Harrogate
North Yorkshire
HG2 9NJ
Director Name | Rachel Thompson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Secretary Name | Rachel Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Landlords Association |
Country of Residence | England |
Correspondence Address | 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Director Name | Alfred John Palmer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Alcester Street Plymouth PL2 1EG |
Secretary Name | Sandra Joy Laine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Looseleigh Park Derriford Plymouth Devon PL6 5JL |
Director Name | James Godfrey Corbett |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2003) |
Role | Property Developer |
Correspondence Address | Lion Lodge Puxton Road Weston Super Mare North Somerset BS24 6TF |
Director Name | Daniel Mark Tapper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 41 Alcester Street Plymouth PL2 1EG |
Director Name | Adrian Paul Thompson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2004) |
Role | Property Management |
Correspondence Address | 65 Saint Johns Road Harrogate North Yorkshire HG1 3AE |
Secretary Name | Daniel Mark Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 41 Alcester Street Plymouth PL2 1EG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.landlordsguild.com/ |
---|---|
Telephone | 0845 3700107 |
Telephone region | Unknown |
Registered Address | Suite 3 13 Station Parade Harrogate North Yorkshire HG1 1UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
51 at £1 | Adrian Paul Thompson 51.00% Ordinary |
---|---|
49 at £1 | Rachel Thompson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,027 |
Cash | £1,883 |
Current Liabilities | £49,683 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
23 October 2023 | Micro company accounts made up to 5 April 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 5 April 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 5 April 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 December 2015 | Registered office address changed from Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF to Suite 3 13 Station Parade Harrogate North Yorkshire HG1 1UF on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF to Suite 3 13 Station Parade Harrogate North Yorkshire HG1 1UF on 29 December 2015 (1 page) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Secretary's details changed for Rachel Melvin on 30 September 2014 (1 page) |
18 December 2014 | Secretary's details changed for Rachel Thompson on 30 September 2013 (1 page) |
18 December 2014 | Registered office address changed from 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to Suite 3 Station Parade Harrogate North Yorkshire HG1 1UF on 18 December 2014 (1 page) |
18 December 2014 | Director's details changed for Rachel Melvin on 30 September 2013 (2 pages) |
18 December 2014 | Secretary's details changed for Rachel Melvin on 30 September 2014 (1 page) |
18 December 2014 | Director's details changed for Rachel Melvin on 30 September 2013 (2 pages) |
18 December 2014 | Secretary's details changed for Rachel Thompson on 30 September 2013 (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Rachel Melvin on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Rachel Melvin on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Adrian Thompson on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Adrian Thompson on 18 May 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 August 2009 | Director and secretary's change of particulars / rachel melvin / 18/05/2009 (1 page) |
5 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / adrian thompson / 18/05/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / rachel melvin / 18/05/2009 (1 page) |
5 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / adrian thompson / 18/05/2009 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 14 devonshire place harrogate north yorkshire HG1 4AA (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
11 May 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 January 2007 | Return made up to 18/05/06; full list of members
|
17 January 2007 | Return made up to 18/05/06; full list of members
|
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 41 alcester street stoke plymouth devon PL2 1EG (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 41 alcester street stoke plymouth devon PL2 1EG (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 August 2005 | Return made up to 18/05/05; full list of members (7 pages) |
16 August 2005 | Return made up to 18/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 18/05/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
23 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members
|
24 June 2002 | Return made up to 18/05/02; full list of members
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Incorporation (12 pages) |
18 May 2001 | Incorporation (12 pages) |