York
YO1 9TX
Director Name | Ms Linda Harman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(5 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Managress |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Mabel Ethel Thomas |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Karen Pavis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Duncan Mark Bye |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Software Tester |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Andrew Hamilton May |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 June 1992) |
Role | Solicitor |
Correspondence Address | 52 Elvington Park Elvington York North Yorkshire YO4 5DW |
Director Name | Caroline Beatrice Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 June 1992) |
Role | Solicitor |
Correspondence Address | 52 Elvington Park Elvington York North Yorkshire YO4 5DW |
Secretary Name | Andrew Hamilton May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 52 Elvington Park Elvington York North Yorkshire YO4 5DW |
Director Name | Gill Wadsworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 1996) |
Role | Recruitment Consultant |
Correspondence Address | 17 Matmer Court Melrose Gate York YO1 3TY |
Secretary Name | Gill Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1995) |
Role | Recruitment Consultant |
Correspondence Address | 17 Matmer Court Melrose Gate York YO1 3TY |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Gwen Holdsworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 1999) |
Role | Radiographer |
Correspondence Address | 3 Matmer Court Melrosegate York North Yorkshire YO1 3TY |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 09 June 1999) |
Role | Retired |
Correspondence Address | 13 Stockton Lane York YO31 1BP |
Director Name | Ian Richard Batters |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2012) |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8 Matmer Court Melrosegate York North Yorkshire YO10 3TY |
Director Name | Sarah Wild |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2012) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Susan Jane Stewart |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2020) |
Role | Housing Warden |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 26 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2023) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Duncan Mark Bye 5.56% Ordinary |
---|---|
1 at £1 | Ella Jane Parker & Christine Ann Naylor 5.56% Ordinary |
1 at £1 | Georgina Palmer 5.56% Ordinary |
1 at £1 | Ian Teasdale & Angela Louise Teasdale 5.56% Ordinary |
1 at £1 | Judith Mannion 5.56% Ordinary |
1 at £1 | Michelle Louise Mcgillion & Bernard Gerald Brian Mcgillion 5.56% Ordinary |
1 at £1 | Mr Peter Elliott & Collene Elliot 5.56% Ordinary |
1 at £1 | Mrs Alison Dianne Larkin & Mr Andrew Robert Larkin 5.56% Ordinary |
1 at £1 | Mrs Emma Jane Kailey 5.56% Ordinary |
1 at £1 | Mrs Mabel Ethel Thomas 5.56% Ordinary |
1 at £1 | Ms Beverley Jane Mytom 5.56% Ordinary |
1 at £1 | Ms Karen Pavis 5.56% Ordinary |
1 at £1 | Ms Linda Harman 5.56% Ordinary |
1 at £1 | Nicola Jane Hedges 5.56% Ordinary |
1 at £1 | Rodney Stewart Harrison 5.56% Ordinary |
1 at £1 | Susan Jane Stewart 5.56% Ordinary |
2 at £1 | Munal Valli Patel 11.11% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
19 October 2017 | Appointment of Mr Duncan Bye as a director on 17 October 2017 (2 pages) |
---|---|
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 26 March 2015 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2014 | Appointment of Ms Susan Jane Stewart as a director on 23 September 2014 (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Termination of appointment of Sarah Wild as a director (1 page) |
4 July 2012 | Director's details changed for Sarah Wild on 2 June 2011 (2 pages) |
4 July 2012 | Director's details changed for Mrs Judith Mannion on 2 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mabel Ethel Thomas on 2 June 2011 (2 pages) |
4 July 2012 | Director's details changed for Karen Pavis on 2 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Karen Pavis on 2 June 2012 (2 pages) |
4 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Sarah Wild on 2 June 2011 (2 pages) |
4 July 2012 | Director's details changed for Mabel Ethel Thomas on 2 June 2011 (2 pages) |
4 July 2012 | Director's details changed for Linda Harman on 2 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Judith Mannion on 2 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Linda Harman on 2 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Termination of appointment of Ian Batters as a director (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 October 2011 | Director's details changed for Judith Wynne-Jones on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Judith Wynne-Jones on 7 October 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
15 March 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 March 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 March 2011 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Director's details changed for Ian Richard Batters on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Karen Pavis on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
18 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 1 June 2010 (1 page) |
18 June 2010 | Director's details changed for Judith Wynne-Jones on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mabel Ethel Thomas on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Judith Wynne-Jones on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mabel Ethel Thomas on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Linda Harman on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Richard Batters on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Linda Harman on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Sarah Wild on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Karen Pavis on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Sarah Wild on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
18 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 1 June 2010 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 September 2008 | Director appointed sarah wild (2 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (12 pages) |
17 October 2007 | New director appointed (2 pages) |
9 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (8 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (12 pages) |
17 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 June 2005 | Return made up to 01/06/05; change of members (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
10 June 2004 | Return made up to 01/06/04; change of members (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (12 pages) |
16 September 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
29 August 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 01/06/02; no change of members (7 pages) |
6 September 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
18 June 2001 | Return made up to 01/06/01; no change of members (7 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
12 July 2000 | Return made up to 01/06/00; full list of members (9 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 May 1999 (7 pages) |
16 July 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; change of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (7 pages) |
30 June 1998 | Return made up to 01/06/98; change of members (6 pages) |
7 November 1997 | Full accounts made up to 31 May 1997 (6 pages) |
14 August 1997 | New director appointed (2 pages) |
3 August 1997 | Return made up to 01/06/97; full list of members
|
3 August 1997 | New director appointed (2 pages) |
15 December 1996 | Full accounts made up to 31 May 1996 (5 pages) |
2 July 1996 | Return made up to 01/06/96; change of members
|
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
12 October 1995 | Return made up to 01/06/95; change of members
|
14 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |