York
YO31 7EQ
Director Name | Mrs Rose Elizabeth Berl |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(22 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Director Name | Mrs Susan Jane Wrigley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bolton Percy York North Yorkshire YO23 7AL |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Project Manager |
Correspondence Address | 51 Stoney Lane Hall Green Wakefield West Yorkshire WF4 3JR |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 2001(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2010) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | William Joseph Huddlestone |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2005) |
Role | Retired |
Correspondence Address | Kellgarth Spring Street, Easingwold York North Yorkshire YO61 3BL |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 14 June 2011(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 08 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(11 years, 5 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, 3 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 | 28 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
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, 9 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 | Miss Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 07 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Alison Dorothy Kennedy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Marcus James Burnside |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 10 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 16 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2023) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 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 | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 23 September 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 16 October 2018 (2 pages) |
5 July 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 5 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Rose Elizabeth Berl on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Rose Elizabeth Berl on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Dr Robert Michael West on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Dr Robert Michael West on 1 September 2017 (2 pages) |
11 August 2017 | Appointment of Mr Marcus James Burnside as a director on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Alison Dorothy Kennedy as a director on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Alison Dorothy Kennedy as a director on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Marcus James Burnside as a director on 10 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 7 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
19 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
19 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
13 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 12 June 2014 no member list (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
27 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Navpreet Mander as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Navpreet Mander as a secretary (1 page) |
17 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (3 pages) |
26 June 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
26 June 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
26 June 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
26 June 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 October 2012 | Appointment of Rose Elizabeth Berl as a director (2 pages) |
17 October 2012 | Appointment of Rose Elizabeth Berl as a director (2 pages) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 no member list (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 no member list (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
11 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
11 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 11 January 2011 (1 page) |
18 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 12 June 2010 (1 page) |
18 June 2010 | Annual return made up to 12 June 2010 no member list (2 pages) |
18 June 2010 | Director's details changed for Dr Robert Michael West on 12 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 12 June 2010 (1 page) |
18 June 2010 | Annual return made up to 12 June 2010 no member list (2 pages) |
18 June 2010 | Director's details changed for Dr Robert Michael West on 12 June 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 June 2009 | Annual return made up to 12/06/09 (2 pages) |
26 June 2009 | Annual return made up to 12/06/09 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2008 | Annual return made up to 12/06/08 (2 pages) |
18 June 2008 | Annual return made up to 12/06/08 (2 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 June 2007 | Annual return made up to 12/06/07 (2 pages) |
18 June 2007 | Annual return made up to 12/06/07 (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
7 July 2006 | Annual return made up to 12/06/06 (3 pages) |
7 July 2006 | Annual return made up to 12/06/06 (3 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 October 2005 | Director resigned (2 pages) |
25 October 2005 | Director resigned (2 pages) |
23 July 2005 | Annual return made up to 12/06/05 (4 pages) |
23 July 2005 | Annual return made up to 12/06/05 (4 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
14 July 2004 | Annual return made up to 12/06/04 (4 pages) |
14 July 2004 | Annual return made up to 12/06/04 (4 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 July 2003 | Annual return made up to 12/06/03
|
3 July 2003 | Annual return made up to 12/06/03
|
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
19 July 2002 | Annual return made up to 12/06/02 (4 pages) |
19 July 2002 | Annual return made up to 12/06/02 (4 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
12 June 2001 | Incorporation (19 pages) |
12 June 2001 | Incorporation (19 pages) |