Garforth
Leeds
West Yorkshire
LS25 1NJ
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Keith John Hebden |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | America Farm House Ellers Road Sutton In Craven BD20 7BG |
Director Name | Mr John Hornby Skewes |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 5 Station Fields Garforth Leeds West Yorkshire LS25 1PL |
Secretary Name | Mr Thomas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Oxford Drive Kippax Leeds West Yorkshire LS25 7JE |
Director Name | Mr Eric Oliver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1998) |
Role | Retired Finance Manager |
Correspondence Address | 10 Cricketers Close Garforth Leeds West Yorkshire LS25 1NJ |
Secretary Name | Shirley Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 1994) |
Role | Secretary |
Correspondence Address | 20 Cricketers Close Green Lane Garforth Leeds West Yorkshire LS25 1NJ |
Director Name | Margaret Drinkwater |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 1999) |
Role | Librarian |
Correspondence Address | 12 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ |
Director Name | Mrs Jean Branson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cricketers Close Green Lane Garforth Yorkshire LS25 1NJ |
Secretary Name | Margaret Drinkwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1998) |
Role | Librarian |
Correspondence Address | 12 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ |
Director Name | Christopher William Bond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 10 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ |
Secretary Name | Christopher William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 10 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ |
Director Name | Florence Barrett |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2003) |
Role | Retired |
Correspondence Address | 2 Cricketers Close Garforth Leeds West Yorkshire LS25 1NJ |
Director Name | Mrs Susan Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 June 2019) |
Role | Paediatric Phlebotomist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cricketers Close Leeds West Yorkshire LS25 1NJ |
Secretary Name | Mrs Susan Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cricketers Close Leeds West Yorkshire LS25 1NJ |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Janet Margaret Lee & Susan Carol Cook 10.00% Ordinary |
---|---|
1 at £1 | Kimberley May Blackburn 10.00% Ordinary |
1 at £1 | Miss Joanne Helen Wright 10.00% Ordinary |
1 at £1 | Miss Margaret Jennifer Rebecca Stanton 10.00% Ordinary |
1 at £1 | Miss Shirley Dove 10.00% Ordinary |
1 at £1 | Mr Dylan Ryder 10.00% Ordinary |
1 at £1 | Mr S.p.e. Jenkins & Mrs S.p.e. Jenkins 10.00% Ordinary |
1 at £1 | Mrs Annie North 10.00% Ordinary |
1 at £1 | Mrs Irene Wood 10.00% Ordinary |
1 at £1 | Mrs Jean Branson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,553 |
Cash | £2,543 |
Latest Accounts | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 14 August 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 14 November |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
5 December 2023 | Accounts for a dormant company made up to 14 November 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
12 December 2022 | Accounts for a dormant company made up to 14 November 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
7 December 2021 | Accounts for a dormant company made up to 14 November 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (6 pages) |
9 December 2020 | Accounts for a dormant company made up to 14 November 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
9 January 2020 | Accounts for a dormant company made up to 14 November 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 14 November 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
12 June 2019 | Notification of a person with significant control statement (2 pages) |
12 June 2019 | Cessation of Sidney Philip Ernest Jenkins as a person with significant control on 1 May 2019 (1 page) |
11 June 2019 | Registered office address changed from 14 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 1 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Susan Jenkins as a director on 1 June 2019 (1 page) |
7 July 2018 | Micro company accounts made up to 14 November 2017 (2 pages) |
14 June 2018 | Termination of appointment of Susan Jenkins as a secretary on 1 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Susan Jenkins as a secretary on 1 June 2018 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 14 November 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 14 November 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Jean Branson as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Jean Branson as a director on 20 February 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 14 November 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 14 November 2015 (3 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 July 2015 | Total exemption small company accounts made up to 14 November 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 14 November 2014 (4 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Total exemption small company accounts made up to 14 November 2013 (3 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Total exemption small company accounts made up to 14 November 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 14 November 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 14 November 2012 (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 14 November 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 14 November 2011 (4 pages) |
30 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
30 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 14 November 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 14 November 2010 (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Susan Jenkins on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Jean Branson on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Jean Branson on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 14 November 2009 (3 pages) |
19 July 2010 | Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Jenkins on 9 April 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 14 November 2009 (3 pages) |
19 July 2010 | Director's details changed for Mr Sidney Philip Ernest Jenkins on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Jean Branson on 9 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Jenkins on 9 April 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 13 November 2008 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 13 November 2008 (9 pages) |
14 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
14 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
5 September 2008 | Return made up to 14/06/08; full list of members (9 pages) |
5 September 2008 | Return made up to 14/06/08; full list of members (9 pages) |
20 August 2008 | Total exemption full accounts made up to 13 November 2007 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 13 November 2007 (8 pages) |
11 October 2007 | Return made up to 14/06/07; change of members (7 pages) |
11 October 2007 | Return made up to 14/06/07; change of members (7 pages) |
20 July 2007 | Total exemption full accounts made up to 13 November 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 13 November 2006 (8 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
13 February 2006 | Total exemption full accounts made up to 13 November 2005 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 13 November 2005 (8 pages) |
3 November 2005 | Return made up to 14/06/05; full list of members; amend
|
3 November 2005 | Return made up to 14/06/05; full list of members; amend
|
26 July 2005 | Total exemption full accounts made up to 13 November 2004 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 13 November 2004 (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
6 August 2004 | Return made up to 14/06/04; full list of members (10 pages) |
6 August 2004 | Return made up to 14/06/04; full list of members (10 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 10 cricketers close garforth leeds yorkshire LS25 1NJ (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 10 cricketers close garforth leeds yorkshire LS25 1NJ (1 page) |
11 March 2004 | Total exemption full accounts made up to 13 November 2003 (6 pages) |
11 March 2004 | Total exemption full accounts made up to 13 November 2003 (6 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 14/06/03; full list of members (11 pages) |
22 July 2003 | Return made up to 14/06/03; full list of members (11 pages) |
19 March 2003 | Total exemption full accounts made up to 13 November 2002 (6 pages) |
19 March 2003 | Total exemption full accounts made up to 13 November 2002 (6 pages) |
11 September 2002 | Total exemption full accounts made up to 13 November 2001 (7 pages) |
11 September 2002 | Total exemption full accounts made up to 13 November 2001 (7 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (12 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (12 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (11 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (11 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Full accounts made up to 13 November 2000 (6 pages) |
15 May 2001 | Full accounts made up to 13 November 2000 (6 pages) |
12 September 2000 | Full accounts made up to 13 November 1999 (6 pages) |
12 September 2000 | Full accounts made up to 13 November 1999 (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (11 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (11 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 13 November 1998 (6 pages) |
11 May 1999 | Full accounts made up to 13 November 1998 (6 pages) |
22 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 12 cricketers close green lane garforth, leeds west yorkshire LS25 1NJ (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 12 cricketers close green lane garforth, leeds west yorkshire LS25 1NJ (1 page) |
5 March 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 13 November 1997 (3 pages) |
4 February 1998 | Accounts for a small company made up to 13 November 1997 (3 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 13 November 1996 (2 pages) |
18 December 1996 | Full accounts made up to 13 November 1996 (2 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 13 November 1995 (2 pages) |
15 February 1996 | Accounts for a small company made up to 13 November 1995 (2 pages) |
6 July 1995 | Return made up to 14/06/95; full list of members
|
6 July 1995 | Return made up to 14/06/95; full list of members
|
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
14 June 1989 | Incorporation (17 pages) |
14 June 1989 | Incorporation (17 pages) |