Guiseley
Leeds
West Yorkshire
LS20 8JR
Secretary Name | Mrs Wendy Scholefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Halliday Grove Armley Leeds West Yorkshire LS12 3PD |
Director Name | Mr Daniel McCaul |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 86 Otley Road, Guiseley Leeds West Yorkshire LS20 8BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | blueresidential.co.uk |
---|
Registered Address | 86 Otley Road, Guiseley Leeds West Yorkshire LS20 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
100 at £1 | Miss Sheryl Burton & Daniel Mccaul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,008 |
Cash | £275,234 |
Current Liabilities | £349,689 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 84 otley road guiseley leeds. Outstanding |
---|---|
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 89 and 91 high street yeadon leeds. Outstanding |
27 February 2015 | Delivered on: 6 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 26 amber wharf dock lane shipley t/no.WYK907903. Outstanding |
27 February 2015 | Delivered on: 6 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 86 otley road guiseley leeds t/no.WYK595194. Outstanding |
28 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 July 2018 | Resolutions
|
16 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 October 2016 | Registration of charge 052822950004, created on 30 September 2016 (22 pages) |
7 October 2016 | Registration of charge 052822950003, created on 30 September 2016 (22 pages) |
7 October 2016 | Registration of charge 052822950003, created on 30 September 2016 (22 pages) |
7 October 2016 | Registration of charge 052822950004, created on 30 September 2016 (22 pages) |
2 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 March 2015 | Registration of charge 052822950001, created on 27 February 2015 (22 pages) |
6 March 2015 | Registration of charge 052822950002, created on 27 February 2015 (22 pages) |
6 March 2015 | Registration of charge 052822950001, created on 27 February 2015 (22 pages) |
6 March 2015 | Registration of charge 052822950002, created on 27 February 2015 (22 pages) |
13 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
18 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Sheryl Burton on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Sheryl Burton on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Sheryl Burton on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 March 2009 | Director's change of particulars / sheryl burton / 01/07/2006 (1 page) |
9 March 2009 | Return made up to 30/12/08; full list of members (10 pages) |
9 March 2009 | Director's change of particulars / sheryl burton / 01/07/2006 (1 page) |
9 March 2009 | Return made up to 30/12/08; full list of members (10 pages) |
18 December 2008 | Return made up to 10/11/06; full list of members (6 pages) |
18 December 2008 | Return made up to 10/11/06; full list of members (6 pages) |
18 December 2008 | Return made up to 10/11/07; no change of members (6 pages) |
18 December 2008 | Return made up to 10/11/07; no change of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 February 2006 | Return made up to 10/11/05; full list of members
|
21 February 2006 | Return made up to 10/11/05; full list of members
|
15 November 2004 | Registered office changed on 15/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Incorporation (16 pages) |
10 November 2004 | Incorporation (16 pages) |