Yeadon
Leeds
LS19 7EW
Secretary Name | Stephen Robert Gillett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marine Supt Engineer |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Stephen Robert Gillett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Marine Superintendent |
Correspondence Address | 5 Baron Road Hamble Southampton Hampshire SO31 4RJ |
Secretary Name | Melanie Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 5 Baron Road Hamble Hampshire SO31 4RJ |
Director Name | Mr Stephen Robert Gillett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2016) |
Role | Marine Superintendent |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £208,111 |
Cash | £11,362 |
Current Liabilities | £841,218 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 baron road hamble southampton t/no HP444351. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 104 25 latimer street southampton t/no HP642294. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
1 October 2004 | Delivered on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 105 25 latimer street southampton t/no HP642243. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being flat 3 regency court 8 cranbury terrace southampton hampshire. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 55 leaside way southampton hampshire. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 103, 24 queens terrace southampton hampshire. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being flat 19 kingsland house north front southampton hampshire. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 16 blenheim house westridge road southampton hampshire. Outstanding |
14 February 2014 | Delivered on: 18 February 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Woodlea. Hungerford road. Hungerford bottom. Bursledon. Southampton. T/no: HP175950. Notification of addition to or amendment of charge. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
12 October 2022 | Satisfaction of charge 6 in full (1 page) |
12 October 2022 | Satisfaction of charge 7 in full (2 pages) |
17 May 2022 | Satisfaction of charge 4 in full (1 page) |
17 May 2022 | Satisfaction of charge 2 in full (1 page) |
17 May 2022 | Satisfaction of charge 1 in full (1 page) |
17 May 2022 | Satisfaction of charge 9 in full (2 pages) |
17 May 2022 | Satisfaction of charge 5 in full (1 page) |
17 May 2022 | Satisfaction of charge 8 in full (2 pages) |
17 May 2022 | Satisfaction of charge 3 in full (1 page) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 27 September 2021
|
13 April 2022 | Statement of capital following an allotment of shares on 27 September 2021
|
28 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 December 2016 | Satisfaction of charge 045303830010 in full (4 pages) |
10 December 2016 | Satisfaction of charge 045303830010 in full (4 pages) |
11 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
18 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
18 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
17 July 2016 | Director's details changed for Mr Stephen Robert Gillett on 17 July 2016 (2 pages) |
17 July 2016 | Termination of appointment of Stephen Robert Gillett as a director on 17 July 2016 (1 page) |
17 July 2016 | Termination of appointment of Stephen Robert Gillett as a director on 17 July 2016 (1 page) |
17 July 2016 | Director's details changed for Melanie Anne Gillett on 17 July 2016 (2 pages) |
17 July 2016 | Director's details changed for Melanie Anne Gillett on 17 July 2016 (2 pages) |
17 July 2016 | Secretary's details changed for Stephen Robert Gillett on 17 July 2016 (1 page) |
17 July 2016 | Secretary's details changed for Stephen Robert Gillett on 17 July 2016 (1 page) |
17 July 2016 | Director's details changed for Mr Stephen Robert Gillett on 17 July 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 February 2015 | Registered office address changed from Hillcrest Lodge Windmill Lane Bursledon Southampton Hampshire SO31 8BG to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Hillcrest Lodge Windmill Lane Bursledon Southampton Hampshire SO31 8BG to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 11 February 2015 (1 page) |
26 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
26 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 September 2014 | Secretary's details changed for Stephen Robert Gillett on 15 February 2014 (1 page) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Melanie Anne Gillett on 15 February 2014 (2 pages) |
12 September 2014 | Director's details changed for Melanie Anne Gillett on 15 February 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Stephen Robert Gillett on 15 February 2014 (1 page) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
29 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
29 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages) |
27 February 2014 | Registered office address changed from Woodlea Hungerford Bursledon Southampton Hampshire S031 8De on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Woodlea Hungerford Bursledon Southampton Hampshire S031 8De on 27 February 2014 (1 page) |
18 February 2014 | Registration of charge 045303830010 (8 pages) |
18 February 2014 | Registration of charge 045303830010 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Appointment of Mr Stephen Robert Gillett as a director (2 pages) |
11 September 2010 | Appointment of Mr Stephen Robert Gillett as a director (2 pages) |
11 September 2010 | Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 January 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 29 January 2010 (1 page) |
16 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
28 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members
|
22 September 2005 | Return made up to 08/09/05; full list of members
|
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Memorandum and Articles of Association (13 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Memorandum and Articles of Association (13 pages) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Company name changed south hants property management LIMITED\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed south hants property management LIMITED\certificate issued on 27/09/02 (2 pages) |
17 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (16 pages) |
10 September 2002 | Incorporation (16 pages) |