York
YO1 9TX
Director Name | Ms Yvonne Van Zeller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr David James Larkman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Sally Marie Bulmer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Steven Carr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Hilary Jane Crook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park House Apartments 11 Park Row Leeds West Yorkshire LS1 5HB |
Secretary Name | Andrea Jane Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Victoria Avenue Clifton Brighouse West Yorkshire HD6 1QT |
Director Name | Judith Marion Brame |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2005) |
Role | Landlady |
Correspondence Address | Highwood Long Street Topcliffe North Yorkshire YO7 3RW |
Director Name | Ian Michael Howard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Flat 6 Mawsons Court 21-23 Walmgate York North Yorkshire YO1 9TX |
Director Name | Martin Lester |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Church House 47 Church Street, Dunnington York North Yorkshire YO19 5PP |
Secretary Name | Richard James Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Flat 5 Mawsons Court Walmgate York North Yorkshire YO1 9TX |
Director Name | Laura Susan McGilliuray |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2006) |
Role | Local Government Officer |
Correspondence Address | Flat 7 Mawson's Court 21-23 Walm Gate York Yorkshire YO1 9TX |
Secretary Name | Ian Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 September 2005) |
Role | Consultant |
Correspondence Address | Flat 6 Mawsons Court 21-23 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Gordon Dallas Ornstien |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 July 2018) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Alan Murphy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2012) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Christopher John Cowles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christ Church Terrace Doncaster South Yorkshire DN1 2HU |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Matthew Jude Mulcahy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Mawsons Court Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 30 June 2014(12 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Michael Peter Schirwing |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 December 2021) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | London York Fund Managers LTD 20.00% Ordinary |
---|---|
1 at £1 | Alison Colquhoun 10.00% Ordinary |
1 at £1 | Clare Mulcahy & Matthew Jude Mulcahy 10.00% Ordinary |
1 at £1 | David James Larkman & Ms Grainne Wood 10.00% Ordinary |
1 at £1 | Gordon Dallas Ornstien 10.00% Ordinary |
1 at £1 | Judith Thorpe 10.00% Ordinary |
1 at £1 | Ms Property Of York LTD 10.00% Ordinary |
1 at £1 | Simon Dixon 10.00% Ordinary |
1 at £1 | Yvonne Zeller 10.00% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
19 December 2017 | Consolidation of shares on 2 November 2017 (3 pages) |
---|---|
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
4 October 2016 | Appointment of Ms Sally Marie Bulmer as a director on 3 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
1 July 2016 | Termination of appointment of Matthew Jude Mulcahy as a director on 1 July 2016 (1 page) |
28 April 2016 | Director's details changed for Dr David James Larkman on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Michael Peter Schirwing on 14 December 2015 (2 pages) |
22 March 2016 | Appointment of Dr David James Larkman as a director on 8 January 2016 (2 pages) |
15 December 2015 | Appointment of Mr Michael Peter Schirwing as a director on 9 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Michael Peter Schirwing as a director on 9 November 2015 (2 pages) |
23 October 2015 | Termination of appointment of David Alan Murphy as a director on 17 December 2012 (1 page) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 April 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
18 August 2014 | Appointment of Ms Yvonne Van Zeller as a director on 30 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 30 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 April 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 May 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Previous accounting period shortened from 31 December 2010 to 24 December 2010 (1 page) |
20 September 2010 | Appointment of Matthew Jude Mulcahy as a director (3 pages) |
16 September 2010 | Director's details changed for Gordon Dallas Ornstien on 3 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Gordon Dallas Ornstien on 3 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for David Alan Murphy on 3 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Alison Barbara Colquhoun on 3 August 2010 (2 pages) |
15 September 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
15 September 2010 | Termination of appointment of Christopher Cowles as a director (1 page) |
15 September 2010 | Director's details changed for David Alan Murphy on 3 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Alison Barbara Colquhoun on 3 August 2010 (2 pages) |
15 September 2010 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
13 May 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 13 May 2010 (2 pages) |
24 November 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
8 September 2008 | Return made up to 03/08/08; full list of members (7 pages) |
7 January 2008 | New director appointed (2 pages) |
5 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (5 pages) |
31 August 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members
|
23 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
23 November 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: FLAT6 mawson's court 21 to 23 walmgate york north yorkshire YO1 9TX (1 page) |
19 September 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
1 April 2005 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: flat 5 mawsons court 21-23 walmgate york north yorkshire YO1 9TX (1 page) |
29 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (1 page) |
3 September 2004 | Return made up to 17/08/04; full list of members
|
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
20 April 2004 | New director appointed (2 pages) |
1 November 2003 | Return made up to 17/08/03; full list of members
|
22 April 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 October 2002 | Return made up to 17/08/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: flat 5 mawsons court 21-23 walmgate york north yorkshire YO1 9TX (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
20 May 2002 | Ad 24/08/01-28/02/02 £ si 9@1=9 £ ic 1/10 (4 pages) |
17 August 2001 | Incorporation (14 pages) |