About

Registered Number: 02192666
Date of Incorporation: 12/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: MUDD & CO, 5 Peckitt Street, York, YO1 9SF,

 

Founded in 1987, South Heslington Management Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are listed as Mudd, Timothy John, Greene, Mary Therese, Mcdonnell, Christine, Pringle, Katherine Ann, Rubbi, Carlos, Dr, Griffiths, Lori, Wiles, Richard Paul Cook, Beane, Robert Royston Edward, Dudley Smith, Andrew, Hill, Deirdre, Hopley, David, Jeffries, Anita Lynn, Thomas, Jane Vivienne, Willis, Alan Myles Ingham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENE, Mary Therese 29 September 2006 - 1
MCDONNELL, Christine 14 January 2019 - 1
PRINGLE, Katherine Ann 31 October 2006 - 1
RUBBI, Carlos, Dr 16 October 2014 - 1
BEANE, Robert Royston Edward N/A 22 June 2000 1
DUDLEY SMITH, Andrew 01 December 1998 18 August 2009 1
HILL, Deirdre N/A 28 March 2012 1
HOPLEY, David 30 May 2002 08 July 2003 1
JEFFRIES, Anita Lynn N/A 30 November 1993 1
THOMAS, Jane Vivienne 22 June 2000 10 November 2001 1
WILLIS, Alan Myles Ingham N/A 25 October 1994 1
Secretary Name Appointed Resigned Total Appointments
MUDD, Timothy John 31 March 2016 - 1
GRIFFITHS, Lori 04 December 2012 23 January 2014 1
WILES, Richard Paul Cook 23 October 2013 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 November 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 10 May 2016
AD01 - Change of registered office address 31 March 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 24 October 2013
AP03 - Appointment of secretary 24 October 2013
AD01 - Change of registered office address 24 October 2013
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 December 2012
AP01 - Appointment of director 28 December 2012
AP03 - Appointment of secretary 04 December 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AD01 - Change of registered office address 30 November 2010
AP03 - Appointment of secretary 30 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 20 December 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 25 January 1994
287 - Change in situation or address of Registered Office 25 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 21 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 18 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
363b - Annual Return 11 March 1992
288 - N/A 31 May 1991
AA - Annual Accounts 14 May 1991
363 - Annual Return 14 May 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 05 June 1990
288 - N/A 11 May 1989
MEM/ARTS - N/A 08 July 1988
CERTNM - Change of name certificate 16 June 1988
288 - N/A 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
NEWINC - New incorporation documents 12 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.