Company Name14 East Parade (Harrogate) Limited
Company StatusActive
Company Number05596127
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Steven Batty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(11 months after company formation)
Appointment Duration17 years, 6 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Derek Akers
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(12 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Director NameMrs Sarah Louise Armstrong
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(12 months after company formation)
Appointment Duration17 years, 5 months
RoleAsst Director
Country of ResidenceEngland
Correspondence AddressThe Garden Apartment
14 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameLynne Karen Butler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleDeveloper
Correspondence Address38 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NamePeter Broadbent Butler
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Gary John Beeston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(12 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 February 2016)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
14 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameMr Gary John Beeston
NationalityBritish
StatusResigned
Appointed16 October 2006(12 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 February 2016)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
14 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Gary John Beeston
25.00%
Ordinary
1 at £1John Steven Batty
25.00%
Ordinary
1 at £1Mr Derek Akers
25.00%
Ordinary
1 at £1Sarah Louise Armstrong
25.00%
Ordinary

Financials

Year2014
Turnover£2,592
Net Worth£114
Cash£110

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 October 2022 (1 page)
15 May 2023Termination of appointment of Derek Akers as a director on 13 May 2023 (1 page)
15 May 2023Appointment of Mrs Karen Jane Millward as a director on 13 May 2023 (2 pages)
27 April 2023Appointment of Mr William James Allman as a director on 27 April 2023 (2 pages)
26 April 2023Termination of appointment of John Steven Batty as a director on 14 April 2023 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 31 October 2021 (1 page)
24 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 October 2020 (1 page)
21 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (1 page)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (1 page)
28 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (1 page)
24 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
29 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
29 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
5 February 2016Termination of appointment of Gary John Beeston as a secretary on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Gary John Beeston as a secretary on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Gary John Beeston as a director on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Gary John Beeston as a director on 4 February 2016 (1 page)
14 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
14 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(7 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
(7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Gary John Beeston on 13 January 2010 (1 page)
14 January 2010Director's details changed for Sarah Louise Armstrong on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary John Beeston on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Derek Akers on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Derek Akers on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary John Beeston on 13 January 2010 (2 pages)
14 January 2010Director's details changed for John Steven Batty on 13 January 2010 (2 pages)
14 January 2010Director's details changed for John Steven Batty on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Sarah Louise Armstrong on 13 January 2010 (2 pages)
14 January 2010Secretary's details changed for Gary John Beeston on 13 January 2010 (1 page)
17 December 2008Return made up to 10/12/08; no change of members (10 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (1 page)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (1 page)
17 December 2008Return made up to 10/12/08; no change of members (10 pages)
14 January 2008Return made up to 18/10/07; no change of members (8 pages)
14 January 2008Return made up to 18/10/07; no change of members (8 pages)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (1 page)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (1 page)
11 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 February 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/07
(6 pages)
2 February 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/07
(6 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
18 January 2007New secretary appointed;new director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New secretary appointed;new director appointed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
18 October 2005Incorporation (16 pages)
18 October 2005Incorporation (16 pages)