Company Name5 St. Martin`S Terrace Limited
DirectorsThomas Guy Satterthwaite and Gillian Edith Schofield
Company StatusActive
Company Number06172861
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas Guy Satterthwaite
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Turnpike Road
Newbury
RG14 2QR
Director NameMs Gillian Edith Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Turnpike Road
Newbury
RG14 2QR
Secretary NameMs Gillian Edith Schofield
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Turnpike Road
Newbury
RG14 2QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNaylor Wintersgill, Carlton
House, Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

4 at £1Gillian Schofield
50.00%
Ordinary
4 at £1Thomas Guy Satterthwaite
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Gillian Satterthwaite on 20 March 2010 (2 pages)
12 May 2010Secretary's details changed for Gillian Satterthwaite on 20 March 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Appointment terminated director york place company secretaries LIMITED (1 page)
21 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 June 2007Ad 20/03/07--------- £ si 7@1=7 £ ic 1/8 (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 May 2007Director resigned (1 page)
20 March 2007Incorporation (16 pages)