaveYellow Wave

MOWBRAY DEVELOPMENT LIMITED (00841785)

MOWBRAY DEVELOPMENT LIMITED (00841785) is an active UK company. incorporated on 19 March 1965. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MOWBRAY DEVELOPMENT LIMITED has been registered for 61 years. Current directors include BARKER, Nicholas, BARKER, Simon David.

Company Number
00841785
Status
active
Type
ltd
Incorporated
19 March 1965
Age
61 years
Address
17 Central Buildings, Market, North Yorkshire, YO7 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Nicholas, BARKER, Simon David
SIC Codes
68209, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY DEVELOPMENT LIMITED

MOWBRAY DEVELOPMENT LIMITED is an active company incorporated on 19 March 1965 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MOWBRAY DEVELOPMENT LIMITED was registered 61 years ago.(SIC: 68209, 70221)

Status

active

Active since 61 years ago

Company No

00841785

LTD Company

Age

61 Years

Incorporated 19 March 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

17 Central Buildings, Market Place, Thirsk North Yorkshire, YO7 1HD,

Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARKER, Simon David

Active
17 Central Buildings, Market, North YorkshireYO7 1HD
Secretary
Appointed 14 Dec 2023

BARKER, Nicholas

Active
17 Central Buildings, Market, North YorkshireYO7 1HD
Born November 1968
Director
Appointed 11 Feb 2020

BARKER, Simon David

Active
17 Central Buildings, Market, North YorkshireYO7 1HD
Born October 1966
Director
Appointed 11 Feb 2020

BARKER, Ellen Mary

Resigned
Sowerby Grange, ThirskYO7 1NA
Secretary
Appointed N/A
Resigned 14 Dec 2023

BARKER, Ellen Mary

Resigned
Sowerby Grange, ThirskYO7 1NA
Born January 1943
Director
Appointed N/A
Resigned 14 Dec 2023

BARKER, Terrence

Resigned
Sowerby Grange, ThirskYO7 1NA
Born March 1940
Director
Appointed N/A
Resigned 28 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas Barker

Active
17 Central Buildings, Market, North YorkshireYO7 1HD
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2023

Mr Simon David Barker

Active
17 Central Buildings, Market, North YorkshireYO7 1HD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2023

Mrs Ellen Mary Barker

Ceased
17 Central Buildings, Market, North YorkshireYO7 1HD
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2023

Mr Terrence Barker

Ceased
17 Central Buildings, Market, North YorkshireYO7 1HD
Born March 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 December 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Legacy
20 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
1 August 1992
403aParticulars of Charge Subject to s859A
Legacy
1 August 1992
403aParticulars of Charge Subject to s859A
Legacy
13 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
26 September 1988
363363
Legacy
29 July 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Legacy
11 July 1986
363363
Legacy
1 August 1973
395Particulars of Mortgage or Charge