Background WavePink WaveYellow Wave

MITFORD PLACE MANAGEMENT COMPANY LIMITED (07858351)

MITFORD PLACE MANAGEMENT COMPANY LIMITED (07858351) is an active UK company. incorporated on 23 November 2011. with registered office in Filey. The company operates in the Real Estate Activities sector, engaged in residents property management. MITFORD PLACE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CURTIS, Raymond Frederick, HODGSON, James, JOHNSON, Andrea Louise and 5 others.

Company Number
07858351
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Nicholsons Estate Agents, Filey, YO14 9HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Raymond Frederick, HODGSON, James, JOHNSON, Andrea Louise, MALTBY, Richard Ian, MILLS, Sharon, PEACOCK, Alastair Norman, ROBERTSHAW, Christopher John, SYKES, Ian Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITFORD PLACE MANAGEMENT COMPANY LIMITED

MITFORD PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Filey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MITFORD PLACE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07858351

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Nicholsons Estate Agents 25 Belle Vue Street Filey, YO14 9HU,

Previous Addresses

3 Barnsdale Close Great Easton Market Harborough Leicestershire LE16 8SQ England
From: 2 March 2017To: 11 December 2018
7 Mitford Place 26 Mitford Street Filey North Yorkshire YO14 9DS
From: 23 November 2011To: 2 March 2017
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 12
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

CURTIS, Raymond Frederick

Active
The Hollows, Bessacarr, DoncasterDN4 7PP
Born May 1944
Director
Appointed 23 Nov 2011

HODGSON, James

Active
Mitford Street, FileyYO14 9DS
Born October 1957
Director
Appointed 23 Nov 2011

JOHNSON, Andrea Louise

Active
25 Belle Vue Street, FileyYO14 9HU
Born May 1968
Director
Appointed 12 Aug 2022

MALTBY, Richard Ian

Active
25 Belle Vue Street, FileyYO14 9HU
Born March 1950
Director
Appointed 21 Dec 2018

MILLS, Sharon

Active
25 Belle Vue Street, FileyYO14 9HU
Born August 1963
Director
Appointed 03 Aug 2020

PEACOCK, Alastair Norman

Active
Cumberland Avenue, HuddersfieldHD2 2JJ
Born November 1967
Director
Appointed 01 Dec 2012

ROBERTSHAW, Christopher John

Active
25 Belle Vue Street, FileyYO14 9HU
Born March 1948
Director
Appointed 01 Oct 2019

SYKES, Ian Ronald

Active
Greenroyd Court, Darrington, PontefractWF8 3BG
Born October 1951
Director
Appointed 23 Nov 2011

CABLE, Philip Ian

Resigned
Barnsdale Close, Market HarboroughLE16 8SQ
Born November 1941
Director
Appointed 23 Nov 2011
Resigned 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Incorporation Company
23 November 2011
NEWINCIncorporation