Company Name23 Harlow Oval Limited
DirectorsBonita Beverley Belton and Georgina Squire Allison
Company StatusActive
Company Number05831869
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 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

Director NameMs Bonita Beverley Belton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleProfessional Make-Up Artist
Country of ResidenceEngland
Correspondence AddressGarden Flat
23 Harlow Oval
Harrogate
HG2 0DS
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed29 May 2016(10 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMrs Georgina Squire Allison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameElizabeth Ann Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleAccounts Assistant
Correspondence AddressFlat 1
23 Harlow Oval
Harrogate
HG2 0DS
Director NameIan Robert Preston
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 3
23 Harlow Oval
Harrogate
HG2 0DS
Director NameIshbel Griffiths
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
23 Harlow Oval
Harrogate
HG2 0DS
Secretary NameAngela Morley
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameTrevor Parker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMs Sarah Jane Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2021)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr Roger William Morgan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01423 524806
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

1 at £10Mr Ian Robert Preston
25.00%
Ordinary
1 at £10Mrs Bonita Beverley Belton
25.00%
Ordinary
1 at £10Mrs Ishbel Griffiths
25.00%
Ordinary
1 at £10Trevor Parker & Janet Eileen Parker
25.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£8,829
Cash£7,695
Current Liabilities£1,454

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
31 May 2022Termination of appointment of Roger William Morgan as a director on 30 May 2022 (1 page)
31 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
29 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
20 April 2021Appointment of Mr Roger William Morgan as a director on 18 April 2021 (2 pages)
23 March 2021Termination of appointment of Sarah Jane Smith as a director on 21 March 2021 (1 page)
23 March 2021Termination of appointment of Ishbel Griffiths as a director on 21 March 2021 (1 page)
28 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
26 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
26 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 August 2017Appointment of Miss Sarah Jane Smith as a director on 17 August 2017 (2 pages)
22 August 2017Appointment of Mrs Georgina Squire Allison as a director on 17 August 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 August 2017Appointment of Miss Sarah Jane Smith as a director on 17 August 2017 (2 pages)
22 August 2017Appointment of Mrs Georgina Squire Allison as a director on 17 August 2017 (2 pages)
25 July 2017Termination of appointment of Trevor Parker as a director on 20 July 2017 (1 page)
25 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Termination of appointment of Trevor Parker as a director on 20 July 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
15 August 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40
(6 pages)
23 June 2016Termination of appointment of Angela Morley as a secretary on 29 May 2016 (1 page)
23 June 2016Termination of appointment of Ian Robert Preston as a director on 11 March 2016 (1 page)
23 June 2016Termination of appointment of Ian Robert Preston as a director on 11 March 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 29 May 2016 (2 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40
(6 pages)
23 June 2016Director's details changed for Ishbel Griffiths on 30 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Morley as a secretary on 29 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 29 May 2016 (2 pages)
23 June 2016Director's details changed for Ishbel Griffiths on 30 May 2016 (2 pages)
14 July 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
14 July 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
24 June 2015Annual return made up to 30 May 2015
Statement of capital on 2015-06-24
  • GBP 40
(15 pages)
24 June 2015Annual return made up to 30 May 2015
Statement of capital on 2015-06-24
  • GBP 40
(15 pages)
18 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
18 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
23 June 2014Annual return made up to 30 May 2014
Statement of capital on 2014-06-23
  • GBP 40
(16 pages)
23 June 2014Annual return made up to 30 May 2014
Statement of capital on 2014-06-23
  • GBP 40
(16 pages)
17 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
17 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (16 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (16 pages)
5 December 2012Appointment of Trevor Parker as a director (3 pages)
5 December 2012Appointment of Trevor Parker as a director (3 pages)
26 November 2012Termination of appointment of Elizabeth Walker as a director (2 pages)
26 November 2012Termination of appointment of Elizabeth Walker as a director (2 pages)
24 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
24 July 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
29 June 2012Annual return made up to 30 May 2012 (16 pages)
29 June 2012Annual return made up to 30 May 2012 (16 pages)
8 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
8 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
15 June 2011Annual return made up to 30 May 2011 (16 pages)
15 June 2011Annual return made up to 30 May 2011 (16 pages)
19 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
19 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
28 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
28 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
8 June 2009Return made up to 30/05/09; no change of members (5 pages)
8 June 2009Return made up to 30/05/09; no change of members (5 pages)
29 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 June 2008Return made up to 30/05/08; no change of members (8 pages)
25 June 2008Return made up to 30/05/08; no change of members (8 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
10 July 2007Return made up to 30/05/07; full list of members (9 pages)
10 July 2007Return made up to 30/05/07; full list of members (9 pages)
14 July 2006Registered office changed on 14/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2006Registered office changed on 14/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)