Background WavePink WaveYellow Wave

ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED (01999518)

ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED (01999518) is an active UK company. incorporated on 13 March 1986. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include MITCHELL, Christopher John, MITCHELL, David Christopher.

Company Number
01999518
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Skipton, BD23 1UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITCHELL, Christopher John, MITCHELL, David Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED

ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01999518

LTD Company

Age

40 Years

Incorporated 13 March 1986

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 3 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

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 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton, BD23 1UD,

Previous Addresses

Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD England
From: 4 April 2017To: 11 November 2025
5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB
From: 1 October 2015To: 4 April 2017
St Michaels Mews 22 st Michaels Road Leeds LS6 3AW
From: 13 March 1986To: 1 October 2015
Timeline

3 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Dec 12
Owner Exit
Dec 21
Director Left
Dec 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MITCHELL, Christopher John

Active
Litton, SkiptonBD23 5QH
Secretary
Appointed 06 Oct 2005

MITCHELL, Christopher John

Active
Litton, SkiptonBD23 5QH
Born January 1947
Director
Appointed N/A

MITCHELL, David Christopher

Active
Litton, SkiptonBD23 5QH
Born July 1977
Director
Appointed 19 Oct 2006

BARRETT, Christopher Paul

Resigned
Village Farmhouse, RiponHG4 5AJ
Secretary
Appointed N/A
Resigned 14 Aug 2000

HOWARD, Noel Brook

Resigned
33 Mavis Lane, LeedsLS16 7LL
Secretary
Appointed 01 May 2000
Resigned 06 Oct 2005

BARRETT, Christopher Paul

Resigned
Village Farmhouse, RiponHG4 5AJ
Born July 1958
Director
Appointed N/A
Resigned 14 Aug 2000

BRITTON, Peter Raymond

Resigned
Ambleside 14 Bark Lane, IlkleyLS29 0RB
Born February 1950
Director
Appointed 26 Aug 2000
Resigned 04 Dec 2012

FLESHER, Melvyn

Resigned
3 Chevington Court, LeedsLS19 6SB
Born March 1950
Director
Appointed 20 Sept 2000
Resigned 06 Oct 2006

HOWARD, Noel Brook

Resigned
33 Mavis Lane, LeedsLS16 7LL
Born December 1945
Director
Appointed 01 May 2000
Resigned 28 Jul 2006

HOWARD, Noel Brook

Resigned
33 Mavis Lane, LeedsLS16 7LL
Born December 1945
Director
Appointed N/A
Resigned 30 Apr 1999

JOSEPH, Michael David

Resigned
8 Swallow Drive, Pool In WharfedaleLS21 1RS
Born February 1934
Director
Appointed N/A
Resigned 01 Dec 2023

PULLAN, David John Smith

Resigned
20 Southway, IlkleyLS29 8QG
Born July 1948
Director
Appointed N/A
Resigned 20 Sept 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher John Mitchell

Ceased
C/O Mitchell Wellock, SkiptonBD23 1UD
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
3 July 1989
287Change of Registered Office
Legacy
3 July 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
25 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
224224