Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED
Company Information for

ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED

14 ARNCLIFFE MEWS, ALMA TERRACE, YORK, YO10 4EL,
Company Registration Number
01188858
Private Limited Company
Active

Company Overview

About Arncliffe Mews (york) Maintenance Ltd
ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED was founded on 1974-10-29 and has its registered office in York. The organisation's status is listed as "Active". Arncliffe Mews (york) Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED
 
Legal Registered Office
14 ARNCLIFFE MEWS
ALMA TERRACE
YORK
YO10 4EL
Other companies in YO10
 
Filing Information
Company Number 01188858
Company ID Number 01188858
Date formed 1974-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:21:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MARIE ELIZABETH GILL
Company Secretary 2005-05-16
MARGARET ELIZABETH CHAMBERS
Director 2010-03-31
RICHARD ANDREW HENSON
Director 2008-05-01
CHRISTINE ROBERTS
Director 2012-07-12
JOHN PAUL FRANCIS ROBERTS
Director 2007-03-21
GAIL ALEXIS SLAVIN
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BAZLEY SANDERS
Director 2016-06-28 2018-04-10
PETER MARTIN LEE
Director 2005-05-11 2017-03-10
PETER WATMOUGH
Director 2013-05-01 2014-11-19
LESLIE GILL
Director 2006-03-11 2012-04-03
SHEILA MAUD PLANANSKY
Director 2008-03-19 2012-03-13
SHAWN ANTONY CLARK
Director 2007-03-21 2009-03-09
VERA WINTER
Director 2001-03-21 2007-12-06
HAZEL EVANS
Director 1992-03-19 2007-03-21
ANTONY LEE POWELL
Director 2006-03-11 2007-03-21
BETTY MARGARET CHALMERS
Director 2004-12-15 2006-01-01
HELLA REISSMANN
Director 1999-03-17 2005-11-10
JOYCE MARY CRUISE
Company Secretary 1992-03-19 2005-05-11
JOYCE MARY CRUISE
Director 1992-03-19 2005-05-05
PHILIP MICHAEL WARD KNOWLES
Director 2003-03-28 2004-12-15
RICHARD JULIAN SPENCER CROSSLEY
Director 1995-03-15 2003-03-05
NORMAN FREDRICK FOWLER
Director 1997-03-20 2002-05-28
BETTY MARGARET CHALMERS
Director 1992-03-05 2001-03-21
JAMES WILLIAM FISHER
Director 1993-03-17 1999-01-25
ROBERT GRAHAM SIMPSON
Director 1992-03-19 1995-03-15
BETTY FLETCHER WHEATLEY
Director 1992-03-19 1995-03-15
KENNETH BROWN
Director 1992-03-19 1994-03-16
GWYNETH WRAITH
Director 1992-03-19 1994-03-16
NIGEL INGRAM
Director 1992-03-19 1993-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31DIRECTOR APPOINTED MISS HARRIET RACHEL ATTON
2024-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-23CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR LOUISE KENNY
2023-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH GILL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY HURST
2022-04-04TM02Termination of appointment of Marie Elizabeth Gill on 2022-03-17
2022-04-04AP03Appointment of Mrs Felicity Hurst as company secretary on 2022-03-17
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 10 Arncliffe Mews Alma Terrace York YO10 4EL
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-21CH01Director's details changed for Ms Margaret Elizabeth Chambers on 2017-04-30
2021-06-21AP01DIRECTOR APPOINTED MRS FELICITY HURST
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-26AP01DIRECTOR APPOINTED MRS LOUISE KENNY
2020-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBERTS
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-17CH01Director's details changed for Mr Edmund Alexander Page on 2019-03-04
2019-03-17AP01DIRECTOR APPOINTED MR ALAN BAZLEY SANDERS
2019-03-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HENSON
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAZLEY SANDERS
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 36
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN LEE
2016-06-28AP01DIRECTOR APPOINTED MR ALAN BAZLEY SANDERS
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 36
2016-06-07AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-03AP01DIRECTOR APPOINTED MS GAIL ALEXIS SLAVIN
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 36
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-12AR0115/03/15 ANNUAL RETURN FULL LIST
2015-05-12AD02Register inspection address changed from C/O Mrs M E Gill 4 Arncliffe Mews Alma Terrace York North Yorkshire YO10 4EL England to C/O Mrs M E Gill 10 Arncliffe Mews Alma Terrace York YO10 4EL
2015-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MARIE ELIZABETH GILL on 2014-11-21
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 4 Arncliffe Mews Alma Terrace York YO10 4EL
2014-11-26CH01Director's details changed for Mrs Christine Roberts on 2014-11-26
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATMOUGH
2014-03-30LATEST SOC30/03/14 STATEMENT OF CAPITAL;GBP 36
2014-03-30AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-30AP01DIRECTOR APPOINTED MR PETER WATMOUGH
2014-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH CHAMBERS / 01/01/2014
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0115/03/13 FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MRS CHRISTINE ROBERTS
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GILL
2012-03-21AR0115/03/12 FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PLANANSKY
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL FRANCIS ROBERTS / 07/04/2011
2011-03-20AR0115/03/11 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED PROFESSOR MARGARET ELIZABETH CHAMBERS
2010-03-31AR0115/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL FRANCIS ROBERTS / 31/03/2010
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAUD PLANANSKY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN LEE / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HENSON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GILL / 30/03/2010
2009-04-14363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LEE / 01/10/2005
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR SHAWN CLARK
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED MR RICHARD ANDREW HENSON
2008-04-21363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED MRS SHEILA MAUD PLANANSKY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR VERA WINTER
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-05363sRETURN MADE UP TO 15/03/07; CHANGE OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05363(288)DIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/06
2005-08-22288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-03363(288)DIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 15/03/04; CHANGE OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-05-15363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-05-11288aNEW DIRECTOR APPOINTED
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-07288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 15/03/02; CHANGE OF MEMBERS
2001-04-06288aNEW DIRECTOR APPOINTED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED
Trademarks
We have not found any records of ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1