30 ST.MARY'S MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

30 ST.MARY'S MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068247

Incorporation date

29/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

4-6 Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon12/03/2026
Termination of appointment of Katie Louise Lloyd as a director on 2026-03-12
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon21/12/2025
Registered office address changed from Foss House 271 Huntington Road York YO31 9BR England to 4-6 Gillygate York YO31 7EQ on 2025-12-21
dot icon24/11/2025
Termination of appointment of Peter Bebb as a secretary on 2025-11-24
dot icon07/10/2025
Appointment of Mr Ashley Mehr as a secretary on 2025-10-07
dot icon02/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/02/2025
Termination of appointment of Teresa Fazio Spatazza as a director on 2025-02-27
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon23/05/2024
Registered office address changed from 30 st Marys Bootham York YO30 7DD to Foss House 271 Huntington Road York YO31 9BR on 2024-05-23
dot icon21/05/2024
Appointment of Mr Peter Bebb as a secretary on 2024-05-20
dot icon17/01/2024
Micro company accounts made up to 2023-10-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon24/10/2023
Appointment of Miss Katie Louise Lloyd as a director on 2023-10-24
dot icon20/07/2023
Termination of appointment of Natalie Jane Ingham as a director on 2023-07-20
dot icon03/04/2023
Appointment of Mr John Michael Ramsdale as a director on 2023-03-31
dot icon15/01/2023
Micro company accounts made up to 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-10-31
dot icon10/01/2022
Appointment of Miss Natalie Jane Ingham as a director on 2022-01-10
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon11/08/2021
Termination of appointment of Kristopher Brown as a director on 2021-08-11
dot icon15/06/2021
Appointment of Ms Teresa Fazio Spatazza as a director on 2021-06-14
dot icon20/05/2021
Termination of appointment of Matthew Philip Wood as a director on 2021-05-19
dot icon28/01/2021
Micro company accounts made up to 2020-10-31
dot icon09/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-10-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon18/07/2018
Termination of appointment of Michael Thomas Stainton as a director on 2018-07-18
dot icon20/03/2018
Termination of appointment of Laura Heywood-Waddington as a director on 2018-03-19
dot icon20/03/2018
Appointment of Mr Matthew Philip Wood as a director on 2018-03-19
dot icon31/01/2018
Micro company accounts made up to 2017-10-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/01/2018
Director's details changed for Mrs Laura Heywood-Waddington on 2017-12-30
dot icon27/05/2017
Appointment of Mrs Laura Heywood-Waddington as a director on 2017-05-26
dot icon02/03/2017
Director's details changed for Mr Kristopher Brown on 2017-02-27
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/04/2016
Termination of appointment of Clive Ashton as a secretary on 2016-04-29
dot icon29/04/2016
Appointment of Mr Michael Thomas Stainton as a director on 2016-04-29
dot icon24/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Appointment of Mr Kristopher Brown as a director on 2015-02-01
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Neil Stewart Smith as a director on 2014-07-30
dot icon26/06/2014
Appointment of Mrs Valerie Anne Burgess as a director
dot icon20/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Edward Kemp as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/05/2011
Appointment of Mr Neil Stewart Smith as a director
dot icon29/04/2011
Termination of appointment of Carol Kemp as a director
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon16/01/2010
Director's details changed for Edward Hugh Kemp on 2010-01-16
dot icon16/01/2010
Director's details changed for Carol Jane Kemp on 2010-01-16
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon27/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 15/01/08; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/01/2007
Return made up to 15/01/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 15/01/06; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon14/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon08/09/2003
Return made up to 15/01/03; full list of members; amend
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon18/01/2001
Return made up to 15/01/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-10-31
dot icon07/01/2000
Return made up to 15/01/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-10-31
dot icon06/01/1999
Return made up to 15/01/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-10-31
dot icon18/02/1998
Full accounts made up to 1997-10-31
dot icon08/01/1998
Return made up to 15/01/98; full list of members
dot icon24/01/1997
Full accounts made up to 1996-10-31
dot icon08/01/1997
Return made up to 15/01/97; no change of members
dot icon14/03/1996
Full accounts made up to 1995-10-31
dot icon10/01/1996
Return made up to 15/01/96; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1994-10-31
dot icon18/01/1995
Return made up to 15/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1993-10-31
dot icon18/01/1994
Return made up to 15/01/94; no change of members
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Full accounts made up to 1992-10-31
dot icon13/01/1993
Return made up to 15/01/93; full list of members
dot icon06/05/1992
Accounts for a small company made up to 1991-10-31
dot icon27/01/1992
Return made up to 15/01/92; full list of members
dot icon09/09/1991
Full accounts made up to 1990-10-31
dot icon09/09/1991
Return made up to 01/02/91; full list of members
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Return made up to 15/01/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-10-31
dot icon28/03/1989
Accounts for a small company made up to 1988-10-31
dot icon28/03/1989
Return made up to 15/11/88; full list of members
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Return made up to 10/06/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-10-31
dot icon14/08/1987
Accounting reference date shortened from 05/04 to 31/10
dot icon09/01/1987
Accounting reference date notified as 05/04
dot icon10/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1986
Registered office changed on 10/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.03K
-
0.00
-
-
2022
0
16.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsdale, John Michael
Director
31/03/2023 - Present
2
Ingham, Natalie Jane
Director
10/01/2022 - 20/07/2023
-
Lloyd, Katie Louise
Director
24/10/2023 - 12/03/2026
-
Bebb, Peter
Secretary
20/05/2024 - 24/11/2025
-
Burgess, Valerie Anne
Director
26/06/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 ST.MARY'S MANAGEMENT CO. LIMITED

30 ST.MARY'S MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 29/10/1986 with the registered office located at 4-6 Gillygate, York YO31 7EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 ST.MARY'S MANAGEMENT CO. LIMITED?

toggle

30 ST.MARY'S MANAGEMENT CO. LIMITED is currently Active. It was registered on 29/10/1986 .

Where is 30 ST.MARY'S MANAGEMENT CO. LIMITED located?

toggle

30 ST.MARY'S MANAGEMENT CO. LIMITED is registered at 4-6 Gillygate, York YO31 7EQ.

What does 30 ST.MARY'S MANAGEMENT CO. LIMITED do?

toggle

30 ST.MARY'S MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 ST.MARY'S MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Katie Louise Lloyd as a director on 2026-03-12.