Harrogate
North Yorkshire
HG1 3HJ
Director Name | Mr David Gledson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Rip Harrogate North Yorkshire HG1 3HJ |
Director Name | Christine Bunce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | Boerstinger Strasse 9 Eutigen-Weitingen 72184 |
Director Name | Hans Hohbach |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Retired Hotelier |
Correspondence Address | Boerstinger Strasse 9 Eutigen-Weitingen 72184 |
Secretary Name | Christine Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Boerstinger Strasse 9 Eutigen-Weitingen 72184 |
Director Name | Thomas William Poole |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Flat 5 44 North Street Ripon North Yorkshire HG4 1EN |
Secretary Name | Ms Helen Rose Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Rip Harrogate North Yorkshire HG1 3HJ |
Director Name | Mrs Emma Poole |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2015) |
Role | Health Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Rip Harrogate North Yorkshire HG1 3HJ |
Director Name | Mr Neil Robert Devine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Rip Harrogate North Yorkshire HG1 3HJ |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £219 |
Current Liabilities | £215 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
2 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 October 2021 | Termination of appointment of David Gledson as a director on 11 October 2021 (1 page) |
8 October 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 July 2018 | Termination of appointment of Helen Rose Tabor as a secretary on 30 April 2018 (1 page) |
20 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 March 2018 | Secretary's details changed for Ms Helen Rose Tabor on 2 March 2018 (1 page) |
2 March 2018 | Director's details changed for Ms Helen Rose Tabor on 2 March 2018 (2 pages) |
19 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
31 March 2016 | Appointment of Mr David Gledson as a director on 29 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr David Gledson as a director on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Neil Robert Devine as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Neil Robert Devine as a director on 29 March 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Neil Robert Devine as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Emma Poole as a director on 5 October 2015 (1 page) |
19 August 2015 | Registered office address changed from Flat 5 44 North Street Ripon North Yorkshire HG4 1EN to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Flat 5 44 North Street Ripon North Yorkshire HG4 1EN to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 19 August 2015 (1 page) |
3 August 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
22 June 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Appointment of Mrs Emma Poole as a director (2 pages) |
11 July 2011 | Appointment of Mrs Emma Poole as a director (2 pages) |
11 July 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
11 July 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
10 July 2011 | Termination of appointment of Thomas Poole as a director (1 page) |
10 July 2011 | Termination of appointment of Thomas Poole as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Director's details changed for Thomas William Poole on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Rose Tabor on 14 June 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Director's details changed for Thomas William Poole on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Rose Tabor on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 no member list (3 pages) |
14 June 2010 | Annual return made up to 14 June 2010 no member list (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 June 2009 | Annual return made up to 14/06/09 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from flat 1 44 north street ripon north yorkshire HG4 1EN (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from flat 1 44 north street ripon north yorkshire HG4 1EN (1 page) |
22 June 2009 | Annual return made up to 14/06/09 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 June 2008 | Annual return made up to 14/06/08 (2 pages) |
23 June 2008 | Annual return made up to 14/06/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 5 westgate ripon north yorkshire HG4 2AT (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 5 westgate ripon north yorkshire HG4 2AT (1 page) |
13 March 2008 | Director and secretary appointed helen rose tabor (2 pages) |
13 March 2008 | Director appointed thomas william poole (2 pages) |
13 March 2008 | Appointment terminated director hans hohbach (1 page) |
13 March 2008 | Appointment terminated director and secretary christine bunce (1 page) |
13 March 2008 | Director appointed thomas william poole (2 pages) |
13 March 2008 | Appointment terminated director and secretary christine bunce (1 page) |
13 March 2008 | Director and secretary appointed helen rose tabor (2 pages) |
13 March 2008 | Appointment terminated director hans hohbach (1 page) |
26 June 2007 | Annual return made up to 14/06/07 (2 pages) |
26 June 2007 | Annual return made up to 14/06/07 (2 pages) |
5 July 2006 | Company name changed 44 north road management company LIMITED\certificate issued on 05/07/06 (3 pages) |
5 July 2006 | Company name changed 44 north road management company LIMITED\certificate issued on 05/07/06 (3 pages) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |