Company NamePark Avenue (Harrogate) Management Company Limited
Company StatusActive
Company Number01236745
CategoryPrivate Limited Company
Incorporation Date9 December 1975(48 years, 5 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 Roger John Stephen Benson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(39 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMs Anne Denise Cunningham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Nicholas James Gareth Agar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleNasa Inc Limited, Company Director
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr William Shucksmith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(45 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed07 February 2022(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMrs Margaret Potter
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(16 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 April 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameMrs Eileen Marion Goodrick
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1994)
RoleRetired
Correspondence Address2 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameMrs Kathleen Fell
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(16 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 November 2002)
RoleRetired
Correspondence Address2 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Secretary NameMr Dennis Walter Holman
NationalityBritish
StatusResigned
Appointed04 February 1992(16 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 1992)
RoleCompany Director
Correspondence Address4 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed22 April 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameJohn Colin Robert Erskine Ling
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(17 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 04 April 2019)
RoleEconomic Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Park Avenue
Harrogate
HG2 9BQ
Director NamePeter Dodsworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleAccountant
Correspondence AddressLarchmont Mill Lane
Pannal
Harrogate
North Yorkshire
HG3 1JY
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed27 February 2001(25 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2011)
RoleAccountant
Correspondence Address33 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameKaren Ann O Halloran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressGlebe House Glebe Road
Harrogate
North Yorkshire
HG2 0LG
Director NameCarolyn Edith Ferri
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(27 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Richard John Malthouse
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(27 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 February 2018)
RoleRepro Technician
Country of ResidenceEngland
Correspondence AddressFlat 3
2 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameJohn Edward Moor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(29 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameJean Merrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Margaret Potter
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(34 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed28 July 2011(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr James Appleby
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2014)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed10 October 2012(36 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(36 years, 11 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLee Burns
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(39 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed19 September 2016(40 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jack William Revill
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2019)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Pauline Ling
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(43 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed08 August 2019(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Mr Carol Ann Moor & Mr John Edward Moor
16.67%
Ordinary
1 at £10Mr Richard John Malthouse
16.67%
Ordinary
1 at £10Mrs Carolyn Edith Ferri
16.67%
Ordinary
1 at £10Mrs Margaret Potter
16.67%
Ordinary
1 at £10Mrs Pauline Ling Ling & Mr John Colin Robert Erskine Ling
16.67%
Ordinary
1 at £10Richard Ian Appleby & James Richard Appleby
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
12 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 7 February 2022 (1 page)
7 February 2022Appointment of Mr Simon Handley as a secretary on 7 February 2022 (2 pages)
7 February 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
31 December 2021Termination of appointment of Joy Lennon as a secretary on 31 December 2021 (1 page)
31 December 2021Termination of appointment of J H Watson Property Management Limited as a secretary on 31 December 2021 (1 page)
31 December 2021Termination of appointment of Dolores Charlesworth as a secretary on 31 December 2021 (1 page)
2 December 2021Appointment of Mr William Shucksmith as a director on 24 November 2021 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Termination of appointment of Margaret Potter as a director on 7 February 2021 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Appointment of Mr Nicholas James Gareth Agar as a director on 14 August 2020 (2 pages)
14 August 2020Appointment of Ms Anne Denise Cunningham as a director on 14 August 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
20 November 2019Termination of appointment of Jack William Revill as a director on 20 November 2019 (1 page)
15 August 2019Appointment of J H Watson Property Management Limited as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Carolyn Edith Ferri as a director on 4 July 2019 (1 page)
8 August 2019Appointment of Mrs Pauline Ling as a director on 3 April 2019 (2 pages)
8 August 2019Termination of appointment of Pauline Ling as a director on 4 July 2019 (1 page)
27 June 2019Director's details changed for Mrs Margaret Potter on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Carolyn Edith Ferri on 27 June 2019 (2 pages)
4 April 2019Appointment of Mrs Pauline Ling as a director on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of John Colin Robert Erskine Ling as a director on 4 April 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Termination of appointment of Richard John Malthouse as a director on 16 February 2018 (1 page)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 April 2017Appointment of Mr Jack William Revill as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Jack William Revill as a director on 11 April 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 January 2017Termination of appointment of Lee Burns as a director on 20 December 2016 (1 page)
4 January 2017Termination of appointment of Lee Burns as a director on 20 December 2016 (1 page)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 April 2016Appointment of Mr Roger John Stephen Benson as a director on 1 April 2015 (2 pages)
28 April 2016Appointment of Mr Roger John Stephen Benson as a director on 1 April 2015 (2 pages)
21 April 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 April 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
(9 pages)
8 February 2016Termination of appointment of John Edward Moor as a director on 9 December 2014 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
(9 pages)
8 February 2016Termination of appointment of John Edward Moor as a director on 9 December 2014 (1 page)
1 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
1 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60
(10 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60
(10 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60
(10 pages)
9 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
18 June 2014Appointment of Lee Burns as a director (2 pages)
18 June 2014Appointment of Lee Burns as a director (2 pages)
18 June 2014Termination of appointment of James Appleby as a director (1 page)
18 June 2014Termination of appointment of James Appleby as a director (1 page)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(9 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(9 pages)
4 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(9 pages)
4 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
6 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
6 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
6 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
6 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
10 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
10 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
10 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
10 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
30 March 2012Appointment of Mr James Appleby as a director (2 pages)
30 March 2012Appointment of Mr James Appleby as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Director's details changed for John Colin Robert Erskine Ling on 23 February 2012 (2 pages)
23 February 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
23 February 2012Termination of appointment of Angela Morley as a secretary (1 page)
23 February 2012Director's details changed for Carolyn Edith Ferri on 23 February 2012 (2 pages)
23 February 2012Director's details changed for John Colin Robert Erskine Ling on 23 February 2012 (2 pages)
23 February 2012Director's details changed for John Edward Moor on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Carolyn Edith Ferri on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
23 February 2012Director's details changed for John Edward Moor on 23 February 2012 (2 pages)
23 February 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
23 February 2012Director's details changed for Richard John Malthouse on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Angela Morley as a secretary (1 page)
23 February 2012Director's details changed for Richard John Malthouse on 23 February 2012 (2 pages)
6 February 2012Termination of appointment of Jean Merrick as a director (1 page)
6 February 2012Termination of appointment of Jean Merrick as a director (1 page)
7 November 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 7 November 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 February 2011Annual return made up to 4 February 2011 (18 pages)
24 February 2011Annual return made up to 4 February 2011 (18 pages)
24 February 2011Annual return made up to 4 February 2011 (18 pages)
20 April 2010Appointment of Jean Merrick as a director (3 pages)
20 April 2010Appointment of Jean Merrick as a director (3 pages)
15 April 2010Appointment of Mrs Margaret Potter as a director (3 pages)
15 April 2010Appointment of Mrs Margaret Potter as a director (3 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (11 pages)
15 February 2010Termination of appointment of Karen O Halloran as a director (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (11 pages)
15 February 2010Termination of appointment of Karen O Halloran as a director (2 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 04/02/09; no change of members (6 pages)
9 February 2009Return made up to 04/02/09; no change of members (6 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 March 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 February 2007Return made up to 04/02/07; full list of members (10 pages)
17 February 2007Return made up to 04/02/07; full list of members (10 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 April 2006Return made up to 04/02/06; full list of members (10 pages)
3 April 2006Return made up to 04/02/06; full list of members (10 pages)
16 January 2006Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
14 February 2005Return made up to 04/02/05; full list of members (10 pages)
14 February 2005Return made up to 04/02/05; full list of members (10 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 April 2003New director appointed (2 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
8 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 February 2002Return made up to 04/02/02; full list of members (9 pages)
12 February 2002Return made up to 04/02/02; full list of members (9 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
12 March 2001Full accounts made up to 31 December 2000 (4 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Full accounts made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 04/02/01; full list of members (9 pages)
16 February 2001Return made up to 04/02/01; full list of members (9 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
2 March 2000Return made up to 04/02/00; full list of members (8 pages)
2 March 2000Return made up to 04/02/00; full list of members (8 pages)
22 March 1999Full accounts made up to 31 December 1998 (3 pages)
22 March 1999Full accounts made up to 31 December 1998 (3 pages)
3 March 1999Return made up to 04/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1999Return made up to 04/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998Full accounts made up to 31 December 1997 (3 pages)
23 July 1998Full accounts made up to 31 December 1997 (3 pages)
17 February 1998Return made up to 04/02/98; full list of members (6 pages)
17 February 1998Return made up to 04/02/98; full list of members (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 04/02/97; change of members (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Full accounts made up to 31 December 1996 (3 pages)
24 February 1997Return made up to 04/02/97; change of members (6 pages)
24 February 1997Full accounts made up to 31 December 1996 (3 pages)
17 April 1996Full accounts made up to 31 December 1995 (3 pages)
17 April 1996Full accounts made up to 31 December 1995 (3 pages)
5 March 1996Return made up to 04/02/96; change of members (6 pages)
5 March 1996Return made up to 04/02/96; change of members (6 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)