Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Student Facility Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2018) |
Correspondence Address | 5 - 7 Mill Fold Sowerby Bridge West Yorkshire HX6 4DJ |
Registered Address | 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
3 at £0.02 | Jane C. Russell 6.00% Ordinary |
---|---|
3 at £0.02 | Stuart Law 6.00% Ordinary |
- | OTHER 44.00% - |
2 at £0.02 | Bashir Ahmed 4.00% Ordinary |
2 at £0.02 | Mcchuie LTD 4.00% Ordinary |
2 at £0.02 | Pankaj Shukla 4.00% Ordinary |
2 at £0.02 | Paul Bedi 4.00% Ordinary |
1 at £0.02 | Abiola Owoaje 2.00% Ordinary |
1 at £0.02 | Alex Constantinidis 2.00% Ordinary |
1 at £0.02 | Andrew Grierson & Mark Brewster 2.00% Ordinary |
1 at £0.02 | D.d. Shah 2.00% Ordinary |
1 at £0.02 | David Everett 2.00% Ordinary |
1 at £0.02 | Jonathan Slack 2.00% Ordinary |
1 at £0.02 | Kanaiya Parekh 2.00% Ordinary |
1 at £0.02 | Lisa Larner 2.00% Ordinary |
1 at £0.02 | Manjit Singh Rai 2.00% Ordinary |
1 at £0.02 | Mr Mccue 2.00% Ordinary |
1 at £0.02 | Mrs Mycock & Mr Mycock 2.00% Ordinary |
1 at £0.02 | S.s. Hussain 2.00% Ordinary |
1 at £0.02 | Saleem Chakera 2.00% Ordinary |
1 at £0.02 | Seamus Walsh 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £176,022 |
Net Worth | £2,672 |
Cash | £58,239 |
Current Liabilities | £50,817 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
22 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
14 April 2023 | Registered office address changed from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY on 14 April 2023 (1 page) |
24 February 2023 | Termination of appointment of Martin Andrew Joyce as a director on 24 February 2023 (1 page) |
24 February 2023 | Cessation of Stephen Bernard Murphy as a person with significant control on 24 February 2023 (1 page) |
24 February 2023 | Cessation of Helena Claire Burns as a person with significant control on 24 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Martin Andrew Joyce as a secretary on 24 February 2023 (1 page) |
24 February 2023 | Notification of Jane Catherine Russell as a person with significant control on 23 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Stephen Bernard Murphy as a director on 24 February 2023 (1 page) |
24 February 2023 | Notification of Angela Mahjabean Rathor as a person with significant control on 23 February 2023 (2 pages) |
24 February 2023 | Cessation of Martin Andrew Joyce as a person with significant control on 24 February 2023 (1 page) |
24 February 2023 | Cessation of Rachel Louise Withers as a person with significant control on 23 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 6 February 2023 with updates (6 pages) |
16 February 2023 | Appointment of Ms Jane Catherine Russell as a director on 14 February 2023 (2 pages) |
16 February 2023 | Appointment of Miss Angela Mahjabean Rathor as a director on 14 February 2023 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 6 February 2021 with updates (6 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 February 2018 | Termination of appointment of Student Facility Management Limited as a director on 6 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 6 February 2017 with updates (12 pages) |
21 March 2017 | Confirmation statement made on 6 February 2017 with updates (12 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 March 2016 | Appointment of Student Facility Management Limited as a director on 6 February 2016 (2 pages) |
6 March 2016 | Appointment of Student Facility Management Limited as a director on 6 February 2016 (2 pages) |
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
2 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 November 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
2 November 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
29 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Termination of appointment of York Place Company Secretaries Limited as a director (1 page) |
29 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Termination of appointment of York Place Company Secretaries Limited as a director (1 page) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
8 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
19 August 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
19 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
25 February 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 February 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 5-7 mill fold way rippondon sowerby bridge west yorkshire HX6 4DJ (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 5-7 mill fold way rippondon sowerby bridge west yorkshire HX6 4DJ (1 page) |
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New secretary appointed;new director appointed (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (3 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |