Coal Road
Leeds
LS14 1PQ
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Braithegayte Wheldrake York YO19 6TB |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years (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 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 10 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, 1 month 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 | 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 |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
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, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 07 June 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew David Ingram |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 November 2021 | Cessation of Anthony Raymond Bennett as a person with significant control on 20 October 2021 (1 page) |
2 November 2021 | Notification of Andrew Ingram as a person with significant control on 20 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Appointment of Ms Dolores Charlesworth as a secretary on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Ms Dolores Charlesworth as a secretary on 7 June 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 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) |
25 January 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
29 July 2015 | Annual return made up to 25 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 25 July 2015 no member list (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
22 August 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
22 August 2014 | Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
7 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
20 August 2013 | Annual return made up to 25 July 2013 no member list (3 pages) |
20 August 2013 | Annual return made up to 25 July 2013 no member list (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 July 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
16 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
16 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
16 July 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 no member list (2 pages) |
26 July 2011 | Annual return made up to 25 July 2011 no member list (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 25 July 2010 no member list (3 pages) |
27 July 2010 | Annual return made up to 25 July 2010 no member list (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 July 2009 | Annual return made up to 25/07/09 (2 pages) |
27 July 2009 | Annual return made up to 25/07/09 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Annual return made up to 25/07/08 (2 pages) |
29 July 2008 | Annual return made up to 25/07/08 (2 pages) |
25 July 2007 | Annual return made up to 25/07/07 (2 pages) |
25 July 2007 | Annual return made up to 25/07/07 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Annual return made up to 25/07/06 (2 pages) |
21 September 2006 | Annual return made up to 25/07/06 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 August 2005 | Annual return made up to 25/07/05 (3 pages) |
5 August 2005 | Annual return made up to 25/07/05 (3 pages) |
21 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 August 2004 | Annual return made up to 25/07/04
|
12 August 2004 | Annual return made up to 25/07/04
|
12 August 2003 | Registered office changed on 12/08/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 July 2003 | Incorporation (20 pages) |
25 July 2003 | Incorporation (20 pages) |