Mornington Road
Bingley
West Yorkshire
BD16 4PJ
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 04 March 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Aaron Import |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 30 Birkdale Drive Alwoodley Leeds West Yorkshire LS17 7RU |
Secretary Name | Stephen Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Church Lane Adel Leeds West Yorkshire LS16 8DB |
Director Name | Mr Jonpaul Davis |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 February 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Ellen Street Bingley West Yorkshire BD16 4HJ |
Secretary Name | Jennie Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 March 2019) |
Role | Cabin Crew Jct 2 Com |
Correspondence Address | 1 Ellen Street Bingley West Yorkshire BD16 4HJ |
Director Name | Mrs Helen Louise Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 January 2024) |
Role | Medical Technician |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mornington Road Management Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
13 January 2021 | Notification of a person with significant control statement (2 pages) |
7 January 2021 | Cessation of Jonpaul Davis as a person with significant control on 7 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Helen Louise Smith as a director on 27 November 2018 (2 pages) |
5 March 2019 | Registered office address changed from 1 Ellen Street Bingley West Yorkshire BD16 4HJ to Close House Giggleswick Settle BD24 0EA on 5 March 2019 (1 page) |
4 March 2019 | Appointment of Mr Andrew David Earnshaw as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Jennie Davis as a secretary on 4 March 2019 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Jonpaul Davis on 1 January 2014 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Jennie Murgatroyd on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 6 Preachers Mews, Priestthorpe Road, Bingley West Yorkshire BD16 4NT on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 6 Preachers Mews, Priestthorpe Road, Bingley West Yorkshire BD16 4NT on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Jonpaul Davis on 5 July 2013 (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Mark William Mason on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonpaul Davis on 5 January 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 April 2008 | Director appointed mark mason (1 page) |
24 April 2008 | Director appointed mark mason (1 page) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 07/01/07; full list of members (2 pages) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 07/01/07; full list of members (2 pages) |
11 January 2008 | Return made up to 07/01/06; full list of members (2 pages) |
11 January 2008 | Return made up to 07/01/06; full list of members (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
20 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
7 January 2004 | Incorporation (16 pages) |
7 January 2004 | Incorporation (16 pages) |