MILL GARTH COURT LIMITED

Register to unlock more data on OkredoRegister

MILL GARTH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866244

Incorporation date

26/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon01/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon29/12/2025
Appointment of Mr Derek Roger Armitage as a director on 2025-11-27
dot icon02/12/2025
Termination of appointment of James Bryan Milne as a director on 2025-11-27
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-09
dot icon08/05/2025
Director's details changed for Mrs Carol Webster on 2025-04-29
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon02/05/2025
Director's details changed for Mr Robert Neal Priestland on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr James Bryan Milne on 2025-05-02
dot icon02/05/2025
Director's details changed for Mrs Susan Elizabeth Spinner on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon31/03/2025
Second filing of Confirmation Statement dated 2024-03-16
dot icon28/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon21/02/2025
Termination of appointment of John Edward Lelean as a director on 2025-02-15
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mrs Carol Webster on 2024-03-01
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon11/12/2023
Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on 2023-12-11
dot icon11/12/2023
Appointment of Mulberry Pm Ltd as a secretary on 2023-11-01
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/01/2023
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Coburg House St. Andrews Court Leeds LS3 1JY on 2023-01-09
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
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
36.82K
-
0.00
15.98K
-
2022
0
33.24K
-
0.00
-
-
2022
0
33.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.24K £Descended-9.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
01/11/2023 - Present
93
Padgett, Laura
Director
19/11/2020 - 14/09/2022
-
Webster, Carol
Director
20/09/2022 - Present
-
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/08/2019 - 30/09/2022
132
Kilgarriff, David Christopher
Director
01/01/2013 - 06/10/2017
2

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 MILL GARTH COURT LIMITED

MILL GARTH COURT LIMITED is an(a) Active company incorporated on 26/11/1984 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 5 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 MILL GARTH COURT LIMITED?

toggle

MILL GARTH COURT LIMITED is currently Active. It was registered on 26/11/1984 .

Where is MILL GARTH COURT LIMITED located?

toggle

MILL GARTH COURT LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does MILL GARTH COURT LIMITED do?

toggle

MILL GARTH COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILL GARTH COURT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-16 with updates.