Company NameGarden View Court (Maintenance Phase 1) Limited
Company StatusActive
Company Number00933580
CategoryPrivate Limited Company
Incorporation Date11 June 1968(55 years, 11 months 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 NameMr Simon James Robertson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMs Rose Ellen Riley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(55 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Victor Raymond Cohen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(55 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameKathleen May Owen
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 1998)
RoleRetired
Correspondence Address5 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameKenneth Edward Johnson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 May 1999)
RoleEstate Manager
Correspondence Address15 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameHilda Firth
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 June 1997)
RoleRetired
Correspondence Address8 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameRalph Herbert Eastwood
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1995)
RoleRetired
Correspondence Address7 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameEric Catley
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2001)
RoleRetired
Correspondence Address4 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Secretary NameKaren Ann Lupton
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address5 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameCharles Raymond Gray
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 1998)
RoleCompany Director
Correspondence Address16 Garden View Court
Leeds
LS8 1EA
Director NameEdwina Valerrie Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1999)
RoleSales Assistant
Correspondence Address16 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameKaren Ann Lupton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2002)
RoleCustomer Adviser
Correspondence Address5 Garden View Court
Leeds
West Yorkshire
LS8 1EA
Director NameVivienne Jane Pickering
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2005)
RoleMerchandising Analyst
Correspondence Address16 Garden View Court
Park Villas Roundhary
Leeds
West Yorkshire
LS8 1EA
Director NameDr Paul Robert Yashpon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(33 years after company formation)
Appointment Duration20 years, 10 months (resigned 06 April 2022)
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
Yorkshire
LS18 5NT
Secretary NameVivienne Jane Pickering
NationalityBritish
StatusResigned
Appointed28 June 2002(34 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address16 Garden View Court
Park Villas Roundhary
Leeds
West Yorkshire
LS8 1EA
Director NameGraeme Matthews
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(37 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
Yorkshire
LS18 5NT
Secretary NameGraeme Matthews
NationalityBritish
StatusResigned
Appointed01 December 2005(37 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameAmanda Harper
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(40 years after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address24 Sutherland Avenue
Roundhay
Leeds
West Yorkshire
LS8 1BZ
Director NameMr David Michael Horsley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(43 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Ladywood Mead
Leeds
West Yorkshire
LS8 2LZ

Contact

Telephone0113 2665583
Telephone regionLeeds

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1A. Robertson
5.56%
Ordinary
2 at £1D.b. Cohen
5.56%
Ordinary
2 at £1Miss Amanda Harper
5.56%
Ordinary
2 at £1Miss H.j. Woodcock
5.56%
Ordinary
2 at £1Mr Bullock & Mrs Bullock
5.56%
Ordinary
2 at £1Mr Graeme Matthews
5.56%
Ordinary
2 at £1Mr Jackson & Mrs S.h. Jackson
5.56%
Ordinary
2 at £1Mr M.r. Horsley & Mrs G.m. Horsley & Miss E.j. Horsley
5.56%
Ordinary
2 at £1Mrs Alster
5.56%
Ordinary
2 at £1Mrs E.c. Gawthorp
5.56%
Ordinary
2 at £1Mrs G.m. Horsley & Mr D.m. Horsley
5.56%
Ordinary
2 at £1Mrs H. Hartley
5.56%
Ordinary
2 at £1Mrs Jenkinson
5.56%
Ordinary
2 at £1Mrs P. Nyman
5.56%
Ordinary
2 at £1Mrs P. Yashpon & Dr Paul Robert Yashpon
5.56%
Ordinary
2 at £1Mrs Sara Marianne Staunton
5.56%
Ordinary
2 at £1Raj Pullan
5.56%
Ordinary
2 at £1S. Heywood
5.56%
Ordinary

Financials

Year2014
Net Worth£13,718
Cash£15,179
Current Liabilities£1,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

