Coal Road
Leeds
LS14 1PQ
Director Name | Mr Daniel James Spencer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Keith Rodney Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Hertfordshire HP23 6LT |
Director Name | Geoffrey Lawrence Peters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2001) |
Role | Property Consultant |
Correspondence Address | 2 Colney Farm Barns Park Lane Harefield Middlesex UB9 6HH |
Director Name | Mr Martin Walker Archer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slayleigh Lane Sheffield South Yorkshire S10 3RE |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Director Name | David Gordon Mackintosh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Larch Rise Easingwold North Yorkshire YO61 3RZ |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Director Name | James Howard Mee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Chapelfields 17 Chapel Road Burncross Sheffield South Yorkshire S35 1SS |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumaris 28a Church Road Altofts Normanton West Yorkshire WF6 2NN |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Auckley Doncaster South Yorkshire DN9 3JY |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Renfrew Green Strensall York North Yorkshire YO32 5PF |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Walled Garden Bottesford Road Allington NG32 2DH |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxley House Barnsdale Mews, Campsall Doncaster South Yorkshire DN6 9RH |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bay Horse Lane Shadwell Leeds West Yorkshire LS17 8SL |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 22 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 25 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
---|---|
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
2 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
17 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
14 November 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 21 March 2014 no member list (3 pages) |
16 April 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page) |
27 March 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
27 March 2013 | Annual return made up to 21 March 2013 no member list (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
28 August 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 no member list (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (2 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 21 March 2010 no member list (3 pages) |
1 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
11 December 2009 | Termination of appointment of Alistair Hare as a director (1 page) |
19 October 2009 | Termination of appointment of Stephen Dobson as a director (1 page) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Annual return made up to 21/03/09 (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from watsons property management 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Annual return made up to 21/03/08 (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
12 April 2007 | Annual return made up to 21/03/07 (2 pages) |
10 March 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
12 May 2006 | Annual return made up to 21/03/06 (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Director resigned (1 page) |
14 July 2005 | Annual return made up to 21/03/05 (4 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Annual return made up to 21/03/04 (4 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
14 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
27 March 2003 | Annual return made up to 21/03/03
|
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 March 2002 | Annual return made up to 21/03/02 (3 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
12 April 2001 | Memorandum and Articles of Association (5 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
21 March 2001 | Incorporation (18 pages) |