Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(38 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mrs Marie Teresa Barrett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 April 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Rook Hollow 11 Longfield Little Kingshill Buckinghamshire HP16 0EG |
Director Name | Paul William Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rook Hollow 11 Longfield Little Kingshill Buckinghamshire HP16 0EG |
Secretary Name | Mrs Marie Teresa Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 April 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Rook Hollow 11 Longfield Little Kingshill Buckinghamshire HP16 0EG |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(34 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(34 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | hydegate.com |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | P.w. Barrett & Marie T. Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £461,880 |
Gross Profit | £342,661 |
Net Worth | £1,256 |
Cash | £54,456 |
Current Liabilities | £70,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
25 September 2023 | Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page) |
21 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 June 2023 | Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages) |
1 May 2023 | Cessation of Jnp Estate Agents Limited as a person with significant control on 13 April 2023 (1 page) |
1 May 2023 | Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
3 December 2021 | Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
26 February 2021 | Previous accounting period shortened from 12 April 2021 to 31 December 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 12 April 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 12 April 2019 (5 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
7 May 2019 | Previous accounting period extended from 31 March 2019 to 12 April 2019 (1 page) |
17 April 2019 | Cessation of Paul William Barrett as a person with significant control on 12 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Marie Teresa Barrett as a director on 12 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Greig Barker as a director on 12 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Paul William Barrett as a director on 12 April 2019 (1 page) |
17 April 2019 | Notification of Jnp Estate Agents Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from 77 Sycamore Road Amersham Buckinghamshire HP6 5EJ to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Sapna Bedi Fitzgerald as a secretary on 12 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Gregory Winston Young as a director on 12 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Marie Teresa Barrett as a secretary on 12 April 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
18 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (14 pages) |
26 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Mrs Marie Teresa Barrett on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Mrs Marie Teresa Barrett on 26 September 2012 (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Annual return made up to 4 July 2011 no member list (14 pages) |
6 October 2011 | Annual return made up to 4 July 2011 no member list (14 pages) |
6 October 2011 | Annual return made up to 4 July 2011 no member list (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 67 high street great missenden buckinghamshire HP16 0NZ (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 67 high street great missenden buckinghamshire HP16 0NZ (1 page) |
23 February 2009 | Return made up to 04/07/07; full list of members (10 pages) |
23 February 2009 | Return made up to 11/09/08; full list of members (10 pages) |
23 February 2009 | Return made up to 11/09/08; full list of members (10 pages) |
23 February 2009 | Return made up to 04/07/07; full list of members (10 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 October 2005 | Return made up to 04/07/05; full list of members (7 pages) |
26 October 2005 | Return made up to 04/07/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 October 2003 | Return made up to 04/07/03; full list of members
|
6 October 2003 | Return made up to 04/07/03; full list of members
|
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
25 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Return made up to 04/07/99; full list of members (6 pages) |
24 September 1999 | Return made up to 04/07/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 July 1998 | Return made up to 04/07/98; no change of members
|
21 July 1998 | Return made up to 04/07/98; no change of members
|
22 April 1998 | Return made up to 04/07/97; no change of members (4 pages) |
22 April 1998 | Return made up to 04/07/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 May 1995 | Return made up to 04/07/94; no change of members
|
23 May 1995 | Return made up to 04/07/94; no change of members
|