Blyth Road Ranby
Retford
DN22 8HT
Director Name | Mr Peter Leigh Wilkinson Blank |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Waterside House Blyth Road Ranby Retford DN22 8HT |
Secretary Name | Mr Peter Leigh Wilkinson Blank |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Waterside House Blyth Road Ranby Retford DN22 8HT |
Director Name | Mr Stephen Leslie Blank |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House Hill Lane Hathersage Derbyshire S32 1AY |
Director Name | Mr Mark Leigh Blank |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 26 Endcliffe Grove Avenue Sheffield S10 3EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Peter Leigh Wilkinson Blank & Judith Mary Blank 60.00% Ordinary |
---|---|
20 at £1 | Mark Leigh Blank 20.00% Ordinary |
20 at £1 | Stephen Leslie Blank 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,697 |
Cash | £4,420 |
Current Liabilities | £52,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
26 January 2004 | Delivered on: 27 January 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h apartment 204, kingswood hall, middlewood, sheffield, south yorkshire and car parking space fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
26 January 2004 | Delivered on: 27 January 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h of apartment 205, kingswood hall, middlewood, sheffield, south yorkshire and car parking space 205 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Stephen Leslie Blank on 27 April 2023 (2 pages) |
27 April 2023 | Director's details changed for Mr Mark Leigh Blank on 27 April 2023 (2 pages) |
27 April 2023 | Director's details changed for Mrs Judith Mary Blank on 27 April 2023 (2 pages) |
27 April 2023 | Secretary's details changed for Mr Peter Leigh Wilkinson Blank on 27 April 2023 (1 page) |
27 April 2023 | Director's details changed for Mr Peter Leigh Wilkinson Blank on 27 April 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 May 2022 | Director's details changed for Mr Mark Leigh Blank on 30 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 August 2021 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 August 2021 (1 page) |
27 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages) |
3 June 2015 | Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages) |
3 June 2015 | Director's details changed for Stephen Leslie Blank on 1 June 2013 (2 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 22 May 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Peter Leigh Wilkinson Blank on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Leslie Blank on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Judith Mary Blank on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Leslie Blank on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Mark Leigh Blank on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Leigh Wilkinson Blank on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Mark Leigh Blank on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Judith Mary Blank on 26 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page) |
29 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Director's change of particulars / mark blank / 01/04/2008 (2 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / mark blank / 01/04/2008 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members
|
27 April 2005 | Return made up to 26/04/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
29 April 2003 | Incorporation (18 pages) |
29 April 2003 | Incorporation (18 pages) |