Company NameOlympian Heights Limited
DirectorsJames Matthew Mason and Lewis Minnock
Company StatusActive
Company Number02913339
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month 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 James Matthew Mason
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(16 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Diector
Country of ResidenceEngland
Correspondence Address98 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Director NameMr Lewis Minnock
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(29 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1285 Century Way
Leeds
LS15 8ZB
Director NameJacqueline Isabel Howard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleLibrarian
Correspondence Address33 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Secretary NameJacqueline Isabel Howard
NationalityBritish
StatusResigned
Appointed27 September 1994(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleLibrarian
Correspondence Address33 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameJeffrey Howard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleEngineer
Correspondence Address33 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameMartin Clifford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2000)
RoleElectronic Engineer
Correspondence Address31 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5NE
Director NameCarolyn Tate
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 July 2008)
RoleSecretary
Correspondence Address31a Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Secretary NameMartin Clifford
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2000)
RoleElectronic Engineer
Correspondence Address31 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5NE
Director NameSimon Garnett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 December 2003)
RoleQuality Analyst
Correspondence Address31 Carr Road
Calverley
Pudsey
LS28 5NE
Secretary NameCarolyn Tate
NationalityBritish
StatusResigned
Appointed08 December 2000(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 July 2008)
RoleSecretary
Correspondence Address31a Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameLee Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2011)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address31 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameMrs Anne Haigh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Mount Boone Way
Dartmouth
Devon
TQ6 9PL
Secretary NameMrs Anne Haigh
NationalityBritish
StatusResigned
Appointed11 July 2008(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Mount Boone Way
Dartmouth
Devon
TQ6 9PL
Director NameMr Brian Trevor Haigh
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2018(23 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Mount Boone Way
Dartmouth
Devon
TQ6 9PL
Secretary NameMr Brian Trevor Haigh
StatusResigned
Appointed01 February 2018(23 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence Address5 Mount Boone Way
Dartmouth
Devon
TQ6 9PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameSovereign Homes & Developments (Corporation)
StatusResigned
Appointed21 December 2018(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2023)
Correspondence Address1285 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameSovereign Homes & Developments (Corporation)
StatusResigned
Appointed21 December 2018(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2023)
Correspondence Address1285 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address1285 Century Way
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne Haigh
50.00%
Ordinary
1 at £1James Mason
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

1 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2023Memorandum and Articles of Association (20 pages)
18 July 2023Appointment of Mr Lewis Minnock as a director on 14 July 2023 (2 pages)
18 July 2023Termination of appointment of Sovereign Homes & Developments as a director on 14 July 2023 (1 page)
18 July 2023Termination of appointment of Sovereign Homes & Developments as a secretary on 14 July 2023 (1 page)
29 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 March 2021Change of details for Sovereign Homes & Developments as a person with significant control on 13 November 2020 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 March 2021Director's details changed for Sovereign Homes & Developments on 13 November 2020 (1 page)
29 March 2021Secretary's details changed for Sovereign Homes & Developments on 13 November 2020 (2 pages)
29 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 November 2020Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page)
13 November 2020Registered office address changed from 1285 Century Way Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page)
10 November 2020Registered office address changed from 1265 Sovereign Homes & Developments Century Way, Thorpe Park Leeds West Yorkshire LS15 8ZB England to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
4 January 2019Registered office address changed from 5 Mount Boone Way Dartmouth Devon TQ6 9PL to 1265 Sovereign Homes & Developments Century Way, Thorpe Park Leeds West Yorkshire LS15 8ZB on 4 January 2019 (1 page)
3 January 2019Notification of Sovereign Homes & Developments as a person with significant control on 21 December 2018 (2 pages)
3 January 2019Termination of appointment of Brian Trevor Haigh as a director on 21 December 2018 (1 page)
3 January 2019Appointment of Sovereign Homes & Developments as a secretary on 21 December 2018 (2 pages)
3 January 2019Appointment of Sovereign Homes & Developments as a director on 21 December 2018 (2 pages)
3 January 2019Termination of appointment of Brian Trevor Haigh as a secretary on 21 December 2018 (1 page)
3 January 2019Cessation of Brian Trevor Haigh as a person with significant control on 31 October 2018 (1 page)
6 August 2018Notification of Brian Trevor Haigh as a person with significant control on 1 February 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
3 February 2018Termination of appointment of Anne Haigh as a secretary on 1 February 2018 (1 page)
3 February 2018Appointment of Mr Brian Trevor Haigh as a director on 1 February 2018 (2 pages)
3 February 2018Termination of appointment of Anne Haigh as a director on 1 February 2018 (1 page)
3 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 February 2018Cessation of Anne Haigh as a person with significant control on 1 February 2018 (1 page)
3 February 2018Appointment of Mr Brian Trevor Haigh as a secretary on 1 February 2018 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
6 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
26 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 January 2014Director's details changed for Mr James Mason on 1 November 2013 (2 pages)
26 January 2014Director's details changed for Mr James Mason on 1 November 2013 (2 pages)
26 January 2014Director's details changed for Mr James Mason on 1 November 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
31 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Lee Walker as a director (1 page)
17 March 2011Appointment of Mr James Mason as a director (2 pages)
17 March 2011Appointment of Mr James Mason as a director (2 pages)
17 March 2011Termination of appointment of Lee Walker as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2010Director's details changed for Anne Haigh on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Lee Walker on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Anne Haigh on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Lee Walker on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
7 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 February 2009Registered office changed on 08/02/2009 from 31A carr road calverley pudsey leeds west yorkshire LS28 5NE (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
8 February 2009Director and secretary appointed anne haigh (2 pages)
8 February 2009Registered office changed on 08/02/2009 from 31A carr road calverley pudsey leeds west yorkshire LS28 5NE (1 page)
8 February 2009Appointment terminate, director and secretary carolyn tate logged form (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
8 February 2009Appointment terminate, director and secretary carolyn tate logged form (1 page)
8 February 2009Director and secretary appointed anne haigh (2 pages)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
6 May 2004Return made up to 28/03/04; full list of members (7 pages)
6 May 2004Return made up to 28/03/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
26 April 2003Return made up to 28/03/03; full list of members (7 pages)
26 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 April 2001New director appointed (1 page)
24 April 2001New director appointed (1 page)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 33 carr road calverley pudsey west yorkshire LS28 5NE (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 33 carr road calverley pudsey west yorkshire LS28 5NE (1 page)
28 May 1997Return made up to 28/03/97; no change of members (6 pages)
28 May 1997Return made up to 28/03/97; no change of members (6 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Return made up to 28/03/96; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Return made up to 28/03/96; full list of members (6 pages)
21 March 1995Return made up to 28/03/95; full list of members (6 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 March 1995Return made up to 28/03/95; full list of members (6 pages)