Company NameGarth Drive Flats (Maintenance) Limited
DirectorsMatthew James Yates and Adam Leslie Foster
Company StatusActive
Company Number01262748
CategoryPrivate Limited Company
Incorporation Date11 June 1976(47 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 Matthew James Yates
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Adam Leslie Foster
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(47 years, 6 months after company formation)
Appointment Duration5 months
RoleLaboratory Scientist
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 January 2007(30 years, 7 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameIain Hamilton Gaunt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address17 Garth Drive
Leeds
West Yorkshire
LS17 5BE
Director NameJohn Anthony Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 August 1997)
RoleSchool Teacher
Correspondence Address21 Garth Drive
Leeds
West Yorkshire
LS17 5BE
Secretary NameJohn Anthony Hawkins
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address21 Garth Drive
Leeds
West Yorkshire
LS17 5BE
Director NameRichard Murgatroyd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2000)
RoleBank Representative
Correspondence Address164 Stainbeck Road
Leeds
West Yorkshire
LS7 2PP
Secretary NameRichard Murgatroyd
NationalityBritish
StatusResigned
Appointed18 August 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2000)
RoleBank Representative
Correspondence Address164 Stainbeck Road
Leeds
West Yorkshire
LS7 2PP
Director NameDr Martin John Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(28 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 January 2016)
RolePt Univ Lab Instructor
Country of ResidenceUnited Kingdom
Correspondence Address65 King Lane
Leeds
West Yorkshire
LS17 5AX
Director NameMr Benjamin Mark Gershaw
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(39 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Mark Swiers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameLetters Ltd (Corporation)
StatusResigned
Appointed16 October 2000(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2007)
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered Address11 Walmgate
York
North Yorkshire
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1A.c. Ainscow
8.33%
Ordinary
2 at £1Alexander Wilson & Hannah Swiers
8.33%
Ordinary
2 at £1Andrew Christopher Slupek
8.33%
Ordinary
2 at £1Barbara Lerman
8.33%
Ordinary
2 at £1Ben Gershaw
8.33%
Ordinary
2 at £1C. Gaunt
8.33%
Ordinary
2 at £1Diamondcut LTD
8.33%
Ordinary
2 at £1Hannah Keighley
8.33%
Ordinary
2 at £1J. Hill
8.33%
Ordinary
2 at £1J. Smith & A.j. Smith
8.33%
Ordinary
2 at £1Mrs C. Jopling
8.33%
Ordinary
2 at £1S. Mangan
8.33%
Ordinary

Financials

Year2014
Net Worth£13,230
Cash£13,304
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

12 January 2024Appointment of Mr Adam Leslie Foster as a director on 27 November 2023 (2 pages)
16 October 2023Termination of appointment of Mark Swiers as a director on 16 October 2023 (1 page)
24 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
12 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Appointment of Mr Matthew James Yates as a director on 7 December 2021 (2 pages)
24 November 2021Termination of appointment of Benjamin Mark Gershaw as a director on 19 November 2021 (1 page)
25 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
15 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 November 2020Registered office address changed from 11 Walmgate C/O Letters Property Management Ltd York YO1 9TX to 11 Walmgate York North Yorkshire YO1 9TX on 18 November 2020 (1 page)
28 October 2020Secretary's details changed for Letters Property Management Ltd. on 25 August 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 September 2019Notification of a person with significant control statement (2 pages)
18 September 2019Cessation of Benjamin Mark Gershaw as a person with significant control on 18 September 2019 (1 page)
18 September 2019Cessation of Mark Swiers as a person with significant control on 18 September 2019 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 February 2016Appointment of Mr Mark Swiers as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mr Benjamin Mark Gershaw as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Martin John Smith as a director on 21 January 2016 (1 page)
1 February 2016Termination of appointment of Martin John Smith as a director on 21 January 2016 (1 page)
1 February 2016Appointment of Mr Benjamin Mark Gershaw as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mr Mark Swiers as a director on 21 January 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24
(5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24
(5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
(5 pages)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2010Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages)
7 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages)
7 October 2010Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages)
7 October 2010Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages)
7 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages)
7 October 2010Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (7 pages)
3 September 2009Return made up to 24/08/09; full list of members (7 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 24/08/08; full list of members (7 pages)
15 January 2009Return made up to 24/08/08; full list of members (7 pages)
8 January 2009Return made up to 24/08/07; full list of members (7 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 24/08/07; full list of members (7 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o letters 11 walmgate york YO1 9TX (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o letters 11 walmgate york YO1 9TX (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
5 February 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
22 September 2006Return made up to 24/08/06; full list of members (10 pages)
22 September 2006Return made up to 24/08/06; full list of members (10 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 24/08/05; full list of members (10 pages)
31 October 2005Return made up to 24/08/05; full list of members (10 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: key homes 180 woodhouse lane leeds west yorkshire LS2 9HB (1 page)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Registered office changed on 29/09/04 from: key homes 180 woodhouse lane leeds west yorkshire LS2 9HB (1 page)
29 September 2004Return made up to 24/08/04; full list of members (10 pages)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Return made up to 24/08/04; full list of members (10 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
7 October 2003Return made up to 24/08/03; full list of members (10 pages)
7 October 2003Return made up to 24/08/03; full list of members (10 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 August 2002Return made up to 24/08/02; full list of members (10 pages)
23 August 2002Return made up to 24/08/02; full list of members (10 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 October 2001Return made up to 24/08/01; full list of members (10 pages)
4 October 2001Return made up to 24/08/01; full list of members (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
21 February 2001Full accounts made up to 31 December 1999 (6 pages)
21 February 2001Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/10/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 1999Return made up to 24/08/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 24/08/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 September 1998Return made up to 24/08/98; full list of members (6 pages)
9 September 1998Return made up to 24/08/98; full list of members (6 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Return made up to 24/08/97; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Return made up to 24/08/97; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 24/08/96; full list of members (6 pages)
6 September 1996Return made up to 24/08/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 August 1995Return made up to 24/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Return made up to 24/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
20 September 1993Return made up to 24/08/93; full list of members (6 pages)
22 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
14 September 1992Return made up to 24/08/92; full list of members (5 pages)
14 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1992Director resigned (24 pages)
26 September 1991Return made up to 24/08/91; no change of members (4 pages)
17 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
26 September 1990Registered office changed on 26/09/90 from: 14 garth drive leeds LS17 5BE (1 page)
26 September 1990Return made up to 24/08/90; no change of members (4 pages)
26 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
26 September 1990Secretary resigned;new secretary appointed (2 pages)
12 April 1989Return made up to 04/04/89; full list of members (6 pages)
12 April 1989Full accounts made up to 31 December 1988 (9 pages)
28 April 1988Full accounts made up to 31 December 1987 (9 pages)
28 April 1988Return made up to 08/04/88; full list of members (6 pages)
6 July 1987Director resigned;new director appointed (2 pages)
6 July 1987Return made up to 15/05/87; change of members (4 pages)
6 July 1987Full accounts made up to 31 December 1986 (9 pages)
11 June 1976Incorporation (12 pages)