Hessay
York
North Yorkshire
YO26 8JT
Secretary Name | Mr Jeremy John Binnian |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Mpark Place Leeds West Yorkshire LS1 2SP |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mrs Sonja Claire Binnian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Website | yorvale.com |
---|
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alison Cormack 25.00% Ordinary |
---|---|
1 at £1 | Jeremy John Binnian 25.00% Ordinary |
1 at £1 | Matthew Cormack 25.00% Ordinary |
1 at £1 | Sonja Claire Binnian 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,654 |
Cash | £5,602 |
Current Liabilities | £353,076 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
14 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 April 2001 | Delivered on: 25 April 2001 Persons entitled: Usf Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: A rent deposit of £1,970. Outstanding |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 March 2009 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
18 March 2009 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
17 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
24 August 2006 | Company name changed yorvale developments management LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed yorvale developments management LIMITED\certificate issued on 24/08/06 (2 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
2 February 2002 | Return made up to 16/01/02; full list of members
|
2 February 2002 | Return made up to 16/01/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
18 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
27 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
27 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: pear tree farm hessay york north yorkshire YO5 8JR (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: pear tree farm hessay york north yorkshire YO5 8JR (1 page) |
28 June 2000 | Company name changed yorvale (southport) LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed yorvale (southport) LIMITED\certificate issued on 29/06/00 (2 pages) |
25 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
10 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
25 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
28 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
19 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
21 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
21 December 1996 | Resolutions
|
21 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
21 December 1996 | Resolutions
|
25 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
12 July 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 1995 | Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1995 | Company name changed readco 106 LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed readco 106 LIMITED\certificate issued on 28/04/95 (4 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |