Treeton
Rotherham
S60 5QY
Director Name | Mr Raymond Beale |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riding Close Flanderwell Rotherham S66 2HA |
Secretary Name | Raymond Beale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Riding Close Flanderwell Rotherham S66 2HA |
Director Name | Wayne Colley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bole Hill Treeton S60 5RA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 0114 2698606 |
---|---|
Telephone region | Sheffield |
Registered Address | 14 Rother Crescent Treeton Rotherham S60 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Treeton |
Ward | Rother Vale |
Built Up Area | Treeton |
102 at £1 | Charlotte James Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,730 |
Current Liabilities | £36,087 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 November 2010 | Delivered on: 2 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no. 10463139 with the bank. Outstanding |
---|---|
21 June 2010 | Delivered on: 24 June 2010 Persons entitled: Rotherham Borough Council Classification: Legal charge Secured details: £85,000 due or to become due from the company to the chargee. Particulars: Land and buildings at rawmarsh hill rawmarsh rotherham south yorkshire t/no. 140064. Outstanding |
14 July 2006 | Delivered on: 4 August 2006 Satisfied on: 2 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prospect house rawmarsh hill parkgate rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
10 December 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
22 May 2020 | Director's details changed for Mr Raymond Beale on 18 May 2020 (2 pages) |
22 May 2020 | Secretary's details changed for Raymond Beale on 18 May 2020 (1 page) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Secretary's details changed for Raymond Beale on 31 May 2019 (1 page) |
31 May 2019 | Director's details changed for Mr Raymond Beale on 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Raymond Beale on 20 February 2018 (2 pages) |
21 May 2018 | Secretary's details changed for Raymond Beale on 20 February 2018 (1 page) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Raymond Beale on 18 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Raymond Beale on 18 May 2016 (1 page) |
31 May 2016 | Director's details changed for Raymond Beale on 18 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Raymond Beale on 18 May 2016 (1 page) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 May 2016 | Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages) |
20 May 2016 | Secretary's details changed for Raymond Beale on 8 September 2015 (1 page) |
20 May 2016 | Director's details changed for Raymond Beale on 8 September 2015 (2 pages) |
20 May 2016 | Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages) |
20 May 2016 | Director's details changed for Raymond Beale on 8 September 2015 (2 pages) |
20 May 2016 | Secretary's details changed for Raymond Beale on 8 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Raymond Beale on 11 November 2014 (2 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Secretary's details changed for Raymond Beale on 11 November 2014 (1 page) |
28 May 2015 | Director's details changed for Raymond Beale on 11 November 2014 (2 pages) |
28 May 2015 | Secretary's details changed for Raymond Beale on 11 November 2014 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages) |
20 May 2013 | Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages) |
20 May 2013 | Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for Raymond Beale on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Raymond Beale on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Raymond Beale on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Raymond Beale on 30 May 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Termination of appointment of Wayne Colley as a director (1 page) |
14 September 2010 | Termination of appointment of Wayne Colley as a director (1 page) |
2 August 2010 | Director's details changed for Mr Peter Britland on 18 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Wayne Colley on 18 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Raymond Beale on 18 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Wayne Colley on 18 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Peter Britland on 18 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Raymond Beale on 18 May 2010 (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
13 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 18/05/08; no change of members
|
29 August 2008 | Return made up to 18/05/08; no change of members
|
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (16 pages) |
18 May 2005 | Incorporation (16 pages) |