69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868064

Incorporation date

15/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 69 The Mount, York YO24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon20/04/2026
Director's details changed for Mrs Elizabeth Joan Sinanan on 2018-07-18
dot icon18/04/2026
Appointment of Mr Simon Perkins as a director on 2026-04-17
dot icon18/04/2026
Termination of appointment of Gary John Tranter as a director on 2026-04-17
dot icon13/04/2026
Registered office address changed from 35a Tadcaster Road Copmanthorpe York North Yorkshire YO23 3UN to Flat 1 69 the Mount York YO24 1AX on 2026-04-13
dot icon13/04/2026
Appointment of Mrs Jodi Emma Rao as a secretary on 2026-04-13
dot icon13/04/2026
Termination of appointment of Gary John Tranter as a secretary on 2026-04-13
dot icon13/04/2026
Appointment of Mrs Jodi Emma Rao as a director on 2026-04-13
dot icon13/04/2026
Termination of appointment of Jean Edith Vernon as a director on 2026-04-13
dot icon01/10/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon17/01/2022
Appointment of Kantaris Investments Limited as a director on 2020-06-22
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Anna Victoria Beadle as a director on 2020-06-22
dot icon03/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon16/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon05/07/2016
Appointment of Mrs Jean Edith Vernon as a director on 2016-03-15
dot icon05/07/2016
Appointment of Miss Anna Victoria Beadle as a director on 2015-11-24
dot icon13/04/2016
Termination of appointment of Justin Paul Horsman as a director on 2015-11-24
dot icon13/04/2016
Termination of appointment of Jenni Anne Newberry as a director on 2016-03-15
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon26/10/2010
Registered office address changed from 27 Maclagan Road Bishopthorpe York North Yorkshire YO23 2QW United Kingdom on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Gary John Tranter on 2010-10-15
dot icon26/10/2010
Secretary's details changed for Mr Gary John Tranter on 2010-10-15
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mrs Elizabeth Joan Sinanan on 2010-08-15
dot icon01/09/2010
Director's details changed for Mr Justin Paul Horsman on 2010-08-15
dot icon28/06/2010
Appointment of Miss Jenni Anne Newberry as a director
dot icon26/06/2010
Termination of appointment of Pamela Duncan as a director
dot icon02/11/2009
Secretary's details changed for Mr Gary John Tranter on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Gary John Tranter on 2009-11-01
dot icon02/11/2009
Secretary's details changed for Mr Gary John Tranter on 2009-11-01
dot icon02/11/2009
Registered office address changed from 19 Richmond Close Hollywood Birmingham B47 5QD England on 2009-11-02
dot icon09/09/2009
Return made up to 15/08/09; full list of members
dot icon26/05/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon13/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 15/08/08; full list of members
dot icon16/10/2008
Director appointed mrs pamela duncan
dot icon16/10/2008
Director appointed mrs elizabeth joan sinanan
dot icon16/10/2008
Secretary appointed mr gary tranter
dot icon16/10/2008
Appointment terminated director steven worrall
dot icon16/10/2008
Director appointed mr justin horsman
dot icon16/10/2008
Director appointed mr gary tranter
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Location of debenture register
dot icon16/10/2008
Registered office changed on 16/10/2008 from 126 the mount york YO24 1AS
dot icon16/10/2008
Appointment terminated secretary steven worrall
dot icon16/10/2008
Appointment terminated director stephen hazell
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 15/08/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/10/2006
Return made up to 15/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/10/2005
Return made up to 15/08/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 15/08/04; full list of members
dot icon20/10/2003
Ad 15/08/03--------- £ si 2@1=2 £ ic 2/4
dot icon28/08/2003
Secretary resigned
dot icon15/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+105.89 % *

* during past year

Cash in Bank

£2,934.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
1.43K
-
2022
0
4.00
-
0.00
2.93K
-
2022
0
4.00
-
0.00
2.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Ascended105.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KANTARIS INVESTMENTS LIMITED
Corporate Director
22/06/2020 - Present
-
Tranter, Gary John
Director
14/08/2008 - Present
13
Vernon, Jean Edith
Director
15/03/2016 - Present
-
Sinanan, Elizabeth Joan
Director
14/08/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED

69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at Flat 1 69 The Mount, York YO24 1AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED?

toggle

69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 15/08/2003 .

Where is 69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED located?

toggle

69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED is registered at Flat 1 69 The Mount, York YO24 1AX.

What does 69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED do?

toggle

69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Elizabeth Joan Sinanan on 2018-07-18.