Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director Name | Mrs Victoria Lawton-Green |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Proeprty |
Country of Residence | England |
Correspondence Address | 8 Hallcroft Lane Copmanthorpe York YO23 3UQ |
Director Name | Robert Dale Braithwaite |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 17 Woodlands Grove York North Yorkshire YO31 1DS |
Director Name | John Andrew Logan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 3 Milton Street York North Yorkshire YO10 3EP |
Secretary Name | John Andrew Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 3 Milton Street York North Yorkshire YO10 3EP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Helen Young 20.00% Ordinary |
---|---|
1 at £1 | Laura Kate Heavisides & Stuart Thomas Baker 20.00% Ordinary |
1 at £1 | Mr M. Cant 20.00% Ordinary |
1 at £1 | Robert Bye & Lee Atkin 20.00% Ordinary |
1 at £1 | V.a. Lawton 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
19 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for York Place Company Secretaries Limited on 17 February 2010 (1 page) |
7 May 2010 | Termination of appointment of York Place Company Secretaries Limited as a director (1 page) |
9 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
20 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 July 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
9 May 2008 | Return made up to 17/02/08; full list of members (5 pages) |
4 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
25 April 2007 | Return made up to 17/02/07; full list of members (4 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (4 pages) |
15 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 April 2005 | Return made up to 17/02/05; full list of members (9 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
29 November 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
18 June 2004 | Return made up to 17/02/04; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: 19 fishergate york north yorkshire YO10 4AE (1 page) |
19 December 2003 | Ad 17/02/03-16/10/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2003 | New secretary appointed;new director appointed (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (1 page) |
17 February 2003 | Incorporation (16 pages) |