Harrogate
North Yorkshire
HG2 8NB
Director Name | Miss Harriet Isobel Hughes |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Dog Handler |
Country of Residence | England |
Correspondence Address | 191 Jenny Field Drive Harrogate HG3 2XQ |
Director Name | Mrs Tracey Jane Millward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Holiday Let Laundry Assistant |
Country of Residence | England |
Correspondence Address | 187 Jenny Field Drive Harrogate HG3 2XQ |
Director Name | Mr David Christopher Pullen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 185 Jenny Field Drive Harrogate HG3 2XQ |
Director Name | Mr Robert Nicholas Scaife |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Advanced Production Technician |
Country of Residence | England |
Correspondence Address | 23 Juniper Way Harrogate HG3 2YD |
Director Name | Adrian John Albites Bedggood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1992) |
Role | Sales Manager |
Correspondence Address | 191 Jennyfield Drive Harrogate N Yorkshire HG3 2AQ |
Director Name | Paul Darbyshire |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 1996) |
Role | Civil Servant |
Correspondence Address | 25 Juniper Way Harrogate North Yorkshire HG3 2YD |
Director Name | Helen Jane Hodgkinson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1992) |
Role | Assets Manager |
Correspondence Address | 23 Juniper Way Harrogate North Yorkshire HG3 2YD |
Director Name | Susan Valerie Guymer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 189 Jennyfield Drive Harrogate N Yorkshire HG3 2XQ |
Secretary Name | Adrian John Albites Bedggood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1992) |
Role | Company Director |
Correspondence Address | 191 Jennyfield Drive Harrogate N Yorkshire HG3 2AQ |
Director Name | David Bell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1994) |
Role | Electronics Engineer |
Correspondence Address | 21 Juniper Way Harrogate North Yorkshire HG3 2YD |
Secretary Name | David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 21 Juniper Way Harrogate North Yorkshire HG3 2YD |
Director Name | Walter David Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 October 1999) |
Role | Joiner |
Correspondence Address | 185 Jennyfield Drive Harrogate North Yorkshire HG3 2XQ |
Secretary Name | Mr Terry Colin Raymond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 09 November 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 11 High View Burnt Yates Harrogate North Yorkshire HG3 3HH |
Director Name | Mrs Tracey Elisabeth Richardson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2022) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 23 Juniper Way Harrogate North Yorkshire HG3 2YD |
Secretary Name | Mrs Tracey Elizabeth Richardson |
---|---|
Status | Resigned |
Appointed | 01 November 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 23 23 Juniper Way Harrogate North Yorkshire HG3 2YD |
Website | www.lettingagentsharrogate.com |
---|
Registered Address | 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | £5,180 |
Cash | £5,209 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
29 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
26 July 2023 | Secretary's details changed for Mr Michael Charles Hudson on 26 July 2023 (1 page) |
3 January 2023 | Notification of a person with significant control statement (2 pages) |
7 December 2022 | Appointment of Mr Robert Nicholas Scaife as a director on 1 December 2022 (2 pages) |
7 December 2022 | Appointment of Mrs Tracey Jane Millward as a director on 1 December 2022 (2 pages) |
7 December 2022 | Cessation of Tracey Elizabeth Richardson as a person with significant control on 1 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Tracey Elisabeth Richardson as a director on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Miss Harriet Isobel Hughes as a director on 1 December 2022 (2 pages) |
6 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 December 2022 | Appointment of Mr David Christopher Pullen as a director on 1 December 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
5 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 July 2021 | Registered office address changed from 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH England to 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 14 July 2021 (1 page) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 July 2020 | Registered office address changed from 11 High View Burnt Yates Harrogate North Yorkshire HG3 3HH to 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH on 23 July 2020 (1 page) |
29 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
20 November 2019 | Appointment of Mr Michael Charles Hudson as a secretary on 9 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Terry Colin Raymond Scott as a secretary on 9 November 2019 (1 page) |
4 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 28 November 2018 with updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 November 2014 | Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages) |
25 November 2014 | Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages) |
25 November 2014 | Appointment of Mrs Tracey Elisabeth Richardson as a director on 1 November 2013 (2 pages) |
24 November 2014 | Termination of appointment of Tracey Elizabeth Richardson as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Tracey Elizabeth Richardson as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Susan Valerie Guymer as a director on 31 October 2013 (1 page) |
24 November 2014 | Termination of appointment of Susan Valerie Guymer as a director on 31 October 2013 (1 page) |
20 December 2013 | Appointment of Mrs Tracey Elizabeth Richardson as a secretary (2 pages) |
20 December 2013 | Appointment of Mrs Tracey Elizabeth Richardson as a secretary (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Secretary's details changed for Mr Terry Colin Raymon Scott on 4 December 2012 (1 page) |
4 December 2012 | Director's details changed for Susan Valerie Guyner on 4 December 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Susan Valerie Guyner on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
29 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
29 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
31 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
6 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
24 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
22 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members
|
5 January 2000 | Return made up to 28/11/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: a j accounting 11 high view burnt yates harrogate north yorkshire HG3 3HH (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: a j accounting 11 high view burnt yates harrogate north yorkshire HG3 3HH (1 page) |
23 December 1998 | Return made up to 28/11/98; full list of members
|
23 December 1998 | Return made up to 28/11/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 5 hornbeam square south hornbeam business park harrogate HG2 8NB (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 5 hornbeam square south hornbeam business park harrogate HG2 8NB (1 page) |
5 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
5 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
15 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |