Leeds
LS14 1PQ
Director Name | Mr Beresford Amir Azoor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr David Allan Oldham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(17 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Janis Stone |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | Northfield Moor Lane Bishop Monkton HG3 3QF |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Director Name | Mr Terence Arthur Beaumont |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow View Becca Lane Aberford West Yorkshire LS25 3BD |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | Mr Marcus Anthony Harold Brennand |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watergate Methley Leeds West Yorkshire LS26 9BX |
Secretary Name | Mr Michael David Willans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Director Name | Mr Alexander Richardson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2013) |
Role | Support Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61, 3 Little Neville Street Leeds West Yorkshire LS1 4ED |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2009) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr Christopher Paul Merryweather |
---|---|
Status | Resigned |
Appointed | 26 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr David Oldham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2017) |
Role | Not Disclosed |
Country of Residence | United Kingdom |
Correspondence Address | 90 Barnsley Road Upper Cumberworth Huddersfield West Yorkshire HD8 8NN |
Director Name | Mr Aldo Picano |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2012) |
Role | Picano Residential |
Country of Residence | United Kingdom |
Correspondence Address | Villa Picano Harrogate Road Leeds West Yorkshire LS17 7DY |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 20 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 2017) |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
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 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,194 |
Cash | £8,821 |
Current Liabilities | £16,388 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
10 December 2020 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Dean Pearson on 20 June 2017 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 November 2017 | Termination of appointment of David Oldham as a director on 23 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David Oldham as a director on 23 November 2017 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
1 August 2017 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 June 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 June 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Miss Deanne Stephanie Hall as a secretary on 20 June 2017 (2 pages) |
19 July 2017 | Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Miss Deanne Stephanie Hall as a secretary on 20 June 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 November 2015 | Appointment of Mr Beresford Amir Azoor as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Beresford Amir Azoor as a director on 27 November 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Termination of appointment of Alexander Richardson as a director (1 page) |
8 August 2013 | Termination of appointment of Alexander Richardson as a director (1 page) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 January 2013 | Termination of appointment of Winn & Co (Yorkshire( Limited as a secretary (1 page) |
24 January 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
24 January 2013 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
24 January 2013 | Appointment of Winn & Co (Yorkshire( Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Winn & Co (Yorkshire( Limited as a secretary (1 page) |
24 January 2013 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Winn & Co (Yorkshire( Limited as a secretary (2 pages) |
26 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
26 July 2012 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
26 July 2012 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 July 2012 (1 page) |
1 May 2012 | Termination of appointment of Aldo Picano as a director (1 page) |
1 May 2012 | Termination of appointment of Aldo Picano as a director (1 page) |
8 February 2012 | Appointment of Mr Aldo Picano as a director (2 pages) |
8 February 2012 | Appointment of Mr Aldo Picano as a director (2 pages) |
17 January 2012 | Appointment of Mr David Oldham as a director (2 pages) |
17 January 2012 | Appointment of Mr David Oldham as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Director's details changed for Dean Pearson on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Dean Pearson on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
20 July 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
9 September 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
9 September 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
9 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2010 | Annual return made up to 19 July 2010 (10 pages) |
27 July 2010 | Annual return made up to 19 July 2010 (10 pages) |
14 April 2010 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 14 April 2010 (2 pages) |
14 April 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
14 April 2010 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 14 April 2010 (2 pages) |
14 April 2010 | Termination of appointment of a secretary (2 pages) |
14 April 2010 | Termination of appointment of a secretary (2 pages) |
14 April 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
4 August 2009 | Appointment terminated director marcus brennand (1 page) |
4 August 2009 | Appointment terminated director marcus brennand (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
4 August 2009 | Appointment terminated secretary sharon morley (1 page) |
4 August 2009 | Appointment terminated secretary sharon morley (1 page) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
23 July 2009 | Annual return made up to 19/07/09 (3 pages) |
23 July 2009 | Annual return made up to 19/07/09 (3 pages) |
30 June 2009 | Director appointed dean pearson (2 pages) |
30 June 2009 | Director appointed dean pearson (2 pages) |
18 June 2009 | Director appointed alexander richardson (2 pages) |
18 June 2009 | Director appointed alexander richardson (2 pages) |
20 February 2009 | Appointment terminated secretary pauline maclean (2 pages) |
20 February 2009 | Secretary appointed michael david willans (2 pages) |
20 February 2009 | Secretary appointed michael david willans (2 pages) |
20 February 2009 | Appointment terminated secretary pauline maclean (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 November 2008 | Director appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Appointment terminated director graham foster (1 page) |
4 November 2008 | Director appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Appointment terminated director graham foster (1 page) |
23 July 2008 | Annual return made up to 19/07/08 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pennine house russell street leeds yorkshire LS1 5RN (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Annual return made up to 19/07/08 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pennine house russell street leeds yorkshire LS1 5RN (1 page) |
23 July 2008 | Location of debenture register (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 July 2007 | Annual return made up to 19/07/07 (2 pages) |
20 July 2007 | Annual return made up to 19/07/07 (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 July 2006 | Annual return made up to 19/07/06 (2 pages) |
21 July 2006 | Annual return made up to 19/07/06 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 August 2005 | Annual return made up to 19/07/05 (2 pages) |
2 August 2005 | Annual return made up to 19/07/05 (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
19 July 2004 | Incorporation (31 pages) |
19 July 2004 | Incorporation (31 pages) |