Company NameBank House (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number04913632
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NameMSM (Leeds) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed01 October 2003(5 days after company formation)
Appointment Duration11 years (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£100,438
Cash£1,146
Current Liabilities£945

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (15 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (13 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (13 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (13 pages)
11 May 2017Full accounts made up to 30 November 2016 (13 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
12 November 2012Annual return made up to 18 October 2012 (13 pages)
12 November 2012Annual return made up to 18 October 2012 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
16 November 2011Annual return made up to 18 October 2011 (16 pages)
16 November 2011Annual return made up to 18 October 2011 (16 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
7 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
7 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
6 June 2009Full accounts made up to 30 November 2008 (11 pages)
6 June 2009Full accounts made up to 30 November 2008 (11 pages)
29 October 2008Return made up to 18/10/08; full list of members (6 pages)
29 October 2008Return made up to 18/10/08; full list of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
23 October 2007Return made up to 18/10/07; no change of members (7 pages)
23 October 2007Return made up to 18/10/07; no change of members (7 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
3 November 2006Return made up to 18/10/06; full list of members (7 pages)
3 November 2006Return made up to 18/10/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 November 2005 (11 pages)
9 May 2006Full accounts made up to 30 November 2005 (11 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 November 2004 (9 pages)
5 May 2005Full accounts made up to 30 November 2004 (9 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
9 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
9 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court almley road leeds west yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court almley road leeds west yorkshire LS12 2LY (1 page)
10 October 2003Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (16 pages)
26 September 2003Incorporation (16 pages)