Company NameUnit 8 Plot 4300 Building Management Company Limited
DirectorsMichael John Whitehead and Noel Baden-Thomas
Company StatusActive
Company Number05879188
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 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 NameMr Michael John Whitehead
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Ltd Amy Johnson Way
York
YO30 4XT
Secretary NameMrs Jacqueline Sheilah Maclachlan Whitehead
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Ltd Amy Johnson Way
York
YO30 4XT
Director NameMr Noel Baden-Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Distinctive Systems Ltd Amy Johnson Way
York
YO30 4XT
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr Jonathan Ronald Holte Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Director NameMr Mark Richard Denton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Distinctive Systems Ltd Amy Johnson Way
York
YO30 4XT

Location

Registered AddressC/O Distinctive Systems Ltd
Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
3 February 2020Notification of Noel Baden-Thomas as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Cessation of Mark Richard Denton as a person with significant control on 3 February 2020 (1 page)
22 January 2020Appointment of Mr Noel Baden-Thomas as a director on 20 January 2020 (2 pages)
22 January 2020Termination of appointment of Mark Richard Denton as a director on 20 January 2020 (1 page)
22 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 September 2018Change of details for Mr Alexander James Whitehead as a person with significant control on 5 September 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 April 2018Change of details for Mr Edward Christian Whitehead as a person with significant control on 19 March 2018 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
19 April 2018Notification of Catherine Whitehead as a person with significant control on 18 December 2017 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Notification of Mark Richard Denton as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Edward Christian Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alexander James Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael John Whitehead as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael John Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Notification of Alexander James Whitehead as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Edward Christian Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael John Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alexander James Whitehead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mark Richard Denton as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Mark Richard Denton as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Notification of Edward Christian Whitehead as a person with significant control on 25 July 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Michael John Whitehead on 18 July 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 18 July 2010 (1 page)
10 August 2010Director's details changed for Mr Mark Richard Denton on 18 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Mark Richard Denton on 18 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael John Whitehead on 18 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 18 July 2010 (1 page)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Appointment terminate, secretary marcus anthony harold brennand logged form (1 page)
12 August 2009Appointment terminate, secretary marcus anthony harold brennand logged form (1 page)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o distinctive systems LIMITED amy johnson way york north yorkshire YO30 4XT (1 page)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o distinctive systems LIMITED amy johnson way york north yorkshire YO30 4XT (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: mgi watson buckle chart acc york hse cottingley bus pk bradford BD16 1PE (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: mgi watson buckle chart acc york hse cottingley bus pk bradford BD16 1PE (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2006Incorporation (23 pages)
18 July 2006Incorporation (23 pages)