Company NameValley Gardens Court Limited
Company StatusActive
Company Number01290101
CategoryPrivate Limited Company
Incorporation Date10 December 1976(47 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 NameMiss Brenda Jessop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate Ltd 22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr Adrian Simpson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(38 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleConstruction Design Manager
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate Ltd 22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr James O'Hare
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(39 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate Ltd 22 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed28 July 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressMorleys Of Harrogate Ltd 22 Victoria Avenue
Harrogate
HG1 5PR
Director NameDavid John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 September 1998)
RoleCompany Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameMiss Florence Ann Nightingale
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 23 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate Ltd 22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr William Joseph Pritchard
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 May 2007)
RoleRetired
Correspondence AddressFlat 5 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMr Robert Alun Peter North
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 October 2000)
RoleCaretaker
Correspondence AddressFlat 3 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMiss Julie Hunter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 July 2007)
RoleSocial Worker
Correspondence AddressFlat 14 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMr Charles Boyle Huggard
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 May 2004)
RoleRetired
Correspondence AddressFlat 6 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMrs Sonia Harbinson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 December 2005)
RoleRetired
Correspondence AddressFlat 2 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMiss Irene Crook
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1995)
RoleRetired
Correspondence AddressFlat 4 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMr Ronald Butterfield
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2006)
RoleRetired
Correspondence AddressFlat 8 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Director NameMiss Mary Jane Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 April 2010)
RoleNurse
Correspondence AddressFlat 10 Valley Gardens Court
Valley Drive
Harrogate
N Yorkshire
Hg2
Secretary NameMr Alexander Andrew Wilson Rennie
NationalityBritish
StatusResigned
Appointed05 September 1992(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 04 September 2001)
RoleCompany Director
Correspondence AddressSt Andrews House 10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameBarbara Rawson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1998)
RoleRetired
Correspondence AddressFlat 4 Valley Gardens Court
Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NamePaul Francis Holroyd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(21 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1999)
RoleFood Processing Operator
Correspondence Address66 Mayfield Grove
Harrogate
North Yorkshire
HG1 5EY
Director NameStephen Peachman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2000)
RoleSales Executive
Correspondence AddressFlat 4 Valley Gardens Court
Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameJames Hinchcliffe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(23 years, 10 months after company formation)
Appointment Duration16 years (resigned 04 October 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSuzy Burke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2000(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2004)
RoleAdministrator
Correspondence AddressFlat 3 Valley Gardens Court
Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed05 September 2001(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2007)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameNigel Andrew Perrin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(27 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameGeorge Brown Kinghorn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address8 Pottergate
Richmond
North Yorkshire
DL10 4AB
Director NameEric Graham Clarkson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(29 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2014)
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameAlex Lambley
NationalityBritish
StatusResigned
Appointed21 August 2007(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2010)
RoleProperty Manager
Correspondence Address35 Blair Park
Knaresborough
North Yorkshire
HG5 0TH
Director NameJames Robert Henson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2010)
RoleSolicitor
Correspondence AddressFlat 11 Valley Gardens Court Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed16 October 2012(35 years, 10 months after company formation)
Appointment Duration1 month (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(35 years, 11 months after company formation)
Appointment Duration10 months (resigned 16 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed18 September 2013(36 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
Secretary NameEmily Duffy
StatusResigned
Appointed28 July 2014(37 years, 7 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(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameInspired Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2017(40 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2020)
Correspondence Address6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE

Location

Registered AddressMorleys Of Harrogate Ltd
22 Victoria Avenue
Harrogate
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£42,581
Net Worth£140
Cash£7,127
Current Liabilities£8,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

3 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 24 August 2020 (1 page)
28 July 2020Registered office address changed from Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Morleys of Harrogate Ltd 22 Victoria Avenue Harrogate HG1 5PR on 28 July 2020 (1 page)
28 July 2020Appointment of Mr Mark Verna Wright as a secretary on 28 July 2020 (2 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
8 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
30 August 2018Termination of appointment of Simon Richard Whaley as a director on 15 August 2018 (1 page)
17 May 2018Termination of appointment of Susan Sinclair as a director on 17 May 2018 (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE on 31 August 2017 (1 page)
30 August 2017Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 August 2017 (1 page)
2 June 2017Appointment of Inspired Secretarial Services Ltd as a secretary on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2 June 2017 (1 page)
2 June 2017Appointment of Inspired Secretarial Services Ltd as a secretary on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2 June 2017 (1 page)
7 April 2017Termination of appointment of Dolores Charlesworth as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Dolores Charlesworth as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Joy Lennon as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Joy Lennon as a secretary on 7 April 2017 (1 page)
18 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
10 October 2016Termination of appointment of James Hinchcliffe as a director on 4 October 2016 (1 page)
10 October 2016Termination of appointment of James Hinchcliffe as a director on 4 October 2016 (1 page)
25 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
2 June 2016Appointment of Mr James O'hare as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr James O'hare as a director on 1 June 2016 (2 pages)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
27 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
27 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
9 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
(8 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 140
(8 pages)
9 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
12 August 2015Appointment of Mr Adrian Simpson as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Adrian Simpson as a director on 12 August 2015 (2 pages)
25 June 2015Termination of appointment of Andrew Rickard as a director on 23 January 2015 (1 page)
25 June 2015Termination of appointment of Andrew Rickard as a director on 23 January 2015 (1 page)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
6 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
3 October 2014Termination of appointment of Eric Graham Clarkson as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Eric Graham Clarkson as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Eric Graham Clarkson as a director on 5 September 2014 (1 page)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 140
(8 pages)
18 September 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 140
(8 pages)
18 September 2014Appointment of Navpreet Mander as a secretary on 18 September 2013 (2 pages)
18 September 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
18 September 2014Termination of appointment of Lori Griffiths as a secretary on 16 September 2013 (1 page)
18 September 2014Appointment of Navpreet Mander as a secretary on 18 September 2013 (2 pages)
18 September 2014Termination of appointment of Lori Griffiths as a secretary on 16 September 2013 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page)
4 September 2013Termination of appointment of Paula Watts as a secretary (1 page)
4 September 2013Termination of appointment of Paula Watts as a secretary (1 page)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 140
(8 pages)
4 September 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 September 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 140
(8 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 October 2012Appointment of Ms Dolores Charlesworth as a secretary (1 page)
18 October 2012Appointment of Ms Dolores Charlesworth as a secretary (1 page)
18 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
18 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
12 September 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 September 2012Termination of appointment of Sharon Morley as a secretary (1 page)
10 May 2012Termination of appointment of Nigel Perrin as a director (1 page)
10 May 2012Termination of appointment of Nigel Perrin as a director (1 page)
21 February 2012Appointment of Ms Susan Sinclair as a director (2 pages)
21 February 2012Appointment of Ms Susan Sinclair as a director (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
31 May 2011Appointment of Mr Andrew Rickard as a director (2 pages)
31 May 2011Appointment of Mr Andrew Rickard as a director (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
9 November 2010Director's details changed for Nigel Andrew Perrin on 24 August 2010 (2 pages)
9 November 2010Director's details changed for James Hinchcliffe on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Eric Graham Clarkson on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Nigel Andrew Perrin on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Eric Graham Clarkson on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Miss Florence Ann Nightingale on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Miss Brenda Jessop on 24 August 2010 (2 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
9 November 2010Director's details changed for James Hinchcliffe on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Miss Florence Ann Nightingale on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Simon Richard Whaley on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Simon Richard Whaley on 24 August 2010 (2 pages)
9 November 2010Director's details changed for Miss Brenda Jessop on 24 August 2010 (2 pages)
8 November 2010Registered office address changed from Windsor Court Property Management the Old Post Office 81-83 High Street Knaresborough North Yorkshire HG5 0HB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Windsor Court Property Management the Old Post Office 81-83 High Street Knaresborough North Yorkshire HG5 0HB on 8 November 2010 (1 page)
8 November 2010Termination of appointment of George Kinghorn as a director (1 page)
8 November 2010Termination of appointment of Mary Elliott as a director (1 page)
8 November 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
8 November 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
8 November 2010Termination of appointment of Alex Lambley as a secretary (1 page)
8 November 2010Termination of appointment of Mary Elliott as a director (1 page)
8 November 2010Termination of appointment of Alex Lambley as a secretary (1 page)
8 November 2010Termination of appointment of George Kinghorn as a director (1 page)
8 November 2010Registered office address changed from Windsor Court Property Management the Old Post Office 81-83 High Street Knaresborough North Yorkshire HG5 0HB on 8 November 2010 (1 page)
20 May 2010Termination of appointment of James Robert Henson as a director (1 page)
20 May 2010Termination of appointment of James Robert Henson as a director (1 page)
10 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
19 January 2009Return made up to 24/08/08; change of members (10 pages)
19 January 2009Return made up to 24/08/08; change of members (10 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / eric clarkson / 01/08/2008 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / eric clarkson / 01/08/2008 (1 page)
3 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 November 2008Director appointed james robert henson (1 page)
17 November 2008Director appointed james robert henson (1 page)
14 January 2008Return made up to 24/08/07; change of members (12 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Return made up to 24/08/07; change of members (12 pages)
14 January 2008New secretary appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (2 pages)
28 December 2007Director resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: spring house properties suite 2D josephs well hanover walk leeds LS3 1AB (1 page)
11 October 2007Registered office changed on 11/10/07 from: spring house properties suite 2D josephs well hanover walk leeds LS3 1AB (1 page)
11 October 2007Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
18 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 October 2005Director resigned (2 pages)
4 October 2005Director resigned (2 pages)
2 September 2005Return made up to 24/08/05; full list of members (15 pages)
2 September 2005Return made up to 24/08/05; full list of members (15 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/04
(16 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/04
(16 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003Return made up to 05/09/03; full list of members (16 pages)
28 August 2003Return made up to 05/09/03; full list of members (16 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
10 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Return made up to 05/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: valley gardens court valley drive harrogate north yorks (1 page)
10 September 2001Registered office changed on 10/09/01 from: valley gardens court valley drive harrogate north yorks (1 page)
10 September 2001Secretary resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000Return made up to 05/09/00; full list of members (14 pages)
12 September 2000Return made up to 05/09/00; full list of members (14 pages)
21 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 05/09/99; full list of members (10 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 05/09/99; full list of members (10 pages)
14 September 1999New director appointed (2 pages)
16 September 1998Full accounts made up to 31 March 1998 (8 pages)
16 September 1998Return made up to 05/09/98; no change of members (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 05/09/98; no change of members (8 pages)
16 September 1998Director resigned (1 page)
16 September 1998Full accounts made up to 31 March 1998 (8 pages)
16 September 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
10 September 1997Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1997Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 April 1996Full accounts made up to 31 March 1995 (8 pages)
25 April 1996Full accounts made up to 31 March 1995 (8 pages)
28 March 1996Return made up to 05/09/95; no change of members (8 pages)
28 March 1996Return made up to 05/09/95; no change of members (8 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1976Incorporation (11 pages)
10 December 1976Incorporation (11 pages)