Doncaster
South Yorkshire
DN4 5NU
Director Name | Mr David John Clow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Barnsdales Limited Incorporating Blake Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Louise Mary Turner |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2005) |
Role | Sales Representative |
Correspondence Address | Flat 2 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Alexandra Maria Simpson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2008) |
Role | Employer & Training Adviser |
Correspondence Address | Flat 3 Phoenix House Michaels Mews Fairford Leys Buckinghamshire HP19 7GH |
Director Name | Kelly Louise Harling |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2005) |
Role | Teacher |
Correspondence Address | Flat 10 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Joanna Louise Hartlen |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2009) |
Role | Warranty Team Leader |
Correspondence Address | Flat 12 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Pauline Fiona Kelly |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 July 2005) |
Role | Account Executive |
Correspondence Address | 5 Phoenix House Aylesbury Buckinghamshire HP19 7GH |
Secretary Name | Joanna Louise Hartlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2009) |
Role | Warranty Team Leader |
Correspondence Address | Flat 12 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Andrew James Lennon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2009) |
Role | Teacher |
Correspondence Address | 9 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Mrs Matilda Moss |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2010) |
Role | Cohesions+Equality Project Off |
Country of Residence | England |
Correspondence Address | 10 Phoenix House Michaels Mews Aylesbury Buckinghamshire HP19 7GH |
Director Name | Donna Maria Palumbo |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 November 2017) |
Role | Sales Marketing Manager |
Country of Residence | England |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Secretary Name | Mrs Matilida Moss |
---|---|
Status | Resigned |
Appointed | 13 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2004) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 01296 696651 |
---|---|
Telephone region | Aylesbury |
Registered Address | 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £11,250 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
11 November 2017 | Termination of appointment of Donna Maria Palumbo as a director on 10 November 2017 (1 page) |
---|---|
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017 (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 no member list (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2014 | Secretary's details changed for Blake Property Management Limited on 7 July 2014 (1 page) |
7 July 2014 | Secretary's details changed for Blake Property Management Limited on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 no member list (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 no member list (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 no member list (2 pages) |
16 May 2011 | Director's details changed for Donna Maria Palumbo on 16 May 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2010 | Appointment of Blake Property Management Ltd Blake Property Management Ltd as a secretary (1 page) |
6 July 2010 | Director's details changed for Mrs Jnaet Susan Patch on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 no member list (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 no member list (2 pages) |
6 July 2010 | Director's details changed for Mrs Jnaet Susan Patch on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Donna Maria Palumbo on 4 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Matilida Moss as a secretary (1 page) |
5 July 2010 | Director's details changed for Donna Maria Palumbo on 4 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Matilda Moss as a director (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mrs Jnaet Susan Patch as a director (2 pages) |
13 January 2010 | Termination of appointment of Andrew Lennon as a director (1 page) |
13 January 2010 | Director's details changed for Matilda Crouch on 13 January 2010 (2 pages) |
13 November 2009 | Termination of appointment of Joanna Hartlen as a secretary (1 page) |
13 November 2009 | Appointment of Mrs Matilida Moss as a secretary (1 page) |
13 November 2009 | Termination of appointment of Joanna Hartlen as a director (1 page) |
9 October 2009 | Registered office address changed from 12 Phoenix House Michaels Mews Fairford Leys Aylesbury Buckinghamshire HP19 7GH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 12 Phoenix House Michaels Mews Fairford Leys Aylesbury Buckinghamshire HP19 7GH on 9 October 2009 (1 page) |
14 July 2009 | Annual return made up to 04/07/09 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 July 2008 | Appointment terminated director alexandra simpson (1 page) |
11 July 2008 | Annual return made up to 04/07/08 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 July 2007 | Annual return made up to 04/07/07 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Annual return made up to 04/07/06 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 July 2005 | Annual return made up to 04/07/05
|
22 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
19 April 2005 | New director appointed (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Annual return made up to 04/07/04
|
23 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
4 July 2003 | Incorporation (37 pages) |