Edale
Hope Valley
Derbyshire
S33 7ZL
Director Name | Mr Nigel Stephen Hunt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 03 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Royston 275 Dover House Road, Putney London SW15 5BP |
Director Name | Mr Bryan Richard Pontifex |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 03 May 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolsey Close Kingston Upon Thames Surrey KT2 7ER |
Secretary Name | Mr David Kenneth Crossland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 03 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Farm Barber Booth Edale Hope Valley Derbyshire S33 7ZL |
Director Name | Mr Peter Dewar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(28 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2020) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Richard Thomas Lockhart |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(28 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2020) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Marcus Philip George Perkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(28 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2020) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Nicholas Lewis Sinclair |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(28 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2020) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Robert Mark Otter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dale House Litton Dale Litton Buxton Derbyshire SK17 8QL |
Director Name | Peter Dewar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2010) |
Role | Surveyor |
Correspondence Address | 101 Hydethorpe Road Balham London SW12 0JF |
Website | www.coh.eu |
---|---|
Telephone | 020 74081114 |
Telephone region | London |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
61 at £1 | Richard Lockhart 7.02% Ordinary B |
---|---|
55 at £1 | Nicholas Sinclair 6.33% Ordinary B |
40 at £1 | Marcus Perkins 4.60% Ordinary B |
24 at £1 | Bryan Pontifex 2.76% Ordinary C |
24 at £1 | Peter Dewar 2.76% Ordinary C |
148 at £1 | Bryan Pontifex 17.03% Ordinary B |
148 at £1 | Peter Dewar 17.03% Ordinary B |
124 at £1 | David Crossland 14.27% Ordinary B |
120 at £1 | Nigel Hunt 13.81% Ordinary B |
15 at £1 | B.r. Pontifex 1.73% Ordinary A |
15 at £1 | D.k. Crossland 1.73% Ordinary A |
15 at £1 | N.s. Hunt 1.73% Ordinary A |
12 at £1 | David Crossland 1.38% Ordinary C |
10 at £1 | Bryan Pontifex 1.15% Ordinary E |
10 at £1 | David Crossland 1.15% Ordinary D |
10 at £1 | Marcus Perkins 1.15% Ordinary C |
10 at £1 | Nicholas Sinclair 1.15% Ordinary C |
10 at £1 | Nigel Hunt 1.15% Ordinary C |
10 at £1 | Nigel Hunt 1.15% Ordinary F |
8 at £1 | Richard Lockhart 0.92% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,018,152 |
Cash | £11,172 |
Current Liabilities | £287,687 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2003 | Delivered on: 5 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 15 hays mews westminster london t/n NGL786324. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 April 2000 | Delivered on: 4 May 2000 Satisfied on: 12 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 hays mews london W1 - part CW236225. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 March 1989 | Delivered on: 6 April 1989 Satisfied on: 12 March 2004 Persons entitled: Tsb England & Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 2017 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 20 January 2017 (2 pages) |
---|---|
18 January 2017 | Resolutions
|
18 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 January 2017 | Declaration of solvency (6 pages) |
14 December 2016 | Satisfaction of charge 3 in full (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (10 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 February 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
9 December 2015 | Appointment of Mr Peter Dewar as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Richard Thomas Lockhart as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Nicholas Lewis Sinclair as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Marcus Philip Perkins as a director on 1 October 2015 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
16 November 2015 | Resolutions
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
28 July 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Company name changed black grouse properties LIMITED\certificate issued on 10/06/15
|
16 September 2014 | Register(s) moved to registered office address Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW (1 page) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Termination of appointment of Peter Dewar as a director (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2009 | Company name changed crossland otter hunt LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Change of name notice (2 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (4 pages) |
29 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 40 monkgate york YO3 7HF (1 page) |
29 June 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
20 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members
|
12 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
18 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 August 2001 | New director appointed (2 pages) |
26 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 May 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Memorandum and Articles of Association (7 pages) |
21 October 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
27 August 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | £ ic 100/75 09/07/99 £ sr 25@1=25 (2 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: rockingham house st maurices road york YO3 7DA (1 page) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
31 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 June 1995 | Auditor's resignation (2 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
30 September 1987 | Incorporation (15 pages) |