Company NameBrough Mews Management Company Limited
Company StatusActive
Company Number01630955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthonia Victoria Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(17 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RolePhysiotherapist/Acupuncturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameBrigadier (Retd) Mark David Conroy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed02 November 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr George Victor Andreadis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(20 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Brough Mews Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMrs Margaret Elizabeth Gray
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(33 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMrs Maureen Procter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(34 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mews Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameMr Robert William Chamberlain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMews Cottage The Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NameMr Robert William Chamberlain
StatusCurrent
Appointed07 June 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressMews Cottage The Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameChristopher Kettle
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressUnit 11 Brough Mews
Brough Park
Richmond
Hu15
Director NameJohn Frederick Windsor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressThe Coach House Brough Hall
Brough Park
Richmond
Hu15
Director NameJean Ursula Margaret Tunstall Wrangham
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressStable House Brough Mews
Brough Park
Richmond
North Yorkshire
DL10 9PJ
Director NameEleanor Wright
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2003)
RoleRetired
Correspondence AddressGarden Cottage
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameGeorge Gray
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration24 years (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NameJoanne Lesley Gibson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Director NameKathleen Edna Edwards
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2003)
RoleRetired
Correspondence AddressRovedino Brough Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameElizabeth Binney
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 15 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mews
Brough Park
Catterick Village
North Yorkshire
DL10 7PJ
Secretary NameMargaret Elizabeth Gray
NationalityBritish
StatusResigned
Appointed22 March 1996(13 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 June 2019)
RoleCompany Director
Correspondence AddressBrough Park
Catterick
Richmond
North Yorkshire
DL10 7PJ
Director NameDavid Geoffrey Holdridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1999)
RoleFinance Director
Correspondence AddressThe Coach House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameNorman Geoffrey Scriven
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrough Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameCharles Matthew Gardner Procter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address11 The Mews Brough Park
Richmond
N Yorkshire
DL10 7PJ
Director NameDiane Scott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMews Cottage The Mews
Brough Park
Richmond
North Yorkshire
DL10 7PJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2,940
Cash£3,283
Current Liabilities£843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Appointment of Mr Robert William Chamberlain as a secretary on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of Margaret Elizabeth Gray as a secretary on 7 June 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Appointment of Mr Robert William Chamberlain as a director on 30 June 2018 (2 pages)
14 August 2018Termination of appointment of Diane Scott as a director on 30 June 2018 (1 page)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 January 2017Appointment of Mrs Maureen Procter as a director on 31 December 2016 (2 pages)
14 January 2017Termination of appointment of Charles Matthew Gardner Procter as a director on 31 December 2016 (1 page)
14 January 2017Termination of appointment of Charles Matthew Gardner Procter as a director on 31 December 2016 (1 page)
14 January 2017Appointment of Mrs Maureen Procter as a director on 31 December 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Termination of appointment of George Gray as a director on 6 January 2016 (1 page)
17 June 2016Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages)
17 June 2016Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages)
17 June 2016Termination of appointment of George Gray as a director on 6 January 2016 (1 page)
20 April 2016Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages)
20 April 2016Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages)
13 April 2016Appointment of Diane Scott as a director on 27 January 2016 (3 pages)
13 April 2016Appointment of Diane Scott as a director on 27 January 2016 (3 pages)
29 March 2016Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page)
29 March 2016Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages)
30 June 2015Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages)
30 June 2015Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Termination of appointment of Elizabeth Binney as a director (1 page)
29 April 2014Termination of appointment of Elizabeth Binney as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
2 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
18 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
18 February 2010Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Andreadis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Andreadis on 18 February 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Annual return made up to 31/12/08 (4 pages)
17 February 2009Annual return made up to 31/12/08 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Annual return made up to 31/12/07 (2 pages)
15 February 2008Annual return made up to 31/12/07 (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 March 2007Annual return made up to 31/12/06 (6 pages)
29 March 2007Annual return made up to 31/12/06 (6 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Annual return made up to 31/12/05 (5 pages)
13 June 2006Annual return made up to 31/12/05 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Annual return made up to 31/12/04 (5 pages)
14 March 2005Annual return made up to 31/12/04 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
1 April 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
5 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Annual return made up to 31/12/01 (5 pages)
18 March 2002Annual return made up to 31/12/01 (5 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 February 2001Annual return made up to 31/12/00 (5 pages)
9 February 2001Annual return made up to 31/12/00 (5 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Annual return made up to 31/12/99 (5 pages)
21 April 2000Annual return made up to 31/12/99 (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Annual return made up to 31/12/98 (6 pages)
26 January 1999Annual return made up to 31/12/98 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Annual return made up to 31/12/96 (6 pages)
30 January 1997Annual return made up to 31/12/96 (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
18 January 1996Annual return made up to 31/12/95 (6 pages)
18 January 1996Annual return made up to 31/12/95 (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)