Company NameLivingstone Villas Management Limited
DirectorPaul Ramsden
Company StatusActive
Company Number04308579
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Ramsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleActuarial Analyst
Country of ResidenceEngland
Correspondence AddressUnit 24 Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NamePaul Leslie Teather
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address12 Huby Park
Huby
West Yorkshire
LS17 0EE
Secretary NameLinda Carole Teather
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Huby Park
Huby
West Yorkshire
LS17 0EE
Director NameVictoria Philippa Rose Mayo
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 April 2014)
RoleRecruitment Resourcer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
75 East Parade
Harrogate
North Yorkshire
HG1 5LP
Secretary NameKevin Dennis Sperch
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 6 75 East Parade
Harrogate
North Yorkshire
HG1 5LP
Secretary NameScott Andrew Simcox
NationalityBritish
StatusResigned
Appointed16 May 2008(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressFlat 2 75 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameMiss Catherine Tinkler
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(12 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 The Paddock
Knaresborough
North Yorkshire
HG5 0SH
Secretary NameMr James Swanson
StatusResigned
Appointed24 April 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2018)
RoleCompany Director
Correspondence Address75 East Parade
Harrogate
North Yorkshire
HG1 5LP

Location

Registered AddressUnit 24 Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ashley Homburg
14.29%
Ordinary B
1 at £1Catherine Tinkler
14.29%
Ordinary B
1 at £1Gavin Dickson
14.29%
Ordinary B
1 at £1Miss Sarah Louise Kinsella
14.29%
Ordinary B
1 at £1Mr James Swanson
14.29%
Ordinary A
1 at £1Mr Matthew Waters
14.29%
Ordinary B
1 at £1Mrs Diane Stone
14.29%
Ordinary B

Financials

Year2014
Net Worth£1,358
Cash£1,558
Current Liabilities£1,060

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 7
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 April 2014Termination of appointment of Victoria Mayo as a director (1 page)
24 April 2014Registered office address changed from Flat 2 75 East Parade Harrogate North Yorkshire HG1 5LP on 24 April 2014 (1 page)
24 April 2014Termination of appointment of Scott Simcox as a secretary (1 page)
24 April 2014Appointment of Mr James Swanson as a secretary (2 pages)
20 March 2014Appointment of Miss Catherine Tinkler as a director (2 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 7
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Victoria Philippa Rose Mayo on 16 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 22/10/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 July 2008Secretary appointed scott andrew simcox (2 pages)
14 May 2008Registered office changed on 14/05/2008 from flat 6 75 east parade harrogate north yorkshire HG1 5LP (1 page)
14 May 2008Appointment terminated secretary kevin sperch (1 page)
28 October 2007Return made up to 22/10/07; change of members
  • 363(287) ‐ Registered office changed on 28/10/07
(6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2006Return made up to 22/10/06; full list of members (9 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 July 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 12 huby park huby north yorkshire LS17 0EE (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 22/10/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 March 2005Return made up to 22/10/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 February 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 May 2003Ad 28/04/03--------- £ si 3@1=3 £ ic 4/7 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page)
22 November 2002Return made up to 22/10/02; full list of members (6 pages)
24 January 2002Ad 10/12/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 October 2001Incorporation (18 pages)