Company NameGediyat Twenty Sixth Property Limited
DirectorJonathan William Maud
Company StatusActive
Company Number02649883
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(5 months, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleDeveloper
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed16 October 2014(23 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Secretary NameRichard Turner Benson
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Heron Close
Thornton Dale
Pickering
North Yorkshire
YO18 7SN
Director NameMr Donald William Law
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2000)
RoleManaging Director
Correspondence Address2 West Bank Road
Skipton
North Yorkshire
BD23 1QT
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed09 October 2000(9 years after company formation)
Appointment Duration14 years (resigned 16 October 2014)
RoleCompany Director
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £0.5Jonathan William Maud
100.00%
Ordinary

Financials

Year2014
Net Worth£2,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 August 2023Registered office address changed from Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX England to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,500
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,500
(3 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
17 October 2014Appointment of Mr Richard Mark Powell as a secretary on 16 October 2014 (2 pages)
17 October 2014Appointment of Mr Richard Mark Powell as a secretary on 16 October 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,500
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,500
(4 pages)
16 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 16 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 (11 pages)
17 October 2012Annual return made up to 30 September 2012 (11 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for Hilary Joan Cooper on 30 September 2009 (1 page)
6 October 2009Secretary's details changed for Hilary Joan Cooper on 30 September 2009 (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 October 2008Return made up to 30/09/08; no change of members (5 pages)
31 October 2008Return made up to 30/09/08; no change of members (5 pages)
2 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (6 pages)
10 October 2007Return made up to 30/09/07; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
13 April 2004Registered office changed on 13/04/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
13 April 2004Registered office changed on 13/04/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 September 2003Return made up to 30/09/03; full list of members (6 pages)
30 September 2003Return made up to 30/09/03; full list of members (6 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
7 October 2002Return made up to 30/09/02; no change of members (6 pages)
7 October 2002Return made up to 30/09/02; no change of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
18 October 2000Registered office changed on 18/10/00 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
10 October 2000Return made up to 30/09/00; full list of members (9 pages)
10 October 2000Return made up to 30/09/00; full list of members (9 pages)
6 September 2000£ ic 20001/2500 08/08/00 £ sr [email protected]=17501 (1 page)
6 September 2000£ ic 20001/2500 08/08/00 £ sr [email protected]=17501 (1 page)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(14 pages)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(14 pages)
4 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
4 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
11 July 2000Declaration of shares redemption:auditor's report (3 pages)
11 July 2000Declaration of shares redemption:auditor's report (3 pages)
11 July 2000Declaration of shares redemption:auditor's report (2 pages)
11 July 2000Declaration of shares redemption:auditor's report (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Registered office changed on 11/11/97 from: 40 monkgate york YO3 7PF (1 page)
11 November 1997Registered office changed on 11/11/97 from: 40 monkgate york YO3 7PF (1 page)
29 October 1997Return made up to 30/09/97; no change of members (8 pages)
29 October 1997Return made up to 30/09/97; no change of members (8 pages)
18 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 December 1996Full accounts made up to 31 March 1996 (13 pages)
21 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
6 June 1996Location of register of members (1 page)
6 June 1996Location of register of members (1 page)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)