King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director Name | Mr Matthew Philip Duxbury |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(18 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Stephen Matthew Duxbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(19 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwoods Morton Lane East Morton Keighley |
Secretary Name | Mr Paul Thomas Duxbury |
---|---|
Status | Current |
Appointed | 24 January 2017(19 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Majestic Apts King Edward Rd Onchan Isle Of Man |
Director Name | Simon Robert Duxbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2000) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Christopher Ryam |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 June 1998) |
Role | Engineer |
Correspondence Address | Woodland Cottage Hatfield Norton Worcester Worcestershire WR5 2PZ |
Secretary Name | Mr Philip Bryan Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(6 days after company formation) |
Appointment Duration | 6 months (resigned 30 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | Grassmere Cottage Hessenford Torpoint Cornwall PL11 3HH |
Secretary Name | Mr Stephen Matthew Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Director Name | Mr Stephen Matthew Duxbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Director Name | William Keith Bolland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2001) |
Role | Consultant |
Correspondence Address | Sycamore Lodge Highfield Mews East Morton Keighley West Yorkshire BD20 5SG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | nasaleze.com |
---|---|
Email address | [email protected] |
Telephone | 01624 611050 |
Telephone region | Isle of Man |
Registered Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 5 other UK companies use this postal address |
75k at £1 | Katherine Duxbury 50.00% Ordinary |
---|---|
75k at £1 | Mrs K.m. Duxbury 50.00% Ordinary |
2 at £1 | P.t. Duxbury 0.00% Ordinary |
2 at £1 | Simon Robert Duxbury 0.00% Ordinary |
2 at £1 | Stephen Matthew Duxbury 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,878 |
Cash | £57 |
Current Liabilities | £166,125 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
24 January 2022 | Registered office address changed from C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS to Birkbecks Water Street Skipton North Yorkshire BD23 1PB on 24 January 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Matthew Duxbury as a director on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Paul Thomas Duxbury as a secretary on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Paul Thomas Duxbury as a secretary on 24 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Matthew Duxbury as a director on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Stephen Matthew Duxbury as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Stephen Matthew Duxbury as a secretary on 24 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Appointment of Mr Matthew Philip Duxbury as a director on 28 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr Matthew Philip Duxbury as a director on 28 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Registered office address changed from Bethel Hall, Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Bethel Hall, Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Paul Thomas Duxbury on 21 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Thomas Duxbury on 21 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 2 coronation business centre hard ings road keighley BD21 3ND (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 2 coronation business centre hard ings road keighley BD21 3ND (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Location of register of members (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 January 2004 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 125006/175006 (2 pages) |
23 January 2004 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 125006/175006 (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Ad 04/03/03--------- £ si 50000@1=50000 £ ic 75006/125006 (2 pages) |
28 May 2003 | Ad 04/03/03--------- £ si 50000@1=50000 £ ic 75006/125006 (2 pages) |
18 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
18 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
23 April 2003 | Ad 27/01/03--------- £ si 25000@1=25000 £ ic 50006/75006 (2 pages) |
23 April 2003 | Ad 27/01/03--------- £ si 25000@1=25000 £ ic 50006/75006 (2 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 December 2002 | Ad 20/11/02--------- £ si 25000@1=25000 £ ic 6/25006 (2 pages) |
3 December 2002 | Ad 20/11/02--------- £ si 25000@1=25000 £ ic 6/25006 (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: highfield house east morton keighley yorkshire BD20 5SE (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: highfield house east morton keighley yorkshire BD20 5SE (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 October 2001 | Director resigned (2 pages) |
1 October 2001 | Director resigned (2 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
20 June 2000 | £ nc 6/100000 30/05/00 (1 page) |
20 June 2000 | £ nc 6/100000 30/05/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
9 June 2000 | Company name changed sandylands properties LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed sandylands properties LIMITED\certificate issued on 12/06/00 (2 pages) |
8 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
24 February 1999 | Return made up to 21/01/99; full list of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 21/01/99; full list of members
|
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: hunt associates fore street saltash cornwall (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: hunt associates fore street saltash cornwall (1 page) |
4 March 1998 | Company name changed admiralty court management limit ed\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed admiralty court management limit ed\certificate issued on 05/03/98 (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (14 pages) |
21 January 1998 | Incorporation (14 pages) |