CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264770

Incorporation date

31/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Brook Street, Ilkley, West Yorkshire LS29 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon31/10/2025
Total exemption full accounts made up to 2024-11-29
dot icon29/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon30/06/2025
Termination of appointment of J H Watson Property Management Limited as a secretary on 2025-02-28
dot icon30/06/2025
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ United Kingdom to 35 Brook Street Ilkley West Yorkshire LS29 8AG on 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon26/02/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon10/06/2024
Appointment of Mr Christopher Peter Kirk as a director on 2024-05-21
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/07/2023
Termination of appointment of a director
dot icon11/07/2023
Appointment of Mr Kevin George Luty as a director on 2023-07-10
dot icon11/07/2023
Termination of appointment of Philip Thomas Smart as a director on 2023-06-19
dot icon19/06/2023
Registered office address changed from 13 Corn Mill Menston Ilkley LS29 6BY England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2023-06-19
dot icon19/06/2023
Termination of appointment of Felicity Clark as a secretary on 2023-06-19
dot icon19/06/2023
Appointment of J H Watson Property Management Limited as a secretary on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Philip Thomas Smart on 2023-06-19
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/10/2018
Registered office address changed from 15 Corn Mill 15 Corn Mill Menston Ilkley West Yorkshire LS29 6BY England to 13 Corn Mill Menston Ilkley LS29 6BY on 2018-10-18
dot icon18/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Termination of appointment of David Arthur Naylor as a director on 2018-10-12
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Appointment of Mrs Felicity Clark as a secretary on 2017-01-31
dot icon21/02/2017
Termination of appointment of Stephen Peter Wight as a secretary on 2017-01-31
dot icon06/06/2016
Annual return made up to 2016-05-31 no member list
dot icon16/05/2016
Appointment of Mr Philip Thomas Smart as a director on 2016-04-22
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Registered office address changed from 4 Corn Mill Menston Ilkley West Yorkshire LS29 6BY to 15 Corn Mill 15 Corn Mill Menston Ilkley West Yorkshire LS29 6BY on 2015-07-06
dot icon06/07/2015
Termination of appointment of Tobias Anthony West as a director on 2015-07-03
dot icon03/06/2015
Annual return made up to 2015-05-31 no member list
dot icon29/04/2015
Termination of appointment of Karen Michelle Mcpherson as a director on 2015-04-28
dot icon29/04/2015
Appointment of Mr David Arthur Naylor as a director on 2015-04-28
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-31 no member list
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-31 no member list
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-31 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Director's details changed for Mr Karen Michelle Mcpherson on 2011-07-19
dot icon19/07/2011
Annual return made up to 2011-05-31 no member list
dot icon19/07/2011
Termination of appointment of David Robertshaw as a director
dot icon19/07/2011
Termination of appointment of David Robertshaw as a secretary
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/10/2010
Appointment of Mr Karen Michelle Mcpherson as a director
dot icon16/07/2010
Appointment of Mr Stephen Peter Wight as a secretary
dot icon10/06/2010
Annual return made up to 2010-05-31 no member list
dot icon10/06/2010
Director's details changed for David William Robertshaw on 2009-10-01
dot icon10/06/2010
Director's details changed for Tobias Anthony West on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Annual return made up to 31/05/09
dot icon07/04/2009
Registered office changed on 07/04/2009 from 3 corn mill menston ilkley west yorkshire LS29 6BY
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/11/2008
Secretary appointed david william robertshaw
dot icon11/11/2008
Registered office changed on 11/11/2008 from 21 st thomas street bristol BS1 6JS
dot icon28/10/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon13/08/2008
Annual return made up to 31/05/08
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New secretary appointed
dot icon02/07/2007
Certificate of change of name
dot icon31/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.18K
-
0.00
14.39K
-
2022
0
16.94K
-
0.00
18.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/06/2023 - 28/02/2025
132
Smart, Philip Thomas
Director
22/04/2016 - 19/06/2023
1
Clark, Felicity
Secretary
31/01/2017 - 19/06/2023
-
Luty, Kevin George
Director
10/07/2023 - Present
-
Kirk, Christopher Peter
Director
21/05/2024 - 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 CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at 35 Brook Street, Ilkley, West Yorkshire LS29 8AG. There are currently 2 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 CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED?

toggle

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2007 .

Where is CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED located?

toggle

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED is registered at 35 Brook Street, Ilkley, West Yorkshire LS29 8AG.

What does CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED do?

toggle

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-11-29.