About

Registered Number: 02193673
Date of Incorporation: 13/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Clough Tomblin & Co, National Westminster Bank, Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS

 

Having been setup in 1987, Royd Mews Management Co. Ltd has its registered office in Chambers, The Grove, Ilkley in West Yorkshire. There are 9 directors listed as Ingle, Michael William, Knight, Sheila Deidre, Richardson-hill, Dorothy, Thomas, Janine, Bradley, John Seaman, Hermann, Fiona Alexandra Jane, Kisby, David, Lowans, Roger Edward, Wadsworth, Veronica Frances for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLE, Michael William 17 September 2011 - 1
KNIGHT, Sheila Deidre 01 October 2012 - 1
RICHARDSON-HILL, Dorothy N/A - 1
THOMAS, Janine 01 October 2012 - 1
BRADLEY, John Seaman 17 September 2011 21 December 2015 1
HERMANN, Fiona Alexandra Jane N/A 30 September 2003 1
KISBY, David 01 October 2003 01 March 2009 1
LOWANS, Roger Edward 01 March 2009 22 January 2016 1
WADSWORTH, Veronica Frances N/A 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 21 July 2005
363(353) - N/A 21 July 2005
363(190) - N/A 21 July 2005
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 19 April 1991
287 - Change in situation or address of Registered Office 12 March 1991
363 - Annual Return 12 March 1991
288 - N/A 13 January 1991
288 - N/A 22 June 1990
288 - N/A 22 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
AA - Annual Accounts 10 April 1990
287 - Change in situation or address of Registered Office 14 March 1990
363 - Annual Return 14 March 1990
CERTNM - Change of name certificate 10 July 1989
288 - N/A 10 July 1989
CERTNM - Change of name certificate 10 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
287 - Change in situation or address of Registered Office 13 April 1988
288 - N/A 13 April 1988
CERTNM - Change of name certificate 15 March 1988
NEWINC - New incorporation documents 13 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.