York
YO1 9TX
Director Name | Miss Michelle Procter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Philip Richard Scott |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Letters Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Jeffrey Charles Ellis |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Sutton On The Forest York YO61 1EN |
Director Name | Paul Godfrey Ellis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Lake View Sutton On The Forest York North Yorkshire YO61 1EN |
Secretary Name | Peter Edward Wanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Hodgson Lane, Upper Poppleton York North Yorkshire YO26 6EA |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Jamie Hudson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2006) |
Role | Alarm Engineer |
Correspondence Address | Flat 2 Helena Mews 71 Foxwood Lane York North Yorkshire YO24 3NT |
Director Name | Christopher Kamera |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2007) |
Role | Drayman |
Correspondence Address | 4 Helena Mews Foxwood Lane York North Yorkshire YO24 3NT |
Director Name | Philip Richard Scott |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirrup Close York North Yorkshire YO24 3LU |
Director Name | Marc James Crangle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Helena Mews Foxwood Lane York North Yorkshire YO24 3NT |
Director Name | Miss Michelle Procter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2012) |
Role | Bar Mgr |
Country of Residence | England |
Correspondence Address | Flat 2 Helena Mews 71 Foxwood Lane York North Yorkshire YO24 3NT |
Director Name | Carl Harrison |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2012) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Helena Mews 71 Fooxwood Lane Acomb York YO24 3NT |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 14 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Luke Edward Arthur Barnett |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2017) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 08 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 21 October 2019 (1 page) |
17 September 2019 | Appointment of Letters Property Management Ltd as a secretary on 16 September 2019 (2 pages) |
2 July 2019 | Termination of appointment of Joy Lennon as a secretary on 20 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Dolores Charlesworth as a secretary on 20 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 September 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mr Philip Richard Scott as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Philip Richard Scott as a director on 22 March 2017 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Miss Michelle Procter as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Miss Michelle Procter as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017 (1 page) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
26 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
26 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
26 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
20 July 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
20 July 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
4 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
4 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
7 August 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
10 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
10 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page) |
17 July 2013 | Annual return made up to 10 July 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 10 July 2013 no member list (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 January 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
24 January 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
24 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
24 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
24 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
24 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
17 July 2012 | Annual return made up to 10 July 2012 no member list (3 pages) |
17 July 2012 | Annual return made up to 10 July 2012 no member list (3 pages) |
17 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 July 2012 (1 page) |
1 May 2012 | Termination of appointment of Philip Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Carl Harrison as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Michelle Procter as a director (1 page) |
1 May 2012 | Termination of appointment of Carl Harrison as a director (1 page) |
1 May 2012 | Termination of appointment of Marc Crangle as a director (1 page) |
1 May 2012 | Termination of appointment of Michelle Procter as a director (1 page) |
1 May 2012 | Termination of appointment of Marc Crangle as a director (1 page) |
19 April 2012 | Appointment of Mr Luke Edward Arthur Barnett as a director (2 pages) |
19 April 2012 | Appointment of Mr Luke Edward Arthur Barnett as a director (2 pages) |
16 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 April 2012 | Appointment of Mr Nicholas Orr as a director (2 pages) |
16 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 April 2012 | Appointment of Mr Nicholas Orr as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
17 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page) |
17 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
17 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page) |
17 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 November 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
22 July 2010 | Director's details changed for Philip Richard Scott on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Carl Harrison on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michelle Procter on 10 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page) |
22 July 2010 | Director's details changed for Marc James Crangle on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page) |
22 July 2010 | Director's details changed for Michelle Procter on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Carl Harrison on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip Richard Scott on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Marc James Crangle on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Annual return made up to 10/07/09 (3 pages) |
3 August 2009 | Annual return made up to 10/07/09 (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 August 2008 | Annual return made up to 10/07/08 (3 pages) |
4 August 2008 | Annual return made up to 10/07/08 (3 pages) |
21 October 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Annual return made up to 10/07/07 (2 pages) |
30 July 2007 | Annual return made up to 10/07/07 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 August 2006 | Annual return made up to 10/07/06
|
2 August 2006 | Annual return made up to 10/07/06
|
21 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 10/07/05
|
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Annual return made up to 10/07/05
|
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 September 2004 | Annual return made up to 10/07/04 (4 pages) |
14 September 2004 | Annual return made up to 10/07/04 (4 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |