Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Feversham House (York) Management Company Limited
Feversham House (York) Management Company Limited is a dormant company incorporated on 24 January 1984 with the registered office located in York, North Yorkshire. Feversham House (York) Management Company Limited was registered 41 years ago.
Watch Company
Status
Dormant
Dormant since
13 years ago
Company No
01785616
Private limited by guarantee without share capital
Age
41 years
Incorporated
24 January 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(3 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Feversham House (York) Management Company Limited
Contact
Update Details
Address
1 Bootham
York
North Yorkshire
YO30 7BN
England
Address changed on
7 May 2025
(5 months ago)
Previous address was
5 High Petergate York North Yorkshire YO1 7EN England
Companies in YO30 7BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Claire Louise Thomas
Director • Trust Governance Manager • British • Lives in England • Born in Nov 1969
Melanie Jayne Paris
Director • Marketing Consultant • British • Lives in England • Born in Nov 1961
Paul Horrocks
Director • None • British • Lives in England • Born in May 1976
Elizabeth Mary Jones
Director • ARTS Manager • British • Lives in UK • Born in Feb 1957
James David Demack
Director • Special Commissioner Of Income Tax • British • Lives in England • Born in Mar 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aldersyde Court Limited
Mulberry PM Ltd is a mutual person.
Active
Rosemount Court (York) Management Company Limited
Mulberry PM Ltd is a mutual person.
Active
Garth Drive Flats (Maintenance) Limited
Mulberry PM Ltd is a mutual person.
Active
Towngranges Limited
Mulberry PM Ltd is a mutual person.
Active
Queen's Staith Mews (Management) Co. Limited
Mulberry PM Ltd is a mutual person.
Active
Blakeney Place Limited
Mulberry PM Ltd is a mutual person.
Active
Cloisters Close (York) Management Company Limited
Mulberry PM Ltd is a mutual person.
Active
Buckingham Court Management Company (York) Limited
Mulberry PM Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
James David Demack Resigned
2 Months Ago on 2 Aug 2025
Dormant Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Ms Elizabeth Mary Jones Details Changed
6 Months Ago on 2 May 2025
Ms Claire Louise Thomas Details Changed
6 Months Ago on 2 May 2025
Mr Paul Horrocks Details Changed
6 Months Ago on 2 May 2025
Mulberry Pm Ltd Details Changed
6 Months Ago on 29 Apr 2025
Ms Elizabeth Mary Jones Details Changed
6 Months Ago on 25 Apr 2025
Mr Paul Horrocks Details Changed
6 Months Ago on 25 Apr 2025
Get Alerts
Get Credit Report
Discover Feversham House (York) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of James David Demack as a director on 2 August 2025
Submitted on 25 Sep 2025
Accounts for a dormant company made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 8 Jul 2025
Secretary's details changed for Mulberry Pm Ltd on 29 April 2025
Submitted on 8 May 2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Paul Horrocks on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Ms Claire Louise Thomas on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Ms Elizabeth Mary Jones on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 25 April 2025
Submitted on 25 Apr 2025
Director's details changed for Ms Claire Louise Thomas on 25 April 2025
Submitted on 25 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs