York
YO1 9TX
Director Name | Mr Graeme Philip King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Letters Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(34 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(34 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Cavere Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 10 Precentors Court York YO1 7EJ |
Director Name | Rev Canon Whitelam John |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 1993) |
Role | Retired |
Correspondence Address | 9 Cloisters Walk York North Yorkshire YO3 7HZ |
Director Name | Mr David Stafford |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 1999) |
Role | Lecturer (Retd |
Correspondence Address | 10 Highfield Close Wokingham Berkshire RG11 1DG |
Director Name | Mr Barry Michael Turner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1993) |
Role | Telephone Engineer |
Correspondence Address | 19 Monkgate Cloisters York North Yorkshire YO31 7HY |
Director Name | Mr Walter Robert Earnshaw |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1993) |
Role | Solicitor |
Correspondence Address | Robin Hill Sandford Appleby In Westmorland Cumbria CA16 6NR |
Secretary Name | Mr Barry Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 19 Monkgate Cloisters York North Yorkshire YO31 7HY |
Director Name | Karen Ellen Madsen |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 14 Monkgate Cloisters Monkgate York N Yorks YO3 7HY |
Director Name | Mary Cope |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 17 Monkgate Cloisters York YO3 7HY |
Director Name | Mr Malcolm Grenville Noble |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(10 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2002) |
Role | Motor Trade |
Country of Residence | Engl |
Correspondence Address | 21 East Parade Heworth York Yorkshire YO31 7YB |
Director Name | Michael Walton Wilkinson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Cottage 9 Barleys Yard Thirsk North Yorkshire YO7 1PE |
Director Name | Joyce Elizabeth Goodwin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lindum Peaslands Lane, Thornton Dale Pickering North Yorkshire YO18 7QX |
Director Name | Paul William Hopwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Grimston Dunnington York North Yorkshire YO19 5LD |
Director Name | Mr Barry Atha |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2013) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 6 The Limes Helmsley York YO62 5DT |
Secretary Name | Miss Stephanie Morton |
---|---|
Status | Resigned |
Appointed | 01 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | April Cottage Town Street Shiptonthorpe York East Yorkshire YO43 3PE |
Director Name | Mr Anthony William Hird |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 North Parade York YO30 7AB |
Director Name | Mr James Victor Stephens |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 September 2022 | Appointment of Mr Graeme Philip King as a director on 5 September 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 August 2021 | Termination of appointment of James Victor Stephens as a director on 13 August 2021 (1 page) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 August 2018 | Memorandum and Articles of Association (19 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 June 2018 | Resolutions
|
13 March 2018 | Termination of appointment of Paul William Hopwood as a director on 1 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Anthony William Hird as a director on 1 March 2018 (1 page) |
9 March 2018 | Appointment of Cavere Property Management Ltd as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr James Victor Stephens as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Paul Anthony Curzon as a director on 1 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Michael Walton Wilkinson as a director on 1 March 2018 (1 page) |
1 February 2018 | Appointment of Letters Property Management Ltd as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Registered office address changed from Suite C2 the Raylor Centre James Street York North Yorkshire YO10 3DW to 11 Walmgate York YO1 9TX on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Stephanie Morton as a secretary on 1 February 2018 (1 page) |
30 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2015 | Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages) |
19 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
19 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Termination of appointment of Malcolm Grenville Noble as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Malcolm Grenville Noble as a director on 15 June 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
20 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
19 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
19 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Termination of appointment of Barry Atha as a director (1 page) |
3 April 2013 | Termination of appointment of Barry Atha as a director (1 page) |
22 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
22 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2011 | Appointment of Mr Malcolm Grenville Noble as a director (2 pages) |
22 November 2011 | Appointment of Mr Malcolm Grenville Noble as a director (2 pages) |
26 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Termination of appointment of Joyce Goodwin as a director (1 page) |
31 May 2011 | Termination of appointment of Joyce Goodwin as a director (1 page) |
29 July 2010 | Annual return made up to 19 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Joyce Elizabeth Goodwin on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul William Hopwood on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul William Hopwood on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Walton Wilkinson on 19 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Michael Walton Wilkinson on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Joyce Elizabeth Goodwin on 19 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Appointment of Miss Stephanie Morton as a secretary (1 page) |
28 April 2010 | Appointment of Miss Stephanie Morton as a secretary (1 page) |
27 April 2010 | Termination of appointment of Barry Turner as a secretary (1 page) |
27 April 2010 | Termination of appointment of Barry Turner as a secretary (1 page) |
3 February 2010 | Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages) |
23 July 2009 | Annual return made up to 19/07/09 (3 pages) |
23 July 2009 | Annual return made up to 19/07/09 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2008 | Annual return made up to 19/07/08 (4 pages) |
28 July 2008 | Annual return made up to 19/07/08 (4 pages) |
23 July 2008 | Director appointed mr barry atha (1 page) |
23 July 2008 | Director appointed mr barry atha (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 August 2007 | Annual return made up to 19/07/07 (6 pages) |
3 August 2007 | Annual return made up to 19/07/07 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 32 lords mayors walk yorkgate YO3 7HA (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 32 lords mayors walk yorkgate YO3 7HA (1 page) |
7 August 2006 | Annual return made up to 19/07/06 (4 pages) |
7 August 2006 | Annual return made up to 19/07/06 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2005 | Annual return made up to 19/07/05 (4 pages) |
2 August 2005 | Annual return made up to 19/07/05 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2004 | Annual return made up to 19/07/04 (4 pages) |
21 July 2004 | Annual return made up to 19/07/04 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2003 | Annual return made up to 19/07/03 (4 pages) |
29 July 2003 | Annual return made up to 19/07/03 (4 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Annual return made up to 19/07/02
|
30 July 2002 | Annual return made up to 19/07/02
|
30 July 2002 | New director appointed (3 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 August 2001 | Annual return made up to 19/07/01 (4 pages) |
6 August 2001 | Annual return made up to 19/07/01 (4 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
26 July 2000 | Annual return made up to 19/07/00 (7 pages) |
26 July 2000 | Annual return made up to 19/07/00 (7 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
26 July 1999 | Annual return made up to 19/07/99 (4 pages) |
26 July 1999 | Annual return made up to 19/07/99 (4 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 July 1998 | Annual return made up to 19/07/98 (4 pages) |
23 July 1998 | Annual return made up to 19/07/98 (4 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 July 1997 | Annual return made up to 19/07/97 (4 pages) |
21 July 1997 | Annual return made up to 19/07/97 (4 pages) |
23 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 July 1996 | Annual return made up to 19/07/96 (4 pages) |
25 July 1996 | Annual return made up to 19/07/96 (4 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
21 July 1995 | Annual return made up to 19/07/95
|
21 July 1995 | Annual return made up to 19/07/95
|
13 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |