Company NamePalladian Group (York) Limited
DirectorSimon Gibbons
Company StatusActive
Company Number04652780
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Gibbons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
North Yorkshire
YO23 2BD
Secretary NameBrenda Gibbons
NationalityBritish
StatusCurrent
Appointed31 January 2007(4 years after company formation)
Appointment Duration17 years, 3 months
RoleManager
Correspondence Address1 Green Bank Lane
Moor Road
Stamford Bridge
North Yorkshire
YO41 1PQ
Secretary NameBrenda Ewens
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Windsor Street
South Bank
York
North Yorkshire
YO23 1DN
Secretary NameMaureen Holtz Gibbons
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2007)
RolePersonal Assistant
Correspondence AddressShearwater
Hood Lane
Cloughton
Scarborough
YO13 0AT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.palladianprojects.co.uk

Location

Registered Address4 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 June 2020Registered office address changed from 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD England to 4 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 5 June 2020 (1 page)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 August 2019Notification of Simon Gibbons as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 May 2017Director's details changed for Mr Simon Gibbons on 26 April 2017 (3 pages)
18 May 2017Director's details changed for Mr Simon Gibbons on 26 April 2017 (3 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 July 2016Registered office address changed from Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG England to 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG England to 6 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York North Yorkshire YO23 2BD on 1 July 2016 (1 page)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Register inspection address has been changed from 1 Green Bank Lane Stamford Bridge York YO41 1PQ England to Suite 37 York Eco Business Centre Amy Johnson Way York YO30 4AG (1 page)
4 February 2016Register inspection address has been changed from 1 Green Bank Lane Stamford Bridge York YO41 1PQ England to Suite 37 York Eco Business Centre Amy Johnson Way York YO30 4AG (1 page)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 June 2015Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH to Suite 37, York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 9 June 2015 (1 page)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Simon Gibbons on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Simon Gibbons on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Simon Gibbons on 1 January 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 August 2012Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 1 Green Bank Lane Moor Road Stamford Bridge East Yorkshire YO41 1PQ on 2 August 2012 (1 page)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 February 2010Director's details changed for Simon Gibbons on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Simon Gibbons on 18 February 2010 (2 pages)
8 December 2009Company name changed myspace (developments) LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
8 December 2009Company name changed myspace (developments) LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
8 December 2009Change of name notice (2 pages)
8 December 2009Change of name notice (2 pages)
27 July 2009Registered office changed on 27/07/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ (2 pages)
27 July 2009Registered office changed on 27/07/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ (2 pages)
25 July 2009Company name changed derwent vale homes LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed derwent vale homes LIMITED\certificate issued on 27/07/09 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york north yorkshire YO19 5RZ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york north yorkshire YO19 5RZ (1 page)
17 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 August 2007Company name changed derwent vale (york) LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed derwent vale (york) LIMITED\certificate issued on 09/08/07 (2 pages)
3 March 2007Return made up to 30/01/07; full list of members (6 pages)
3 March 2007Return made up to 30/01/07; full list of members (6 pages)
21 February 2007Resolutions
  • RES13 ‐ General business 31/01/07
(1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2007Resolutions
  • RES13 ‐ General business 31/01/07
(1 page)
8 December 2006Registered office changed on 08/12/06 from: derwent vale windmill estate showfield lane malton north yorkshire YO17 6BT (1 page)
8 December 2006Registered office changed on 08/12/06 from: derwent vale windmill estate showfield lane malton north yorkshire YO17 6BT (1 page)
14 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
22 February 2006Registered office changed on 22/02/06 from: 1 green bank lane moor road stamford bridge york YO41 1PQ (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 1 green bank lane moor road stamford bridge york YO41 1PQ (2 pages)
14 February 2006Company name changed holtz-gibbons (developments) lim ited\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed holtz-gibbons (developments) lim ited\certificate issued on 14/02/06 (2 pages)
21 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
24 January 2004Return made up to 30/01/04; full list of members (6 pages)
24 January 2004Return made up to 30/01/04; full list of members (6 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
20 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Registered office changed on 20/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003New secretary appointed (2 pages)
30 January 2003Incorporation (13 pages)
30 January 2003Incorporation (13 pages)