Background WavePink WaveYellow Wave

MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED (02152082)

MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED (02152082) is an active UK company. incorporated on 31 July 1987. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BARKER, Sally Ann, JAGGER, Christopher Derek.

Company Number
02152082
Status
active
Type
ltd
Incorporated
31 July 1987
Age
38 years
Address
2 Allerdale Close, North Yorkshire, YO7 1FW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, Sally Ann, JAGGER, Christopher Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED

MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 1987 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAULEVERER HOUSE MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02152082

LTD Company

Age

38 Years

Incorporated 31 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

2 Allerdale Close Thirsk North Yorkshire, YO7 1FW,

Timeline

17 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 16
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Mar 25
Owner Exit
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KERRIDGE, Giles

Active
2 Allerdale Close, North YorkshireYO7 1FW
Secretary
Appointed 02 May 2018

BARKER, Sally Ann

Active
2 Allerdale Close, North YorkshireYO7 1FW
Born September 1973
Director
Appointed 23 Mar 2026

JAGGER, Christopher Derek

Active
Allerdale Close, ThirskYO7 1FW
Born May 1960
Director
Appointed 25 Oct 2022

HORNBY, Jill

Resigned
Mauleverer House Horsefair, YorkYO51 9AA
Secretary
Appointed 15 Sept 2007
Resigned 31 Dec 2009

KERRIDGE, Christopher Giles

Resigned
2 Allerdale Close, ThirskYO7 1FW
Secretary
Appointed 05 Jul 1983
Resigned 12 Jun 2007

RUDGE, Colleen Susan

Resigned
Mauleverer House Horsefair, YorkYO5 9AA
Secretary
Appointed N/A
Resigned 05 Jul 1993

AKERS, Carol

Resigned
58 Lead Lane, RiponHG4 2LN
Born January 1947
Director
Appointed N/A
Resigned 12 Jun 1995

BOYERS, Lesley Anne

Resigned
4 Mauleverer House, BoroughbridgeYO5 9AA
Born May 1963
Director
Appointed 05 Jul 1993
Resigned 03 Apr 2018

CLAYTON, Roger

Resigned
Mauleverer House Horsefair, YorkYO5 9AA
Born May 1943
Director
Appointed N/A
Resigned 05 Jul 1993

DIMBLEBY, Andrea Louise

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born May 1965
Director
Appointed 15 Feb 2011
Resigned 17 Mar 2025

FREEMAN, Chantelle

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born July 1997
Director
Appointed 30 Oct 2024
Resigned 10 Mar 2026

HORTEN, George

Resigned
The Gables Minskip Road, YorkYO5 9HY
Born June 1928
Director
Appointed N/A
Resigned 29 Jun 1992

MCLEISH, Michael Henry

Resigned
1 Mauleverer House, BoroughbridgeYO5 9AA
Born October 1931
Director
Appointed 05 Jul 1993
Resigned 12 Jun 1995

MILNER, Gary

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born August 1963
Director
Appointed 12 Feb 2018
Resigned 18 Mar 2019

PRESTON, Richardaina

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born October 1957
Director
Appointed 02 May 2018
Resigned 29 Sept 2020

RORISTON, James

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born April 1987
Director
Appointed 15 Feb 2011
Resigned 25 Mar 2019

RUDGE, Colleen Susan

Resigned
Flat 5 Mauleverer House, BoriughbridgeYO51 9AA
Born February 1957
Director
Appointed 14 Jun 1995
Resigned 23 May 2003

WALKER, Ian James Victor, Dr

Resigned
2 Allerdale Close, North YorkshireYO7 1FW
Born November 1950
Director
Appointed 31 Mar 2016
Resigned 19 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Andrea Dimbleby

Ceased
2 Allerdale Close, North YorkshireYO7 1FW
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
22 July 1988
288288
Legacy
30 June 1988
287Change of Registered Office
Legacy
11 February 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 5PUC 5
Incorporation Company
31 July 1987
NEWINCIncorporation