Harrogate
North Yorkshire
HG1 5PG
Director Name | Timothy Milnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Waterloo Apartments Waterloo Street Leeds West Yorkshire LS10 1JA |
Director Name | Ross Graham Tennant |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 52 Waterloo Apartments Waterloo Street Leeds West Yorkshire LS10 1JA |
Director Name | John Hamilton Peet |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Old Rectory Church Street, Rothersthorpe Northampton NN7 3JD |
Director Name | John Armstrong Hanson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Navigation Point Hartlepool Teeside TS24 0UJ |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Director Name | Darren John Kershaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2013) |
Role | Project Manager It |
Country of Residence | United Kingdom |
Correspondence Address | 14 Croft House Grove Morley Leeds West Yorkshire LS27 8PA |
Director Name | Kulvinder Dev |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2006) |
Role | Personal Assistant |
Correspondence Address | 22 Grange Terrace Leeds West Yorkshire LS7 4EF |
Director Name | Mohammed Arshad Chaudhry |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 237 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Secretary Name | John Armstrong Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Navigation Point Hartlepool Teeside TS24 0UJ |
Director Name | Richard Paul Stephenson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterloo Apartments Waterloo Street Leeds West Yorkshire LS10 1JA |
Director Name | Miss Sasha Starlight Hanau |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British-United State |
Status | Resigned |
Appointed | 23 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 June 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7 Waterloo Apartments Waterloo Street Leeds West Yorkshire LS10 1JA |
Director Name | Andrea Louise West |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2010) |
Role | Senior Property Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kildwick Grove Park End Middlesbrough Cleveland TS3 7SD |
Director Name | Patrick Conlin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2018) |
Role | Property Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Oval Brookfield Acklam Middlesbrough Cleveland TS5 8EU |
Secretary Name | Michael David Willians |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2009) |
Role | Property Manager |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Alexandra Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | 1 Dock Street Leeds LS10 1NA |
Director Name | Lisa Braithwaite |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 March 2018) |
Role | Acting Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Live Smart @ Home Unit 36 Middleton Road Middleton Road Hartlepool TS24 0UJ |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | C/O Action Property Management 1 Dock Street Leeds LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,763 |
Cash | £56,863 |
Current Liabilities | £35,453 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Patrick Conlin as a director on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Lisa Braithwaite as a director on 21 March 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 June 2016 | Termination of appointment of Sasha Starlight Hanau as a director on 10 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Sasha Starlight Hanau as a director on 10 June 2016 (1 page) |
27 May 2016 | Annual return made up to 23 May 2016 no member list (7 pages) |
27 May 2016 | Annual return made up to 23 May 2016 no member list (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 June 2015 | Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page) |
13 June 2015 | Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page) |
10 June 2015 | Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page) |
10 June 2015 | Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (7 pages) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 May 2014 | Annual return made up to 23 May 2014 no member list (8 pages) |
25 May 2014 | Annual return made up to 23 May 2014 no member list (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 September 2013 | Termination of appointment of Darren Kershaw as a director (1 page) |
12 September 2013 | Termination of appointment of Martin Penny as a director (1 page) |
12 September 2013 | Termination of appointment of Darren Kershaw as a director (1 page) |
12 September 2013 | Termination of appointment of Martin Penny as a director (1 page) |
6 June 2013 | Annual return made up to 23 May 2013 no member list (10 pages) |
6 June 2013 | Annual return made up to 23 May 2013 no member list (10 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 23 May 2012 no member list (10 pages) |
30 May 2012 | Annual return made up to 23 May 2012 no member list (10 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
21 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
12 October 2010 | Appointment of Lisa Braithwaite as a director (3 pages) |
12 October 2010 | Appointment of Lisa Braithwaite as a director (3 pages) |
28 September 2010 | Termination of appointment of John Hanson as a director (1 page) |
28 September 2010 | Termination of appointment of John Hanson as a director (1 page) |
15 September 2010 | Termination of appointment of Andrea West as a director (1 page) |
15 September 2010 | Termination of appointment of Andrea West as a director (1 page) |
3 August 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
3 August 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
3 August 2010 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
3 August 2010 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
29 July 2010 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 29 July 2010 (1 page) |
23 June 2010 | Director's details changed for John Armstrong Hanson on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Timothy Milnes on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrea Louise West on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Patrick Conlin on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Timothy Matthew Joseph Hodgson on 23 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
23 June 2010 | Director's details changed for Darren John Kershaw on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Patrick Conlin on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Timothy Milnes on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for John Armstrong Hanson on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sasha Starlight Hanau on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Ross Graham Tennant on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sasha Starlight Hanau on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Timothy Matthew Joseph Hodgson on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Paul Stephenson on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Darren John Kershaw on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Paul Stephenson on 23 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Ross Graham Tennant on 23 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
23 June 2010 | Director's details changed for Andrea Louise West on 23 May 2010 (2 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (3 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (3 pages) |
15 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 August 2009 | Appointment terminated secretary michael willians (1 page) |
4 August 2009 | Appointment terminated secretary michael willians (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
9 June 2009 | Annual return made up to 23/05/09 (5 pages) |
9 June 2009 | Annual return made up to 23/05/09 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 36 navigation point middleton road hartlepool marina hartlepool TS24 0UJ (1 page) |
19 May 2009 | Appointment terminated secretary john hanson (1 page) |
19 May 2009 | Appointment terminated secretary john hanson (1 page) |
19 May 2009 | Secretary appointed michael david willians (2 pages) |
19 May 2009 | Secretary appointed michael david willians (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 36 navigation point middleton road hartlepool marina hartlepool TS24 0UJ (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
29 May 2008 | Annual return made up to 23/05/08 (5 pages) |
29 May 2008 | Annual return made up to 23/05/08 (5 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
5 July 2007 | Annual return made up to 23/05/07 (3 pages) |
5 July 2007 | Annual return made up to 23/05/07 (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
4 July 2006 | Annual return made up to 23/05/06 (6 pages) |
4 July 2006 | Annual return made up to 23/05/06 (6 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
2 June 2005 | Annual return made up to 23/05/05 (4 pages) |
2 June 2005 | Annual return made up to 23/05/05 (4 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
28 May 2004 | Annual return made up to 23/05/04 (4 pages) |
28 May 2004 | Annual return made up to 23/05/04 (4 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (2 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
23 May 2003 | Incorporation (18 pages) |
23 May 2003 | Incorporation (18 pages) |