York
YO31 7EQ
Director Name | Mrs Janet Bland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 - 6 Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(22 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4 - 6 Gillygate York YO31 7EQ |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2004) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2004) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Director Name | Mr David Ernest William Neal |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2006) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 24 Drakes Close Huntington York North Yorkshire YO32 9GN |
Director Name | Rev Charles William Martin Baldock |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2008) |
Role | Vicar |
Correspondence Address | The Vicarage Tadcaster Road Dringhouses York YO24 1QG |
Director Name | Ms Christine Anne Otter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2010) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Richard Ludlow |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Keith Geoffrey Reynolds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Morley |
---|---|
Status | Resigned |
Appointed | 24 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 October 2012) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 16 January 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 17 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 17 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Samuel Luke Hudson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2021) |
Role | Managemnt Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2023) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | 4 - 6 Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
18 September 2023 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4 - 6 Gillygate York YO31 7EQ on 18 September 2023 (1 page) |
5 June 2023 | Termination of appointment of Dolores Charlesworth as a secretary on 30 April 2023 (1 page) |
5 June 2023 | Termination of appointment of J H Watson Property Management Ltd as a secretary on 30 April 2023 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
4 November 2021 | Termination of appointment of Samuel Luke Hudson as a director on 6 July 2021 (1 page) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 August 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
5 November 2019 | Confirmation statement made on 12 October 2019 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) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
24 June 2019 | Director's details changed for Mr Donald Lester on 24 June 2019 (2 pages) |
24 June 2019 | Secretary's details changed for Ms Dolores Charlesworth on 24 June 2019 (1 page) |
31 December 2018 | Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 (1 page) |
15 October 2018 | Appointment of Mr Samuel Luke Hudson as a director on 11 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 17 July 2018 (2 pages) |
17 July 2018 | Appointment of Miss Stephanie Deanne Hall as a secretary on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 17 July 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 January 2018 | Appointment of Mr Alexander Daniel Noteman as a secretary on 16 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Deanne Stephanie Hall as a secretary on 16 January 2018 (1 page) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
2 May 2017 | Termination of appointment of Keith Geoffrey Reynolds as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Keith Geoffrey Reynolds as a director on 30 April 2017 (1 page) |
17 February 2017 | Appointment of Mrs Janet Bland as a director on 14 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Janet Bland as a director on 14 February 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2014 | Annual return made up to 12 October 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 12 October 2014 no member list (4 pages) |
19 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
19 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 12 October 2013 no member list (4 pages) |
7 November 2013 | Annual return made up to 12 October 2013 no member list (4 pages) |
10 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
10 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
10 October 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
10 October 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (4 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
27 July 2012 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
4 July 2012 | Appointment of Mr Keith Geoffrey Reynolds as a director (2 pages) |
4 July 2012 | Appointment of Mr Keith Geoffrey Reynolds as a director (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Annual return made up to 12 October 2011 no member list (3 pages) |
18 October 2011 | Annual return made up to 12 October 2011 no member list (3 pages) |
17 October 2011 | Termination of appointment of Richard Ludlow as a director (1 page) |
17 October 2011 | Termination of appointment of Richard Ludlow as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
13 October 2010 | Appointment of Donald Lester as a director (4 pages) |
13 October 2010 | Appointment of Donald Lester as a director (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
9 July 2010 | Termination of appointment of Christine Otter as a director (1 page) |
9 July 2010 | Termination of appointment of Christine Otter as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Director's details changed for Richard Ludlow on 12 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Ludlow on 12 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 October 2009 no member list (3 pages) |
26 November 2009 | Annual return made up to 12 October 2009 no member list (3 pages) |
26 November 2009 | Director's details changed for Christine Anne Otter on 12 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christine Anne Otter on 12 October 2009 (2 pages) |
23 December 2008 | Annual return made up to 12/10/08 (2 pages) |
23 December 2008 | Annual return made up to 12/10/08 (2 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Appointment terminated director charles baldock (1 page) |
18 August 2008 | Appointment terminated director charles baldock (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Annual return made up to 12/10/07 (2 pages) |
22 October 2007 | Annual return made up to 12/10/07 (2 pages) |
9 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 February 2007 | Full accounts made up to 31 October 2005 (11 pages) |
27 February 2007 | Full accounts made up to 31 October 2005 (11 pages) |
19 December 2006 | Annual return made up to 12/10/06 (4 pages) |
19 December 2006 | Annual return made up to 12/10/06 (4 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: c/of corporate property management LIMITED cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: c/of corporate property management LIMITED cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
11 October 2005 | Annual return made up to 12/10/05 (4 pages) |
11 October 2005 | Annual return made up to 12/10/05 (4 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
17 November 2004 | Annual return made up to 12/10/04
|
17 November 2004 | Annual return made up to 12/10/04
|
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: holland court the close norwich norfolk NR1 4DX (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 October 2003 | Annual return made up to 12/10/03 (5 pages) |
22 October 2003 | Annual return made up to 12/10/03 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 November 2002 | Annual return made up to 12/10/02 (5 pages) |
27 November 2002 | Annual return made up to 12/10/02 (5 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
12 October 2001 | Incorporation (23 pages) |
12 October 2001 | Incorporation (23 pages) |