Company NameKeldholme Residents Association Limited
Company StatusActive
Company Number02810680
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Rimington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Keldholme 261 Harrogate Road
Moortown
Leeds
LS17 6PA
Director NameMr Martin O'Grady
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(12 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameDr Philip Hannibal Gardiner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Director NameDr Katherine Mary Gardiner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Director NameMiss Lucinda Jill Hamilton Garrett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Keldholme 261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameDr Jack Michael Emmett
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Keldholme 261 Harrogate Road
Leeds
LS17 6PA
Director NameMiss Kirsty Anne Cronin
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressWalter Dawson & Son 9 Kerry Street
Horsforth
Leeds
Yorkshire
LS18 4AW
Director NameMr David Eric Gann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2a, Keldholme 261 Harrogate Road
Leeds
LS17 6PA
Director NameMr Peter Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address3a Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr David Charles Ashplant
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 9 Bucklebury Place
Upper Woolhampton
Reading
Berkshire
RG7 5UD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameAdam Maxwell Sinclair-Morris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sycamoes
2 Wayside Crescent
Scarcroft Leeds
West Yorkshire
LS14 3BD
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Secretary NameCharles Robert Sinclair Morris
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Woodhouse Square
Leeds
LS3 1AD
Director NameStuart John Howie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 3
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Secretary NameStuart John Howie
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 3
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Secretary NameMr Colin Rimington
NationalityBritish
StatusResigned
Appointed28 October 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keldholme 261 Harrogate Road
Moortown
Leeds
LS17 6PA
Director NameRobert McEwan Peters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressChevin House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameTracey Anne Brennan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 April 2008)
RoleSolicitor
Correspondence AddressKeldholme Flat 1a
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr John David Scally
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2019)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeldholme Flat 2a
261 Harrogate Road
Leeds
West Yorkshire
LS7 4LA
Director NamePaula Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressFlat 3 Keldholme 261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NamePeter Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressFlad 3 Keldholme 261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameNicola Louise Milner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2005)
RoleTeacher
Correspondence Address3a Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr Kenneth Holmes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(11 years after company formation)
Appointment Duration14 years (resigned 01 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKeldholme Flat 4
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr Graham Gott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 June 2018)
RoleRetired Audit Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameAnna Weaver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2017)
RoleFreelance Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr Joe Collins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2017)
RoleStoryteller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Secretary NameJohn Scally
NationalityBritish
StatusResigned
Appointed05 July 2007(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressFlat 2a
Keldholme 261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Secretary NameMr Martin O'Grady
NationalityBritish
StatusResigned
Appointed07 May 2008(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Keldholme
261 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMrs Kirsty Gill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Keldholme 261 Harrogate Road
Leeds
Yorkshire
LS17 6PA

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anna Weaver & Joseph Collins
16.67%
Ordinary
1 at £1Colin Rimington
16.67%
Ordinary
1 at £1Graham Gott
16.67%
Ordinary
1 at £1John Scally
16.67%
Ordinary
1 at £1Ken Holmes
16.67%
Ordinary
1 at £1Phillip Hannibal Gardiner & Katherine Mary Gardiner
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£952
Current Liabilities£2,144

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

10 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
25 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
(13 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(13 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 May 2014Register inspection address has been changed (1 page)
7 May 2014Register(s) moved to registered inspection location (1 page)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(13 pages)
22 February 2014Appointment of Dr Katherine Mary Gardiner as a director (2 pages)
22 February 2014Appointment of Dr Philip Hannibal Gardiner as a director (2 pages)
18 February 2014Termination of appointment of Martin O'grady as a secretary (1 page)
17 February 2014Termination of appointment of Kirsty Gill as a director (1 page)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (12 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (12 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (12 pages)
4 May 2011Director's details changed for Mrs Kirsty Horner on 27 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 May 2010Director's details changed for John David Scally on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Martin O'grady on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Kenneth Holmes on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mrs Kirsty Horner on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Graham Gott on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Colin Rimington on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Anna Weaver on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joe Collins on 1 October 2009 (2 pages)
21 May 2010Director's details changed for John David Scally on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joe Collins on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Colin Rimington on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Martin O'grady on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Graham Gott on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (9 pages)
21 May 2010Director's details changed for Mr Kenneth Holmes on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Anna Weaver on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mrs Kirsty Horner on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 October 2009Appointment of Mr Kenneth Holmes as a director (2 pages)
10 August 2009Return made up to 20/04/09; full list of members (6 pages)
10 August 2009Registered office changed on 10/08/2009 from flat 2KELDHOLME 261 harrogate road moortown leeds west yorkshire LS17 6PA (1 page)
7 August 2009Director appointed mrs kirsty horner (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
27 July 2009Registered office changed on 27/07/2009 from flat 2A keldholme 261 harrogate road leeds yorkshire LS17 6PA (1 page)
16 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
9 October 2008Secretary appointed martin 0'grady (2 pages)
9 October 2008Appointment terminated secretary john scally (1 page)
24 July 2008Appointment terminate, director tracey anne longfield logged form (1 page)
18 June 2008Appointment terminated director tracey brennan (1 page)
18 June 2008Return made up to 20/04/08; full list of members (6 pages)
22 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
20 July 2007Return made up to 20/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: keldholme flat 2 261 harrogate road moortown leeds LS17 6PA (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 June 2006New director appointed (2 pages)
11 May 2006Return made up to 20/04/06; full list of members (9 pages)
26 April 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 October 2004Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
4 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2004New director appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
14 October 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
14 April 2003£ nc 3/100 01/04/03 (2 pages)
14 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
16 June 2002Return made up to 20/04/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
17 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
18 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
20 May 1999Return made up to 20/04/99; full list of members (6 pages)
8 February 1999Accounts made up to 5 April 1998 (11 pages)
8 February 1999Accounts made up to 5 April 1998 (11 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
20 May 1998Return made up to 20/04/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
31 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
12 June 1997Return made up to 20/04/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
8 May 1996Return made up to 20/04/96; no change of members (6 pages)
26 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 April 1995Return made up to 20/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1993Incorporation (29 pages)