Company NameDock Street Freehold Limited
DirectorsElliot Raymond Rodgers and Gwen Merkelbach
Company StatusActive
Company Number05342189
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Julia Diane Rodgers
NationalityBritish
StatusCurrent
Appointed26 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressPound Orchard Peggs Lane
Buckland
Aylesbury
Buckinghamshire
HP22 5HX
Director NameMr Elliot Raymond Rodgers
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(10 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Dock Street
Leeds
LS10 1NA
Director NameMs Gwen Merkelbach
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 2024(19 years after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
LS10 1NA
Director NameLlion Lister Ogden
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressFlat 10
1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameDaniel John Shute
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 day after company formation)
Appointment Duration10 years, 12 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor End Gardens
Boston Spa
West Yorkshire
LS23 6SY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNo.1 Dock Street
Leeds
LS10 1NA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £0.00003Linda Louise Phipps
9.75%
Investor
5.5k at £0.00003Jeanette Simpson
8.25%
Investor
3k at £0.00003Barry Anthony Miller
4.50%
Investor
3k at £0.00003Gwen Karin Merkelbach
4.50%
Investor
-OTHER
35.75%
-
15k at £0.00003Elliot Rodgers
22.50%
Investor
1 at £0.02Barry Anthony Miller
1.00%
Ordinary
1 at £0.02Brian Beswick
1.00%
Ordinary
1 at £0.02Carolyn Margaret Park
1.00%
Ordinary
1 at £0.02Daniel Johnston & Jane Ryder
1.00%
Ordinary
1 at £0.02David Louis Spencer
1.00%
Ordinary
1 at £0.02Elliot Rodgers
1.00%
Ordinary
1 at £0.02Emma Victoria Hammond
1.00%
Ordinary
1 at £0.02Gwen Karin Merkelbach
1.00%
Ordinary
1 at £0.02James Antony Cymerman & Cherianne Cymerman & Anthony Cymerman
1.00%
Ordinary
1 at £0.02Ka Kee Cheung
1.00%
Ordinary
1 at £0.02Karen Lesley Logan & Paul Jonathan Logan
1.00%
Ordinary
1 at £0.02Manjinder Singh Sandhu
1.00%
Ordinary
1 at £0.02Philip Meeson
1.00%
Ordinary
1 at £0.02Richard David Harpin & Katherine Margaret Harpin
1.00%
Ordinary
500 at £0.00003John Charles Alderton
0.75%
Investor

Financials

Year2014
Net Worth£181,410
Cash£16,104
Current Liabilities£2,853

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

10 March 2006Delivered on: 28 March 2006
Satisfied on: 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 dock street leeds t/no wyk 692781. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 December 2005Delivered on: 29 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2024Appointment of Ms Gwen Merkelbach as a director on 25 January 2024 (2 pages)
8 December 2023Confirmation statement made on 26 November 2023 with updates (7 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 December 2021Confirmation statement made on 26 November 2021 with updates (7 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2020Confirmation statement made on 26 November 2020 with updates (7 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (7 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
27 November 2018Confirmation statement made on 26 November 2018 with updates (7 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 December 2017Confirmation statement made on 26 November 2017 with updates (8 pages)
9 December 2017Confirmation statement made on 26 November 2017 with updates (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
25 October 2016Memorandum and Articles of Association (38 pages)
25 October 2016Memorandum and Articles of Association (38 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to No.1 Dock Street Leeds LS10 1NA on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to No.1 Dock Street Leeds LS10 1NA on 7 March 2016 (1 page)
30 January 2016Appointment of Mr Elliot Raymond Rodgers as a director on 21 January 2016 (2 pages)
30 January 2016Termination of appointment of Daniel John Shute as a director on 21 January 2016 (1 page)
30 January 2016Termination of appointment of Daniel John Shute as a director on 21 January 2016 (1 page)
30 January 2016Appointment of Mr Elliot Raymond Rodgers as a director on 21 January 2016 (2 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2.004985
(8 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2.004985
(8 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2014All of the property or undertaking has been released from charge 1 (5 pages)
13 December 2014All of the property or undertaking has been released from charge 1 (5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2.004985
(8 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2.004985
(8 pages)
30 October 2014Particulars of variation of rights attached to shares (2 pages)
30 October 2014Particulars of variation of rights attached to shares (2 pages)
10 May 2014Satisfaction of charge 2 in full (3 pages)
10 May 2014Satisfaction of charge 2 in full (3 pages)
21 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2.004985
(8 pages)
21 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2.004985
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
26 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (20 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (20 pages)
14 April 2010Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Appointment terminated director llion ogden (1 page)
16 June 2009Appointment terminated director llion ogden (1 page)
13 April 2009Director's change of particulars / daniel shute / 07/11/2008 (1 page)
13 April 2009Return made up to 20/03/09; full list of members (10 pages)
13 April 2009Director's change of particulars / daniel shute / 07/11/2008 (1 page)
13 April 2009Return made up to 20/03/09; full list of members (10 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 March 2008Return made up to 25/01/08; full list of members (9 pages)
8 March 2008Return made up to 25/01/08; full list of members (9 pages)
8 March 2008Ad 13/02/07-13/02/07\gbp si 1@1=1\gbp ic 3535/3536\ (2 pages)
8 March 2008Ad 13/02/07-13/02/07\gbp si 1@1=1\gbp ic 3535/3536\ (2 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Nc inc already adjusted 13/02/07 (1 page)
14 March 2007Ad 13/02/07--------- £ si 3534@1=3534 £ ic 1/3535 (4 pages)
14 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2007Nc inc already adjusted 13/02/07 (1 page)
14 March 2007Ad 13/02/07--------- £ si 3534@1=3534 £ ic 1/3535 (4 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2007Memorandum and Articles of Association (16 pages)
1 March 2007Memorandum and Articles of Association (16 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 April 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
25 January 2005Incorporation (14 pages)
25 January 2005Incorporation (14 pages)