Background WavePink WaveYellow Wave

OLD PALACE MANAGEMENT CO. LIMITED (03404827)

OLD PALACE MANAGEMENT CO. LIMITED (03404827) is an active UK company. incorporated on 17 July 1997. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD PALACE MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include CROSSE, Brian Colin, Dr, RIDDELL, Jennifer May Alice, VINCENT, Rhiannon Lorna Olwen.

Company Number
03404827
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
Mudd & Co Block Management, York, YO1 9SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSSE, Brian Colin, Dr, RIDDELL, Jennifer May Alice, VINCENT, Rhiannon Lorna Olwen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD PALACE MANAGEMENT CO. LIMITED

OLD PALACE MANAGEMENT CO. LIMITED is an active company incorporated on 17 July 1997 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD PALACE MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03404827

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Mudd & Co Block Management 5 Peckitt Street York, YO1 9SF,

Previous Addresses

Wincote Cottage Upper Dunsforth York North Yorkshire YO26 9RU England
From: 27 May 2022To: 7 August 2024
Estate Office 6 the Old Palace Ripon North Yorkshire HG4 3HF
From: 17 July 1997To: 27 May 2022
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Dec 14
Director Joined
May 16
Director Left
May 21
Director Joined
Jul 21
Owner Exit
Oct 21
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Aug 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MUDD & CO BLOCK MANAGEMENT LIMITED

Active
5 Peckitt Street, YorkYO1 9SF
Corporate secretary
Appointed 01 Aug 2024

CROSSE, Brian Colin, Dr

Active
Cloister Cottage 6 The Old Palace, RiponHG4 3HF
Born May 1942
Director
Appointed 08 Jul 1999

RIDDELL, Jennifer May Alice

Active
The Old Palace, RiponHG4 3HF
Born May 1952
Director
Appointed 24 Jun 2021

VINCENT, Rhiannon Lorna Olwen

Active
The Old Palace, RiponHG4 3HF
Born November 1966
Director
Appointed 08 Aug 2024

CROSSE, Brian Colin, Dr

Resigned
Cloister Cottage 6 The Old Palace, RiponHG4 3HF
Secretary
Appointed 16 Oct 1998
Resigned 30 Nov 2021

SMALLWOOD, Gregory Charles

Resigned
Sheraton House, HarrogateHG1 2SS
Secretary
Appointed 17 Jul 1997
Resigned 15 Oct 1998

SWAIN, Neil Joseph

Resigned
Upper Dunsforth, YorkYO26 9RU
Secretary
Appointed 01 Dec 2021
Resigned 23 May 2024

BARLOCK, Susan Kay

Resigned
Chancery House, RiponHG4 3HF
Born May 1949
Director
Appointed 08 Jul 1999
Resigned 09 Jul 2000

EASBY, Michael Gerald

Resigned
Parsons House, RiponHG4 3HF
Born March 1951
Director
Appointed 08 Jul 1999
Resigned 01 Jan 2024

HALL, Robin Andrew Barry

Resigned
Primrose Cottage, RiponHG4 1EH
Born February 1966
Director
Appointed 03 Jun 2002
Resigned 05 May 2021

LEVESLEY, Garry Kenneth

Resigned
Highfield House, MaltonYO17 9PJ
Born June 1960
Director
Appointed 21 Sept 2000
Resigned 26 Nov 2001

PINDER, Maurice Edward

Resigned
54 Church Street, YorkYO26 7LG
Born June 1932
Director
Appointed 13 Jun 2002
Resigned 17 Mar 2004

RICH, Julian Anthony

Resigned
Flat 3 18 Langcliffe Avenue, HarrogateHG2 8JQ
Born October 1969
Director
Appointed 17 Jul 1997
Resigned 05 Aug 1999

RIDDELL, Jennifer May Alice

Resigned
Canons Hall, RiponHG4 3HF
Born May 1952
Director
Appointed 14 Sept 2000
Resigned 26 Nov 2014

WADE, Robert Alexander Mercer

Resigned
1 The Old Palace, RiponHG4 3HF
Born May 1943
Director
Appointed 08 May 2016
Resigned 25 Oct 2022

WEBSTER, John Andrew

Resigned
17 Lynton Close, SelbyYO8 9ED
Born October 1969
Director
Appointed 17 Jul 1997
Resigned 05 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Alice Sophie Riddell

Ceased
Estate Office 6 The Old Palace, North YorkshireHG4 3HF
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Miss Alice Sophie Mcalpine-Riddell

Active
5 Peckitt Street, YorkYO1 9SF
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288cChange of Particulars
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
128(3)128(3)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
225Change of Accounting Reference Date
Incorporation Company
17 July 1997
NEWINCIncorporation