Harrogate
North Yorkshire
HG1 2NB
Secretary Name | Mr Gregory Mark Stanley Renton |
---|---|
Status | Current |
Appointed | 15 August 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Mrs Anne Lord |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(20 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Jc Property (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 4 The Crescent Adel Leeds LS16 6AA |
Director Name | Arkwall Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Victoria House Victoria Street Cwmbran Gwent NP44 3JS Wales |
Director Name | Mohanlal Parmar |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 South Drive Harrogate North Yorkshire HG2 8AT |
Director Name | Rajendra Kumar Parmar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | 27 Fulwith Drive Harrogate HG2 8HW |
Secretary Name | Rajendra Kumar Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | 27 Fulwith Drive Harrogate HG2 8HW |
Secretary Name | Manjula Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 27 Fulwith Drive Harrogate North Yorkshire HG2 8HW |
Director Name | Margaret McAngus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2008) |
Role | Mentor |
Correspondence Address | Balintore 67 Cornwall Road Harrogate HG1 2NB |
Director Name | Mavis Turner |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Garden Flat 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Mr Raymond Patrick Dodkin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 July 2019) |
Role | Shipmaster |
Country of Residence | England |
Correspondence Address | Flat 4 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Secretary Name | Mavis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Garden Flat 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | The Late Gregory Erjavac |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 August 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Mitchel William Cottingham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Wickets Aspin Oval Knaresborough North Yorkshire HG5 8EL |
Director Name | Mr Christopher Charles Baird |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2015) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Flat 3 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Mr Arab Ismail |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Turnover | £2,880 |
Gross Profit | £2,880 |
Net Worth | £415 |
Cash | £894 |
Current Liabilities | £479 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
10 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
10 October 2020 | Director's details changed for Gregory Erjavac on 22 September 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
7 July 2019 | Appointment of Jc Property (No.1) Limited as a director on 2 July 2019 (2 pages) |
7 July 2019 | Termination of appointment of Raymond Patrick Dodkin as a director on 2 July 2019 (1 page) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 May 2015 | Appointment of Mr Arab Ismail as a director on 10 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Arab Ismail as a director on 10 April 2015 (2 pages) |
5 May 2015 | Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD to Flat 2 67 Cornwall Road Harrogate North Yorkshire HG1 2NB on 5 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Christopher Charles Baird as a director on 10 April 2015 (1 page) |
2 May 2015 | Termination of appointment of Christopher Charles Baird as a director on 10 April 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 October 2014 | Appointment of Mr Christopher Charles Baird as a director on 30 April 2014 (2 pages) |
24 October 2014 | Appointment of Mr Christopher Charles Baird as a director on 30 April 2014 (2 pages) |
4 September 2014 | Termination of appointment of Mitchel William Cottingham as a director on 28 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Mitchel William Cottingham as a director on 28 April 2014 (1 page) |
15 August 2014 | Director's details changed for Mitchel William Cottingham on 10 October 2013 (2 pages) |
15 August 2014 | Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page) |
15 August 2014 | Appointment of Mr Gregory Mark Stanley Renton as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Gregory Mark Stanley Renton as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Gregory Mark Stanley Renton as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Gregory Mark Stanley Renton as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Mavis Turner as a director on 9 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Mavis Turner as a secretary on 9 July 2014 (1 page) |
15 August 2014 | Director's details changed for Mitchel William Cottingham on 10 October 2013 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Director's details changed for Mavis Turner on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond Patrick Dodkin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mavis Turner on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mitchel William Cottingham on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mavis Turner on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gregory Erjavac on 1 October 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Director appointed mitchel william cottingham (2 pages) |
12 November 2008 | Appointment terminated director margaret mcangus (1 page) |
12 November 2008 | Appointment terminated director margaret mcangus (1 page) |
12 November 2008 | Director appointed mitchel william cottingham (2 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: flat 2 the garden flat 67 cornwall road harrogate HG1 2NB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: flat 2 the garden flat 67 cornwall road harrogate HG1 2NB (1 page) |
1 February 2007 | Return made up to 10/10/06; full list of members; amend
|
1 February 2007 | Return made up to 10/10/06; full list of members; amend
|
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
16 November 2006 | Memorandum and Articles of Association (11 pages) |
16 November 2006 | Memorandum and Articles of Association (11 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
2 November 2006 | Company name changed parmar's management company limi ted\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed parmar's management company limi ted\certificate issued on 02/11/06 (2 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 November 2005 | Return made up to 10/10/05; full list of members
|
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 10/10/05; full list of members
|
26 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 November 2004 | Return made up to 10/10/04; full list of members
|
11 November 2004 | Return made up to 10/10/04; full list of members
|
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
9 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
9 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
7 November 2001 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
7 November 2001 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (21 pages) |
10 October 2001 | Incorporation (21 pages) |