Background WavePink WaveYellow Wave

THE MOUNT SCHOOL ESTATES (YORK) LIMITED (02456402)

THE MOUNT SCHOOL ESTATES (YORK) LIMITED (02456402) is an active UK company. incorporated on 29 December 1989. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. THE MOUNT SCHOOL ESTATES (YORK) LIMITED has been registered for 36 years. Current directors include HOGG, Stephanie, WILLMOTT, Gregory James, WOODLAND, Andrew Roy.

Company Number
02456402
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
The Mount School, York, YO24 4DD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HOGG, Stephanie, WILLMOTT, Gregory James, WOODLAND, Andrew Roy
SIC Codes
55900, 85600, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT SCHOOL ESTATES (YORK) LIMITED

THE MOUNT SCHOOL ESTATES (YORK) LIMITED is an active company incorporated on 29 December 1989 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. THE MOUNT SCHOOL ESTATES (YORK) LIMITED was registered 36 years ago.(SIC: 55900, 85600, 93110)

Status

active

Active since 36 years ago

Company No

02456402

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 27/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SEASONSEND LIMITED
From: 29 December 1989To: 26 January 1990
Contact
Address

The Mount School Dalton Terrace York, YO24 4DD,

Timeline

69 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Aug 13
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Nov 24
Director Left
Sept 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOGG, Stephanie

Active
The Mount School, YorkYO24 4DD
Born July 1971
Director
Appointed 23 Mar 2021

WILLMOTT, Gregory James

Active
The Mount School, YorkYO24 4DD
Born November 1967
Director
Appointed 30 Sept 2012

WOODLAND, Andrew Roy

Active
The Mount School, YorkYO24 4DD
Born March 1954
Director
Appointed 28 Jul 2021

BOLTON, Anne

Resigned
26 Woodlands Drive, HarrogateHG2 7AX
Secretary
Appointed 12 Jan 1999
Resigned 31 Aug 2006

DAVIS, Julie

Resigned
Blueberry House, YorkYO41 4DB
Secretary
Appointed 01 Sept 2006
Resigned 23 Nov 2012

TURNER, Christopher William

Resigned
Windy Lea 36 Lee Lane East, LeedsLS18 5RE
Secretary
Appointed N/A
Resigned 31 Dec 1998

BILTON, Stephanie Jane

Resigned
The Mount School, YorkYO24 4DD
Born September 1966
Director
Appointed 30 Sept 2012
Resigned 20 Nov 2014

BOLTON, Anne

Resigned
26 Woodlands Drive, HarrogateHG2 7AX
Born June 1958
Director
Appointed 12 Jan 1999
Resigned 31 Aug 2006

BRYAN, Margaret

Resigned
The Mount School, YorkYO24 4DD
Born July 1953
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2019

CLARK, Linda

Resigned
The Mount School, YorkYO24 4DD
Born October 1953
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2019

CONCANNON, Joan

Resigned
The Mount School, YorkYO24 4DD
Born September 1968
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2019

DAVIS, Julie

Resigned
Main Street, YorkYO41 4DB
Born May 1966
Director
Appointed 01 Sept 2006
Resigned 23 Nov 2012

DEAN, Janet

Resigned
Clifton, YorkYO30 6AW
Born March 1956
Director
Appointed 01 May 2015
Resigned 08 Nov 2024

GANT, Diana Jillian

Resigned
1 Love Lane, YorkYO24 1FE
Born April 1948
Director
Appointed 09 Feb 2001
Resigned 01 Oct 2009

GARDINER, Andrew William

Resigned
The Mount School, YorkYO24 4DD
Born October 1954
Director
Appointed 30 Sept 2012
Resigned 31 Dec 2015

GEOGHEGHAN BREEN, James

Resigned
Broome Way, YorkYO32 9RL
Born October 1956
Director
Appointed 15 Mar 2010
Resigned 12 Nov 2012

GRAY, James Northey David

Resigned
The Mount School, YorkYO24 4DD
Born April 1955
Director
Appointed 30 Sept 2012
Resigned 31 Mar 2016

GREEN, Philip

Resigned
Orchard Park, YorkYO42 4SL
Born October 1956
Director
Appointed 19 Jun 2005
Resigned 30 Sept 2012

GRIFFITHS, David Elwyn

Resigned
The Mount School, YorkYO24 4DD
Born April 1977
Director
Appointed 01 Jan 2022
Resigned 01 Sept 2025

HIGGINS, Nicholas Charles

Resigned
Dalton Terrace, YorkYO24 4DD
Born March 1959
Director
Appointed 01 Mar 2020
Resigned 31 Jul 2022

KEMP WOODS, Barbara

Resigned
Millbeck, MaltonYO17 9SL
Born March 1931
Director
Appointed N/A
Resigned 16 Mar 2006

LAURIE, Hilary Ruth

Resigned
The Mount School, YorkYO24 4DD
Born November 1946
Director
Appointed 03 Sept 2012
Resigned 31 Dec 2013

LIVERSIDGE, Maxwell Henry

Resigned
653 Yarm Road, Stockton On TeesTS16 9BS
Born November 1943
Director
Appointed N/A
Resigned 15 Mar 2010

LODRICK, Julie Therese

Resigned
Love Lane, YorkYO24 1FE
Born January 1970
Director
Appointed 01 Oct 2009
Resigned 23 Nov 2012

MACKAY, Shoana Morven

Resigned
The Mount School, YorkYO24 4DD
Born August 1965
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2019

MAHLER, Joanna Ruth

Resigned
The Mount School, YorkYO24 4DD
Born April 1960
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2019

MAWER, Petrina Margaret

Resigned
The Mount School, YorkYO24 4DD
Born June 1944
Director
Appointed 30 Sept 2012
Resigned 31 Dec 2015

MCLEISH, Aileen

Resigned
The Mount School, YorkYO24 4DD
Born January 1957
Director
Appointed 30 Sept 2012
Resigned 31 Dec 2017

MURPHY, Luke

Resigned
The Mount School, YorkYO24 4DD
Born February 1966
Director
Appointed 30 Sept 2012
Resigned 31 Dec 2015

PATTISON, Julian

Resigned
The Mount School, YorkYO24 4DD
Born August 1955
Director
Appointed 01 Jun 2018
Resigned 31 Aug 2019

PHIILIPS, Timothy

Resigned
Dalton Terrace, YorkYO24 4DD
Born June 1944
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

PORTER, Mike Anthony

Resigned
The Mount School, YorkYO24 4DD
Born March 1950
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2019

RICHMOND, Adrienne

Resigned
The Mount School, YorkYO24 4DD
Born March 1966
Director
Appointed 01 Mar 2020
Resigned 08 Dec 2021

ROWNTREE, Katharine Priscilla Ruth

Resigned
The Mount School, YorkYO24 4DD
Born May 1966
Director
Appointed 01 Sept 2014
Resigned 05 Sept 2016

SHERWIN, Geoffrey Hylton

Resigned
Field House 9a School Lane, YorkYO10 5EE
Born June 1948
Director
Appointed 10 Mar 2005
Resigned 20 Sept 2010
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
4 September 1992
AUDAUD
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
10 May 1991
288288
Legacy
6 April 1990
88(2)R88(2)R
Legacy
6 April 1990
288288
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
224224
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
287Change of Registered Office
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1989
NEWINCIncorporation