Company Name14 Park Row Superior Leasehold Limited
DirectorJohn Alexander Walker
Company StatusActive
Company Number04777758
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Alexander Walker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Heworth Green
York
North Yorkshire
YO31 7TQ
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameEmma Louise Davy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 26 November 2013)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressBreckswood
Selby Road Monk Fryston
Leeds
West Yorkshire
LS25 5EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1G. Davy
86.96%
Ordinary
3 at £1M. Lund & J. Lund
2.17%
Ordinary
3 at £1Mr C.p. Bisson & Ms R.l. Finn
2.17%
Ordinary
3 at £1Mr D. Cardus
2.17%
Ordinary
3 at £1Mr G.r. Carey & Mrs G. Carey
2.17%
Ordinary
3 at £1Ms C.l. Garside-carlow
2.17%
Ordinary
3 at £1P.j. Rider & B.s. Rider
2.17%
Ordinary

Financials

Year2014
Net Worth£141,893
Cash£8,439
Current Liabilities£7,330

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
19 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 138
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 138
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 138
(5 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 138
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 138
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 138
(5 pages)
4 April 2014Termination of appointment of Emma Davy as a director (1 page)
4 April 2014Termination of appointment of Emma Davy as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Director's details changed for Emma Louise Davy on 27 May 2010 (2 pages)
12 July 2010Director's details changed for Emma Louise Davy on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for John Alexander Walker on 27 May 2010 (2 pages)
12 July 2010Director's details changed for John Alexander Walker on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 27/05/09; full list of members (6 pages)
30 June 2009Return made up to 27/05/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 August 2008Return made up to 27/05/08; full list of members (6 pages)
29 August 2008Return made up to 27/05/08; full list of members (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 July 2007Return made up to 27/05/07; no change of members (7 pages)
28 July 2007Return made up to 27/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Return made up to 27/05/06; full list of members (7 pages)
27 June 2006Return made up to 27/05/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Return made up to 27/05/05; no change of members (7 pages)
4 July 2005Return made up to 27/05/05; no change of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 July 2004Return made up to 27/05/04; full list of members (8 pages)
6 July 2004Return made up to 27/05/04; full list of members (8 pages)
25 May 2004Ad 09/03/04--------- £ si 70@1=70 £ ic 161/231 (2 pages)
25 May 2004Ad 09/03/04--------- £ si 70@1=70 £ ic 161/231 (2 pages)
24 March 2004Ad 09/03/04--------- £ si 160@1=160 £ ic 1/161 (3 pages)
24 March 2004Ad 09/03/04--------- £ si 160@1=160 £ ic 1/161 (3 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
30 May 2003New secretary appointed (1 page)
30 May 2003Registered office changed on 30/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (1 page)
27 May 2003Incorporation (16 pages)
27 May 2003Incorporation (16 pages)