Meanwood
Leeds
LS6 4PT
Director Name | Mr Stephen Michael Hoey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Mrs Helen Alice Love |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2020(13 years after company formation) |
Appointment Duration | 4 years |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Mr Michael Richard Love |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years after company formation) |
Appointment Duration | 4 years |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Helen Love |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 145a Cardigan Road Leeds West Yorkshire LS6 1LJ |
Director Name | Mr Matthew Fowler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2013) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Place Leeds LS1 2SJ |
Director Name | Mr Nigel David Jonathan Tapp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Park Place Leeds LS1 2RU |
Website | www.justhousingleeds.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 879392244 |
Telephone region | Mobile |
Registered Address | 145a Cardigan Road Leeds LS6 1LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Alexandra Caroline Rose 12.50% Ordinary |
---|---|
10 at £1 | Helen Love 12.50% Ordinary |
10 at £1 | Matt Fowler 12.50% Ordinary |
10 at £1 | Mike Love 12.50% Ordinary |
10 at £1 | Nigel David Jonathan Tapp 12.50% Ordinary |
10 at £1 | Richard Johnson 12.50% Ordinary |
10 at £1 | Steve Hoey 12.50% Ordinary |
10 at £1 | Sue Hoey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,151 |
Cash | £866 |
Current Liabilities | £8,780 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
21 November 2007 | Delivered 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 |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
28 July 2017 | Cessation of Matt Fowler as a person with significant control on 5 January 2017 (1 page) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Matthew Fowler as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Appointment of Mr Matthew Fowler as a director (2 pages) |
29 March 2012 | Registered 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 2012 | Appointment of Mr Stephen Michael Hoey as a director (2 pages) |
7 March 2012 | Appointment of Mr Nigel David Jonathan Tapp as a director (2 pages) |
7 March 2012 | Termination of appointment of Helen Love as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Registered office address changed from G11 Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Nigel Tapp as a director (1 page) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Helen Love on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Helen Love on 2 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from cordelia house, 45 westfield road, leeds west yorkshire LS1 3DG (1 page) |
27 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 December 2007 | Particulars of mortgage/charge (5 pages) |
12 March 2007 | Incorporation (18 pages) |