Company NameGediyat Tenth Property Limited
Company StatusActive
Company Number02358251
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Bullock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleDriver
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMr Peter Bullock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleSelf-Employed Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Secretary NameMrs Jennifer Jane Bartholomew
StatusCurrent
Appointed04 May 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMr David Frank Bullock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired Oil & Gas Engineer
Country of ResidenceCanada
Correspondence Address2540 Rednersville Road
County Road 3
Carrying Place
Ontario K0k1lo
Canada
Director NamePeter Andrew Rumgay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressBrindle Cottage
Main Street
Hotham
York
YO43 4UB
Director NameMr Geoffrey Bullock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary House 14
Fryston Elloughton
Brough
East Yorkshire
HU15 1SH
Secretary NameMr Geoffrey Bullock
NationalityBritish
StatusResigned
Appointed25 February 1992(2 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary House 14
Fryston Elloughton
Brough
East Yorkshire
HU15 1SH
Director NameMr Raymond Frank Bullock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Paddock
Swanland
North Ferriby
North Humberside
HU14 3QW
Director NameMrs Jennifer Jane Bartholomew
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2023)
RolePension Administrator
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

14.7k at £0.5Geoffrey Bullock
33.33%
Ordinary
14.7k at £0.5John Campbell Bullock
33.33%
Ordinary
14.7k at £0.5Mr Raymond Frank Bullock
33.33%
Ordinary

Financials

Year2014
Net Worth£328,979
Cash£16,181
Current Liabilities£3,607

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
22 December 2023Appointment of Mr David Frank Bullock as a director on 11 December 2023 (2 pages)
20 December 2023Termination of appointment of Jennifer Jane Bartholomew as a director on 11 December 2023 (1 page)
21 November 2023Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
20 January 2021Notification of Christopher Bullock as a person with significant control on 20 July 2020 (2 pages)
20 January 2021Cessation of Raymond Frank Bullock as a person with significant control on 20 July 2020 (1 page)
7 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
9 September 2020Registered office address changed from Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 33 Park Place Leeds LS1 2RY on 9 September 2020 (1 page)
7 July 2020Cessation of John Campbell Bullock as a person with significant control on 28 March 2020 (1 page)
5 May 2020Termination of appointment of Geoffrey Bullock as a secretary on 4 May 2020 (1 page)
5 May 2020Appointment of Mr Peter Bullock as a director on 4 May 2020 (2 pages)
5 May 2020Appointment of Mr Christopher Bullock as a director on 4 May 2020 (2 pages)
5 May 2020Appointment of Mrs Jennifer Jane Bartholomew as a director on 4 May 2020 (2 pages)
5 May 2020Appointment of Mrs Jennifer Jane Bartholomew as a secretary on 4 May 2020 (2 pages)
5 May 2020Termination of appointment of Geoffrey Bullock as a director on 4 May 2020 (1 page)
3 February 2020Termination of appointment of Raymond Frank Bullock as a director on 26 January 2020 (1 page)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22,001
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22,001
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,001
(5 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,001
(5 pages)
3 February 2015Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 22,001
(5 pages)
12 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 22,001
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2011Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2008Return made up to 25/02/08; full list of members (4 pages)
10 March 2008Return made up to 25/02/08; full list of members (4 pages)
10 March 2008Director and secretary's change of particulars / geoffrey bullock / 10/03/2008 (1 page)
10 March 2008Director and secretary's change of particulars / geoffrey bullock / 10/03/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2007Return made up to 25/02/07; full list of members (7 pages)
4 April 2007Return made up to 25/02/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 April 2001Return made up to 25/02/01; full list of members (6 pages)
9 April 2001Return made up to 25/02/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 April 1999Return made up to 25/02/99; full list of members (6 pages)
15 April 1999Return made up to 25/02/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Return made up to 25/02/97; no change of members (4 pages)
14 July 1997Return made up to 25/02/97; no change of members (4 pages)
4 February 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
4 February 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 November 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1995Return made up to 25/02/95; full list of members (6 pages)
8 June 1995Return made up to 25/02/95; full list of members (6 pages)
10 March 1989Incorporation (18 pages)