30 November 2023Appointment of Mr Victor Raymond Cohen as a director on 30 November 2023 (2 pages)
15 November 2023Appointment of Ms Rose Ellen Riley as a director on 15 November 2023 (2 pages)
15 November 2023Appointment of Mr Simon James Robertson as a director on 15 November 2023 (2 pages)
24 October 2023Termination of appointment of David Michael Horsley as a director on 24 October 2023 (1 page)
24 October 2023Termination of appointment of Amanda Harper as a director on 24 October 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
13 July 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
6 April 2022Termination of appointment of Graeme Matthews as a secretary on 4 April 2022 (1 page)
6 April 2022Termination of appointment of Paul Robert Yashpon as a director on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Graeme Matthews as a director on 4 April 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 March 2022Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 8 March 2022 (1 page)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
3 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 November 2018Secretary's details changed for Graeme Matthews on 9 November 2018 (3 pages)
9 November 2018Director's details changed for Graeme Matthews on 2 November 2018 (2 pages)
9 November 2018Director's details changed for Dr Paul Robert Yashpon on 2 November 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 36
(9 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 36
(9 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 36
(9 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 36
(9 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 36
(9 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 36
(9 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Appointment of Mr David Michael Horsley as a director (2 pages)
8 March 2012Appointment of Mr David Michael Horsley as a director (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Director's details changed for Graeme Matthews on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Graeme Matthews on 1 May 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
26 May 2011Director's details changed for Graeme Matthews on 1 May 2011 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (12 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (12 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 March 2010Secretary's details changed for Graeme Matthews on 19 May 2009 (1 page)
12 March 2010Secretary's details changed for Graeme Matthews on 19 May 2009 (1 page)
12 March 2010Annual return made up to 14 May 2009 (5 pages)
12 March 2010Annual return made up to 14 May 2009 (5 pages)
12 March 2010Director's details changed for Graeme Matthews on 19 May 2009 (1 page)
12 March 2010Director's details changed for Graeme Matthews on 19 May 2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Director appointed amanda harper (1 page)
9 September 2008Director appointed amanda harper (1 page)
21 July 2008Return made up to 14/05/08; no change of members (7 pages)
21 July 2008Return made up to 14/05/08; no change of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
7 November 2007Registered office changed on 07/11/07 from: 14B town street, horsforth, leeds, west yorkshire LS18 4RJ (1 page)
24 August 2007Return made up to 14/05/07; full list of members (9 pages)
24 August 2007Return made up to 14/05/07; full list of members (9 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2006Return made up to 14/05/06; no change of members (7 pages)
11 July 2006Return made up to 14/05/06; no change of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page)
12 December 2005Registered office changed on 12/12/05 from: 33 great george street, leeds, west yorkshire LS1 3BB (1 page)
10 June 2005Return made up to 14/05/05; no change of members (7 pages)
10 June 2005Return made up to 14/05/05; no change of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 May 2004Return made up to 14/05/04; full list of members (11 pages)
25 May 2004Return made up to 14/05/04; full list of members (11 pages)
13 June 2003Return made up to 14/05/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 June 2003Return made up to 14/05/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
29 May 2002Return made up to 14/05/02; no change of members (7 pages)
29 May 2002Return made up to 14/05/02; no change of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 March 2002Registered office changed on 12/03/02 from: 5 garden view court park villas roundhay leeds west yorkshire LS8 1EA (1 page)
12 March 2002Registered office changed on 12/03/02 from: 5 garden view court, park villas, roundhay, leeds west yorkshire LS8 1EA (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
25 June 2001Return made up to 14/05/01; full list of members (13 pages)
25 June 2001Return made up to 14/05/01; full list of members (13 pages)
20 March 2001Full accounts made up to 31 December 2000 (9 pages)
20 March 2001Full accounts made up to 31 December 2000 (9 pages)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 14/05/00; no change of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 14/05/00; no change of members (7 pages)
8 March 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
27 July 1999Return made up to 14/05/99; no change of members (8 pages)
27 July 1999Return made up to 14/05/99; no change of members (8 pages)
13 April 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
21 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
20 May 1998Full accounts made up to 31 December 1997 (9 pages)
20 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 June 1997Return made up to 14/05/97; full list of members (8 pages)
10 June 1997Return made up to 14/05/97; full list of members (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
30 May 1996Return made up to 14/05/96; full list of members (8 pages)
30 May 1996Return made up to 14/05/96; full list of members (8 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
12 May 1995Return made up to 14/05/95; full list of members (8 pages)
12 May 1995Return made up to 14/05/95; full list of members (8 pages)
13 April 1995Full accounts made up to 31 December 1994 (8 pages)
13 April 1995Full accounts made up to 31 December 1994 (8 pages)