Company NameJust Housing Leeds Ltd
Company StatusActive
Company Number06153364
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSue Hoey
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address92 Parkland Drive
Meanwood
Leeds
LS6 4PT
Director NameMr Stephen Michael Hoey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameMrs Helen Alice Love
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2020(13 years after company formation)
Appointment Duration4 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameMr Michael Richard Love
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years after company formation)
Appointment Duration4 years
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address145a Cardigan Road
Leeds
LS6 1LJ
Director NameHelen Love
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address145a Cardigan Road
Leeds
West Yorkshire
LS6 1LJ
Director NameMr Matthew Fowler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Place
Leeds
LS1 2SJ
Director NameMr Nigel David Jonathan Tapp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Park Place
Leeds
LS1 2RU

Contact

Websitewww.justhousingleeds.co.uk/
Email address[email protected]
Telephone07 879392244
Telephone regionMobile

Location

Registered Address145a Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alexandra Caroline Rose
12.50%
Ordinary
10 at £1Helen Love
12.50%
Ordinary
10 at £1Matt Fowler
12.50%
Ordinary
10 at £1Mike Love
12.50%
Ordinary
10 at £1Nigel David Jonathan Tapp
12.50%
Ordinary
10 at £1Richard Johnson
12.50%
Ordinary
10 at £1Steve Hoey
12.50%
Ordinary
10 at £1Sue Hoey
12.50%
Ordinary

Financials

Year2014
Net Worth£15,151
Cash£866
Current Liabilities£8,780

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

21 November 2007Delivered on: 3 December 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £71,328.00 due or to become due from the company to.
Particulars: 1 colenso grove leeds.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Cessation of Matt Fowler as a person with significant control on 5 January 2017 (1 page)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Confirmation statement made on 16 July 2016 with updates (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-19
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Matthew Fowler as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 March 2012Appointment of Mr Matthew Fowler as a director (2 pages)
29 March 2012Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom on 29 March 2012 (1 page)
8 March 2012Appointment of Mr Stephen Michael Hoey as a director (2 pages)
7 March 2012Appointment of Mr Nigel David Jonathan Tapp as a director (2 pages)
7 March 2012Termination of appointment of Helen Love as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Registered office address changed from G11 Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Nigel Tapp as a director (1 page)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Helen Love on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Helen Love on 2 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Registered office changed on 04/08/2009 from cordelia house, 45 westfield road, leeds west yorkshire LS1 3DG (1 page)
27 April 2009Return made up to 12/03/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 12/03/08; full list of members (5 pages)
3 December 2007Particulars of mortgage/charge (5 pages)
12 March 2007Incorporation (18 pages)