23 Harlow Oval
Harrogate
HG2 0DS
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 29 May 2016(10 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Mrs Georgina Squire Allison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Elizabeth Ann Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | Flat 1 23 Harlow Oval Harrogate HG2 0DS |
Director Name | Ian Robert Preston |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 3 23 Harlow Oval Harrogate HG2 0DS |
Director Name | Ishbel Griffiths |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 23 Harlow Oval Harrogate HG2 0DS |
Secretary Name | Angela Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Trevor Parker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Ms Sarah Jane Smith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2021) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Mr Roger William Morgan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(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 | 30 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01423 524806 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
1 at £10 | Mr Ian Robert Preston 25.00% Ordinary |
---|---|
1 at £10 | Mrs Bonita Beverley Belton 25.00% Ordinary |
1 at £10 | Mrs Ishbel Griffiths 25.00% Ordinary |
1 at £10 | Trevor Parker & Janet Eileen Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £8,829 |
Cash | £7,695 |
Current Liabilities | £1,454 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
31 May 2022 | Termination of appointment of Roger William Morgan as a director on 30 May 2022 (1 page) |
31 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
20 April 2021 | Appointment of Mr Roger William Morgan as a director on 18 April 2021 (2 pages) |
23 March 2021 | Termination of appointment of Sarah Jane Smith as a director on 21 March 2021 (1 page) |
23 March 2021 | Termination of appointment of Ishbel Griffiths as a director on 21 March 2021 (1 page) |
28 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 August 2017 | Appointment of Miss Sarah Jane Smith as a director on 17 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Georgina Squire Allison as a director on 17 August 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 August 2017 | Appointment of Miss Sarah Jane Smith as a director on 17 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Georgina Squire Allison as a director on 17 August 2017 (2 pages) |
25 July 2017 | Termination of appointment of Trevor Parker as a director on 20 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Termination of appointment of Trevor Parker as a director on 20 July 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
15 August 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Angela Morley as a secretary on 29 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Ian Robert Preston as a director on 11 March 2016 (1 page) |
23 June 2016 | Termination of appointment of Ian Robert Preston as a director on 11 March 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 29 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Ishbel Griffiths on 30 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Morley as a secretary on 29 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 29 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Ishbel Griffiths on 30 May 2016 (2 pages) |
14 July 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
14 July 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
24 June 2015 | Annual return made up to 30 May 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 Statement of capital on 2015-06-24
|
18 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
23 June 2014 | Annual return made up to 30 May 2014 Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 Statement of capital on 2014-06-23
|
17 July 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
17 July 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (16 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (16 pages) |
5 December 2012 | Appointment of Trevor Parker as a director (3 pages) |
5 December 2012 | Appointment of Trevor Parker as a director (3 pages) |
26 November 2012 | Termination of appointment of Elizabeth Walker as a director (2 pages) |
26 November 2012 | Termination of appointment of Elizabeth Walker as a director (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
29 June 2012 | Annual return made up to 30 May 2012 (16 pages) |
29 June 2012 | Annual return made up to 30 May 2012 (16 pages) |
8 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
8 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 June 2011 | Annual return made up to 30 May 2011 (16 pages) |
15 June 2011 | Annual return made up to 30 May 2011 (16 pages) |
19 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
28 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
28 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
8 June 2009 | Return made up to 30/05/09; no change of members (5 pages) |
8 June 2009 | Return made up to 30/05/09; no change of members (5 pages) |
29 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 June 2008 | Return made up to 30/05/08; no change of members (8 pages) |
25 June 2008 | Return made up to 30/05/08; no change of members (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
10 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
10 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |