York
YO31 7EQ
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(21 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mark Owen Rayner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Director Name | John Richard Corbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 84 Carbottom Road Greengates Bradford West Yorkshire BD10 0BD |
Secretary Name | Mark Owen Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | Mr Graham Alan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Director Name | Peter Edward Wanley Watson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Hodgson Lane, Upper Poppleton York North Yorkshire YO26 6EA |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2010) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Emma Kate Hodgson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2006) |
Role | Business Manager |
Correspondence Address | 7 St Josephs Court Tedder Road York North Yorkshire YO24 3FE |
Director Name | Tessa Elaine Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2006) |
Role | Customer Relations Mgr |
Correspondence Address | 8 St Josephs Court Acomb York North Yorkshire YO24 3FE |
Director Name | Andrew Nikolas Spink |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2009) |
Role | Records Controller |
Correspondence Address | 9 St Josephs Court Tedder Road York North Yorkshire YO24 3FE |
Director Name | Gillian Brady |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2010) |
Role | Fund Raising Manager Charity |
Country of Residence | United Kingdom |
Correspondence Address | Rivendale Main Street Ellerton York North Yorkshire YO42 4PB |
Director Name | Katherine Ruth O'Brien |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2009) |
Role | Charity Worker |
Correspondence Address | 8 St Josephs Court Acomb York North Yorkshire YO24 3FE |
Director Name | Ruby Cameron |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2014) |
Role | Retired NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 04 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Jonathan Andrew Booth |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2015) |
Role | Electrical Engineer |
Country of Residence | England |
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 after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 May 2020) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Secretary Name | Hop Block Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2024) |
Correspondence Address | 10 Bradford Road Stanningley Pudsey LS28 6DD |
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 |
1 at £1 | Jonathan Andrew Booth & Melissa Reed 16.67% Ordinary |
---|---|
1 at £1 | Julia Suzanne Brewers 16.67% Ordinary |
1 at £1 | Mr P.h. Battersby & C. Battersby 16.67% Ordinary |
1 at £1 | Ms Ruby J. Cameron 16.67% Ordinary |
1 at £1 | Peter John Nicholson & Robert James Nicholson 16.67% Ordinary |
1 at £1 | Rachel Oakes 16.67% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
8 November 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
22 June 2023 | Director's details changed for Mr Peter John Nicholson on 21 June 2023 (2 pages) |
21 June 2023 | Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 63-65 Heworth Road York North Yorkshire YO31 0AA on 21 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 September 2020 | Appointment of Hop Block Limited as a secretary on 5 May 2020 (2 pages) |
3 September 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Coburg House St. Andrews Court Leeds LS3 1JY on 3 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of J H Watson Property Management Limited as a secretary on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Deanne Stephanie Hall as a secretary on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 11 May 2020 (1 page) |
11 February 2020 | Resolutions
|
11 February 2020 | Memorandum and Articles of Association (11 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 July 2015 | Termination of appointment of Jonathan Andrew Booth as a director on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Jonathan Andrew Booth as a director on 10 July 2015 (1 page) |
17 June 2015 | Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
11 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
27 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
27 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Jonathan Andrew Booth as a director (2 pages) |
27 March 2014 | Termination of appointment of Ruby Cameron as a director (1 page) |
27 March 2014 | Termination of appointment of Ruby Cameron as a director (1 page) |
27 March 2014 | Appointment of Mr Jonathan Andrew Booth as a director (2 pages) |
27 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
27 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
4 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page) |
10 July 2012 | Director's details changed for Ruby Cameron on 27 June 2011 (2 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Ruby Cameron on 27 June 2011 (2 pages) |
10 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Gillian Brady as a director (1 page) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Gillian Brady as a director (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Termination of appointment of Katherine O'brien as a director (1 page) |
16 July 2010 | Director's details changed for Gillian Brady on 26 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 26 June 2010 (1 page) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Ruby Cameron on 26 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 26 June 2010 (1 page) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Termination of appointment of Katherine O'brien as a director (1 page) |
16 July 2010 | Director's details changed for Gillian Brady on 26 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ruby Cameron on 26 June 2010 (2 pages) |
24 September 2009 | Director appointed ruby cameron (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Director appointed ruby cameron (2 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
7 July 2009 | Appointment terminated director andrew spink (1 page) |
7 July 2009 | Appointment terminated director andrew spink (1 page) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
9 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
25 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
23 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 September 2005 | Return made up to 26/06/05; full list of members (9 pages) |
15 September 2005 | Return made up to 26/06/05; full list of members (9 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
21 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 July 2003 | New secretary appointed;new director appointed (3 pages) |
14 July 2003 | New secretary appointed;new director appointed (3 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Incorporation (20 pages) |
26 June 2002 | Incorporation (20 pages) |