Background WavePink WaveYellow Wave

ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085)

ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085) is an active UK company. incorporated on 10 January 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BROWNLESS, Peter, DUNNING, Janet.

Company Number
04351085
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2002
Age
24 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNLESS, Peter, DUNNING, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED

ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04351085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Sanderson House 1st Floor Station Road Horsforth Leeds LS18 5NT England
From: 15 January 2020To: 13 March 2023
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 20 September 2013To: 15 January 2020
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 3 March 2011To: 20 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 12 October 2010To: 3 March 2011
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 10 January 2002To: 12 October 2010
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 13
Director Left
Nov 13
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BROWNLESS, Peter

Active
Kerry Hill, LeedsLS18 4JR
Born September 1972
Director
Appointed 31 May 2016

DUNNING, Janet

Active
Kerry Hill, LeedsLS18 4JR
Born August 1958
Director
Appointed 21 Aug 2020

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Oct 2010
Resigned 01 Jan 2020

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 01 Aug 2004
Resigned 01 Oct 2010

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 13 Sept 2013
Resigned 31 Jan 2014

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Nov 2014
Resigned 01 Jan 2020

LUMB, Catherine Ann

Resigned
Oak Mount, ThirskYO7 3AR
Secretary
Appointed 29 Mar 2004
Resigned 01 Oct 2004

SHEERAN, James William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 16 Oct 2018
Resigned 18 Jul 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Jan 2002
Resigned 29 Mar 2004

BAKER, Patrick Edward

Resigned
36 Wilkinsons Court, YorkYO61 3GH
Born July 1940
Director
Appointed 15 Mar 2004
Resigned 16 Jun 2005

BELLAMY, Elizabeth Fleming

Resigned
24 Wilkinsons Court, EasingwoldYO61 3GH
Born April 1937
Director
Appointed 16 Oct 2004
Resigned 01 Nov 2005

BENSON, Margaret Ann

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1946
Director
Appointed 13 Aug 2005
Resigned 19 Nov 2013

BLITZ, Nicholas William Sebastian

Resigned
Kerry Hill, LeedsLS18 4JR
Born June 1952
Director
Appointed 02 Feb 2015
Resigned 15 Nov 2023

BRAMALL, John David

Resigned
42 Wilkinsons Court, EasingwoldYO61 3GH
Born December 1941
Director
Appointed 15 Mar 2004
Resigned 03 Sept 2004

BROOM, Alan

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1939
Director
Appointed 08 May 2008
Resigned 24 Feb 2015

CALVERT, Margaret

Resigned
Bank Street, WetherbyLS22 6NQ
Born September 1950
Director
Appointed 13 Aug 2005
Resigned 10 Dec 2012

FOSTER, Malcolm

Resigned
56 Wilkinson Court, YorkYO61 3GH
Born February 1953
Director
Appointed 15 Mar 2004
Resigned 01 Feb 2007

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 15 Jan 2002
Resigned 15 Mar 2004

LAYCOCK, Alan

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1940
Director
Appointed 30 Jan 2015
Resigned 22 Aug 2019

LUMB, Catherine Ann

Resigned
Oak Mount, ThirskYO7 3AR
Born May 1959
Director
Appointed 15 Mar 2004
Resigned 01 Oct 2004

SMITH, David Mark

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1957
Director
Appointed 13 Aug 2005
Resigned 06 Jan 2015

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 15 Jan 2002
Resigned 15 Mar 2004

WALLACE, Jonathan Richard

Resigned
19 Wilkinsons Court, EasingwoldYO61 3GH
Born August 1959
Director
Appointed 16 Oct 2004
Resigned 01 Dec 2005

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 10 Jan 2002
Resigned 15 Jan 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 10 Jan 2002
Resigned 15 Jan 2002
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
11 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
287Change of Registered Office
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Auditors Resignation Company
25 August 2004
AUDAUD
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
287Change of Registered Office
Incorporation Company
10 January 2002
NEWINCIncorporation