York
YO1 9TX
Director Name | Ms Elaine Butterfield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(17 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Justine Harrison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dorchester House 33 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Secretary Name | Mr John Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Dorchester House Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Mr Malcolm James Grayson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Kym Michelle Bramm |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2024) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £922 |
Cash | £922 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
5 February 2021 | Termination of appointment of Malcolm James Grayson as a director on 5 February 2021 (1 page) |
---|---|
4 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 November 2020 | Appointment of Mrs Kym Michelle Bramm as a director on 30 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 April 2020 | Change of details for Mr Matthew George Lamb as a person with significant control on 3 April 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 1 August 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Malcolm James Grayson on 1 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Matthew George Lamb on 1 May 2019 (2 pages) |
2 May 2019 | Registered office address changed from Dorchester House 33 Devonshire Place Harrogate North Yorkshire HG1 4AD to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2 May 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Appointment of Mr Matthew George Lamb as a director on 19 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm James Grayson as a director on 19 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Matthew George Lamb as a director on 19 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 no member list (1 page) |
20 October 2014 | Appointment of Mr Malcolm James Grayson as a director on 19 October 2014 (2 pages) |
28 August 2014 | Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
12 November 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 November 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
12 November 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 October 2011 | Annual return made up to 14 October 2011 no member list (3 pages) |
25 October 2011 | Annual return made up to 14 October 2011 no member list (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 November 2010 | Director's details changed for Justine Harrison on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
11 November 2010 | Director's details changed for Justine Harrison on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 October 2009 | Annual return made up to 14 October 2009 no member list (3 pages) |
15 October 2009 | Annual return made up to 14 October 2009 no member list (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 October 2008 | Annual return made up to 30/08/08 (2 pages) |
31 October 2008 | Annual return made up to 30/08/08 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 November 2007 | Annual return made up to 30/08/07 (2 pages) |
13 November 2007 | Annual return made up to 30/08/07 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
30 August 2006 | Incorporation (21 pages) |
30 August 2006 | Incorporation (21 pages) |