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

OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED

MUDD & CO BLOCK MANAGEMENT, 5 PECKITT STREET, YORK, YO1 9SF,
Company Registration Number
02168196
Private Limited Company
Active

Company Overview

About Oliver Mews Management Company (york) Ltd
OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED was founded on 1987-09-22 and has its registered office in York. The organisation's status is listed as "Active". Oliver Mews Management Company (york) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED
 
Legal Registered Office
MUDD & CO BLOCK MANAGEMENT
5 PECKITT STREET
YORK
YO1 9SF
Other companies in YO1
 
Filing Information
Company Number 02168196
Company ID Number 02168196
Date formed 1987-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 22:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED
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 OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED

Current Directors
Officer Role Date Appointed
TIM MUDD
Company Secretary 2013-01-02
KEVIN JOHN PETER MCCARRON
Director 2007-10-15
ALISON MARY TIMMS
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA CLAIRE SOMERS RYLE
Director 2010-11-15 2016-10-04
CAROLE ELAINE BARRETT
Director 1999-07-15 2015-06-01
PAULA MARY WATTS
Company Secretary 2012-10-12 2012-12-31
SHARON TRACEY MORLEY
Company Secretary 2011-06-17 2012-10-12
MAIR GODFREY
Director 1991-06-18 2012-05-02
DOLORES CHARLESWORTH
Company Secretary 2010-11-16 2011-06-17
JENNIFER DIXON
Company Secretary 2009-06-01 2010-11-16
SUSAN MCCDLL
Company Secretary 2008-11-12 2009-06-01
JANET ANNE MCCARRON
Company Secretary 2007-10-15 2008-11-12
JOANNE HARRISON
Company Secretary 2006-07-31 2007-10-02
JOANNE HARRISON
Director 2006-01-14 2007-10-02
WILLIAM WILSON WALSHE
Company Secretary 1999-07-15 2006-07-31
WILLIAM WILSON WALSHE
Director 1997-07-20 2006-07-31
ADRIAN MERVYN REES
Director 1999-07-15 2004-06-16
COLIN JOHN NESS
Company Secretary 1997-07-20 1999-07-15
COLIN JOHN NESS
Director 1997-07-20 1999-07-15
ISANNE MACDONALD
Company Secretary 1991-06-18 1997-07-20
DOLORES ISABEL ANA MACDONALD
Director 1991-06-18 1997-07-20
ISANNE MACDONALD
Director 1991-06-18 1997-07-20
GEORGE WILLIAM KITCHING
Director 1991-06-18 1994-05-27

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
2023-09-27Termination of appointment of Tim Mudd on 2023-09-25
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF
2023-09-26Appointment of Mudd & Co Block Management Limited as company secretary on 2023-09-25
2023-09-21SECRETARY'S DETAILS CHNAGED FOR TIM MUDD on 2023-09-21
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20Director's details changed for Mrs Alison Mary Timms on 2023-09-20
2023-06-22APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PETER MCCARRON
2023-06-22CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-06AP01DIRECTOR APPOINTED MRS ALISON MARY TIMMS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CLAIRE SOMERS RYLE
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-13AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-15CH01Director's details changed for Virginia Claire Somers Ryle on 2015-12-15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-24AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELAINE BARRETT
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-02AR0107/06/14 ANNUAL RETURN FULL LIST
2013-06-24AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AP03Appointment of Tim Mudd as company secretary
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULA WATTS
2012-10-12AP03Appointment of Ms Paula Mary Watts as company secretary
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON MORLEY
2012-06-11AR0107/06/12 ANNUAL RETURN FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MAIR GODFREY
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-09AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-10-25AP03SECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2011-06-07AR0107/06/11 FULL LIST
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2010-12-16AP03SECRETARY APPOINTED DOLORES CHARLESWORTH
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR
2010-11-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-19AP01DIRECTOR APPOINTED VIRGINIA CLAIRE SOMERS RYLE
2010-06-18AR0107/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PETER MCCARRON / 07/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIR GODFREY / 07/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELAINE BARRETT / 07/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DIXON / 07/06/2010
2009-11-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-26AA30/09/08 TOTAL EXEMPTION FULL
2009-06-26363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY SUSAN MCCDLL
2009-06-11288aSECRETARY APPOINTED JENNIFER DIXON
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 10 PARK GROVE THE GROVES YORK NORTH YORKSHIRE YO31 8LG
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY JANET MCCARRON
2008-11-14288aSECRETARY APPOINTED SUSAN MCCDLL
2008-07-04363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: FLAT 24 OLIVER MEWS DALTON TERRACE YORK NORTH YORKSHIRE YO24 4DA
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: EBOR HOUSE KNOTT LANE, EASINGWOLD YORK YORKSHIRE YO61 3LX
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-06288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-30363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-10288aNEW DIRECTOR APPOINTED
2005-06-17363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22288bDIRECTOR RESIGNED
2004-06-17363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-20363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-15363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-05363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 4 CHESSINGHAM COURT GEORGE CALEY DRIVE YORK YO3 4XE
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 OLIVER MEWS MANAGEMENT COMPANY (YORK) 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 OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIVER MEWS MANAGEMENT COMPANY (YORK) 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6
Cash Bank In Hand 2012-01-01 £ 6
Current Assets 2012-01-01 £ 6
Shareholder Funds 2012-01-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED
Trademarks
We have not found any records of OLIVER MEWS MANAGEMENT COMPANY (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER MEWS MANAGEMENT COMPANY (YORK) 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 OLIVER MEWS MANAGEMENT COMPANY (YORK) 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 OLIVER MEWS MANAGEMENT COMPANY (YORK) 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 OLIVER MEWS MANAGEMENT COMPANY (YORK) 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 OLIVER MEWS MANAGEMENT COMPANY (YORK) 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