Kingston Street
Hull
East Yorkshire
HU1 2ES
Director Name | Mrs Sarah McAngus Randell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(18 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Letting Management Agent |
Country of Residence | England |
Correspondence Address | Suite 12 McMillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY |
Director Name | Mr Philip Arthur Spenceley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Property Investment, Development & Management |
Country of Residence | England |
Correspondence Address | Suite 12 McMillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY |
Director Name | Mr Andrew David Watts |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 12 McMillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY |
Director Name | Mr John Barrie Griffith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 9 Tranby Ride Anlaby East Yorkshire HU10 7ED |
Director Name | John Anthony Hall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Estate Agents |
Correspondence Address | 1 Etton Close Castle Park Cottingham East Yorkshire HU16 5LN |
Secretary Name | John Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 1 Etton Close Castle Park Cottingham East Yorkshire HU16 5LN |
Secretary Name | Mrs Dorothy Louise Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2002) |
Role | Secretary |
Correspondence Address | 37 Church Lane Kirkella Hull East Yorks HU10 7TA |
Director Name | Joan Valerie Pateman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2003) |
Role | Care Assistant(Retired) |
Correspondence Address | 8 Saint Augustines Mews Hedon East Yorkshire HU12 8QP |
Director Name | Mr Philip Richard Bannister |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Lowerdale Elloughton Brough East Yorkshire HU15 1SD |
Secretary Name | Mrs Moira MacDonald Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Lowerdale Elloughton Brough East Yorkshire HU15 1SD |
Director Name | David John Commerford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2004) |
Role | Property Developer |
Correspondence Address | 32 Kingston Wharf The Marina Hull East Riding Yorkshire HU1 2ES |
Director Name | Mr Robert Moon Edmondson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Kingston Wharf Hull North Humberside HU1 2ES |
Secretary Name | Geoffrey Mark Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower View Anlaby Hull HU10 7EG |
Director Name | Mrs Laraine Jane Hilton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Endfield House Sunk Island Road Ottringham North Humberside HU12 0DX |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2012) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingston Wharf Kingston Street Kingston Upon Hull North Humberside HU1 2ES |
Registered Address | Suite 12 McMillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Mr R.m. Chetham 4.55% Ordinary |
---|---|
2 at £1 | Alan Thornton 2.27% Ordinary |
2 at £1 | H. Leonard 2.27% Ordinary |
2 at £1 | H.k.e. Hussain 2.27% Ordinary |
2 at £1 | Inglegate LTD 2.27% Ordinary |
2 at £1 | Lee Huggins & Victoria Adams 2.27% Ordinary |
2 at £1 | Miss Lorraine Jayne Sawford 2.27% Ordinary |
2 at £1 | Mr A. Firman 2.27% Ordinary |
2 at £1 | Mr C.j. Harrison 2.27% Ordinary |
2 at £1 | Mr Chang Hong Liu 2.27% Ordinary |
2 at £1 | Mr Christopher Arthur Mann & Ms Kathleen Joan Metcalf 2.27% Ordinary |
2 at £1 | Mr D. Priest 2.27% Ordinary |
2 at £1 | Mr David John Commerford & Mrs J. Commerford 2.27% Ordinary |
2 at £1 | Mr E.t. Jarvis 2.27% Ordinary |
2 at £1 | Mr G. Naylor 2.27% Ordinary |
2 at £1 | Mr J.k. Walmsley 2.27% Ordinary |
2 at £1 | Mr Jody Sacha Wright 2.27% Ordinary |
2 at £1 | Mr John Hairsine 2.27% Ordinary |
2 at £1 | Mr Kevin Jonn Crawley 2.27% Ordinary |
2 at £1 | Mr Matthew Thomas Lacey 2.27% Ordinary |
2 at £1 | Mr P. Bjornsson 2.27% Ordinary |
2 at £1 | Mr P.e. Cadge 2.27% Ordinary |
2 at £1 | Mr R.m. Edmondson & Mrs H.m.m. Edmondson 2.27% Ordinary |
2 at £1 | Mr R.w. Taylor & Mrs Taylor 2.27% Ordinary |
2 at £1 | Mr Richard James Stout 2.27% Ordinary |
2 at £1 | Mr S.w. Lunt & Mr W.m. Barlow 2.27% Ordinary |
2 at £1 | Mr Warren John Smith 2.27% Ordinary |
2 at £1 | Mrs D.p. Cowlbeck & Mr D.p. Cowlbeck 2.27% Ordinary |
2 at £1 | Mrs G. Rangeley & Mr G. Rangeley 2.27% Ordinary |
2 at £1 | Mrs J.b. Griffith & Mr J.b. Griffith 2.27% Ordinary |
2 at £1 | Mrs Linda Ann Hairsine 2.27% Ordinary |
2 at £1 | Mrs Mary Elizabeth Glew & Mr Allan Glew 2.27% Ordinary |
2 at £1 | Mrs S.j. Bassett 2.27% Ordinary |
2 at £1 | Ms A.m. Chapman 2.27% Ordinary |
2 at £1 | Ms Helen Margaret Scott-south 2.27% Ordinary |
2 at £1 | Ms K. Pattison-jacobs 2.27% Ordinary |
2 at £1 | Philip Lee & Janet Lee 2.27% Ordinary |
2 at £1 | W.o. Waddington & Mr N. Johnson 2.27% Ordinary |
10 at £1 | Mrs Mary Clare Johnson & Mr N. Johnson 11.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,987 |
Cash | £30,870 |
Current Liabilities | £1,255 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2015 | Termination of appointment of Geoffrey Mark Stephenson as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Geoffrey Mark Stephenson as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 March 2015 | Registered office address changed from Office Suite 6 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Office Suite 6 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2012 | Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
7 November 2012 | Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages) |
8 October 2012 | Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England on 8 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6EY on 3 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6EY on 3 October 2012 (1 page) |
25 June 2012 | Termination of appointment of Robert Taylor as a director (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Director's details changed for Laraine Sawford on 7 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Laraine Sawford on 7 July 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2010 | Director's details changed for Laraine Sawford on 2 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Director's details changed for James Kenneth Walmsley on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Robert William Taylor on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for James Kenneth Walmsley on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Laraine Sawford on 2 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Robert William Taylor on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (41 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 December 2008 | Return made up to 30/09/08; full list of members (13 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 110 belgrave drive hull east yorkshire HU4 6DW (1 page) |
15 January 2008 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 30/09/07; change of members (9 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: c/o philip bannister & co estate agents 58 hull road hessle kingston upon hull east yorkshire HU13 0AN (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 30/09/06; change of members
|
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members (13 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 December 2004 | Return made up to 30/09/04; change of members (10 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 January 2004 | Return made up to 30/09/03; change of members (11 pages) |
1 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (11 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 37 church lane kirk ella east yorkshire HU10 7TA (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 30/09/01; full list of members (10 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (10 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Return made up to 30/09/98; full list of members
|
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1997 | Return made up to 30/09/97; full list of members
|
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Return made up to 30/09/96; full list of members
|
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
15 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |