Company NameHolgate (York) Management Company Limited
Company StatusActive
Company Number03803300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1999(24 years, 10 months 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 Norman Edward Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 South Road
Bourne
Lincolnshire
PE10 9JD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressUnit 14 Sim Balk Lane
Bishopthorpe
York
YO23 2UE
Director NameMrs Ann Teresa Aitken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMiss Nicola Jayne Sutherland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCommunications & Marketing Specialist
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMs Nicola Oldroyd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMichael Luscombe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood 7 Carrs Meadow
Escrick
York
North Yorkshire
YO4 6JZ
Director NameBeverley Dawn Bardy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels Monk Stray
Malton Road
York
YO3 9TD
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameDebra Kathleen Dunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2002)
RoleCivil Servant
Correspondence Address3 Saint Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ
Director NameMr Nicholas Stuart Ralph
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2004)
RoleBarrister
Correspondence Address8 Saint Catherines Court
Holgate Road
York
North Yorkshire
YO24 4BY
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameRosamund Oates
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 2006)
RoleResearch Student
Correspondence Address10 Saint Catherines Court
Holgate Road
York
North Yorkshire
YO24 4BY
Director NameKeith Melvin Kaye
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2006)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressGold House
58 Easton Road
Bridlington
East Yorkshire
YO16 4DB
Director NameSarah Joanna Yarker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2005)
RoleTechnical Consultant It
Correspondence Address20 St Catherine's Court
Holgate Road
York
North Yorkshire
YO24 4BY
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 2010)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
North Yorkshire
YO24 3BR
Director NameAnthony Mulley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2006(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 June 2021)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Catherines Court
Holgate Road
York
North Yorkshire
YO24 4BY
Director NameFrances Elizabeth Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrington House
Main Street Sutton Upon Derwent
York
North Yorkshire
YO41 4BT
Director NameMr John Howard Pengelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AF
Director NameDelphine Pearl Kaye
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2007)
RoleLandlord
Correspondence AddressWold House
58 Easton Road
Bridlington
North Humberside
YO16 4DB
Director NameMr Michael Rodney Carricker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2013)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed11 October 2010(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Morley
StatusResigned
Appointed21 June 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Robert Harrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2UE
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed08 October 2012(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressUnit 14 Sim Balk Lane
Bishopthorpe
York
YO23 2UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 March 2023Appointment of Mr Ryan Hamilton as a director on 2 March 2023 (2 pages)
20 February 2023Appointment of Mr Richard Yeomans as a director on 20 February 2023 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 October 2021Appointment of Ms Nicola Oldroyd as a director on 1 October 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Appointment of Miss Nicola Jayne Sutherland as a director on 18 June 2021 (2 pages)
10 June 2021Termination of appointment of John Howard Pengelly as a director on 10 June 2021 (1 page)
10 June 2021Termination of appointment of Anthony Mulley as a director on 10 June 2021 (1 page)
26 May 2021Registered office address changed from C/O Smiths Property Management Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 October 2016Appointment of Mr John Howard Pengelly as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Robert Harrison as a director on 27 October 2016 (1 page)
27 October 2016Appointment of Mr John Howard Pengelly as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Mrs Ann Teresa Aitken as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Robert Harrison as a director on 27 October 2016 (1 page)
27 October 2016Appointment of Mrs Ann Teresa Aitken as a director on 27 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Registered office address changed from C/O Smiths Property Management Ltd Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE England to Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE on 25 July 2014 (1 page)
25 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
25 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
25 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
25 July 2014Registered office address changed from C/O Smiths Property Management Ltd Unit 14 Sim Balk Lane Bishopthorpe York YO23 2UE England to Unit 14 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2UE on 25 July 2014 (1 page)
18 June 2014Termination of appointment of Navpreet Mander as a secretary (1 page)
18 June 2014Appointment of Mr Adrian Holtby as a secretary (2 pages)
18 June 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Navpreet Mander as a secretary (1 page)
18 June 2014Appointment of Mr Adrian Holtby as a secretary (2 pages)
18 June 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 18 June 2014 (1 page)
13 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
13 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
13 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
13 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
5 February 2013Termination of appointment of Michael Carricker as a director (1 page)
5 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
5 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
5 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
5 February 2013Termination of appointment of Michael Carricker as a director (1 page)
5 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 March 2012Termination of appointment of John Pengelly as a director (1 page)
19 March 2012Termination of appointment of John Pengelly as a director (1 page)
23 September 2011Appointment of Mr Robert Harrison as a director (2 pages)
23 September 2011Termination of appointment of Frances Miller as a director (1 page)
23 September 2011Appointment of Mr Robert Harrison as a director (2 pages)
23 September 2011Termination of appointment of Frances Miller as a director (1 page)
22 September 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
22 September 2011Appointment of Mrs Sharon Morley as a secretary (1 page)
22 September 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
22 September 2011Appointment of Mrs Sharon Morley as a secretary (1 page)
10 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
18 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
18 July 2011Annual return made up to 8 July 2011 no member list (6 pages)
17 July 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 July 2011 (1 page)
17 July 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 July 2011 (1 page)
15 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
15 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 February 2011Appointment of Mr Michael Rodney Carricker as a director (2 pages)
3 February 2011Appointment of Mr Michael Rodney Carricker as a director (2 pages)
13 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 October 2010 (1 page)
13 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
13 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
13 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
13 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
22 July 2010Director's details changed for Norman Brown on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page)
22 July 2010Director's details changed for Anthony Mulley on 8 July 2010 (2 pages)
22 July 2010Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Anthony Mulley on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page)
22 July 2010Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
22 July 2010Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Norman Brown on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Anthony Mulley on 8 July 2010 (2 pages)
22 July 2010Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
22 July 2010Secretary's details changed for Mrs Jennifer Dixon on 8 July 2010 (1 page)
22 July 2010Director's details changed for John Howard Pengelly on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Norman Brown on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Frances Elizabeth Miller on 8 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Annual return made up to 08/07/09 (3 pages)
16 July 2009Annual return made up to 08/07/09 (3 pages)
26 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
4 August 2008Annual return made up to 08/07/08 (3 pages)
4 August 2008Annual return made up to 08/07/08 (3 pages)
30 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
30 December 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
30 July 2007Annual return made up to 08/07/07 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 08/07/07 (2 pages)
30 July 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
12 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
12 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director resigned
(5 pages)
9 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
15 August 2005Annual return made up to 08/07/05 (5 pages)
15 August 2005Annual return made up to 08/07/05 (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Annual return made up to 08/07/04 (5 pages)
6 August 2004Annual return made up to 08/07/04 (5 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 182 harrogate road chapel allerton leeds yorkshire LS7 4NZ (1 page)
10 May 2004Registered office changed on 10/05/04 from: 182 harrogate road chapel allerton leeds yorkshire LS7 4NZ (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
30 June 2003Annual return made up to 08/07/03 (4 pages)
30 June 2003Annual return made up to 08/07/03 (4 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
3 July 2002Annual return made up to 08/07/02 (5 pages)
3 July 2002Director resigned (2 pages)
3 July 2002Director resigned (2 pages)
3 July 2002Annual return made up to 08/07/02 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
27 December 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
27 December 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
5 September 2001Registered office changed on 05/09/01 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
5 September 2001Secretary resigned (1 page)
13 August 2001Annual return made up to 08/07/01 (4 pages)
13 August 2001Annual return made up to 08/07/01 (4 pages)
21 March 2001Full accounts made up to 31 July 2000 (5 pages)
21 March 2001Full accounts made up to 31 July 2000 (5 pages)
13 July 2000Annual return made up to 08/07/00 (4 pages)
13 July 2000Annual return made up to 08/07/00 (4 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (22 pages)
8 July 1999Incorporation (22 pages)