Company NameVelvet (Guiseley Apartments) Management Company Limited
Company StatusActive
Company Number06239972
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 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 Peter Louis James Ward
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jeffrey Robert Kipling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Will Coles
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleField Technician Yorkshire Water
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed02 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr James Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Poplars Blyth Road
Ranskill
DN22 8NA
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Secretary NameMr David Simon McDonald
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameRebecca Penrice
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMargaret Gatenby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Back Lane
Guiseley
Leeds
West Yorkshire
LS20 8EB
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Matthew William Reynolds
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2017(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 April 2018)
RoleBehaviour Support
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed22 November 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed22 November 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed30 July 2013(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2013)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed30 July 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2018)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Miss Denise Conway
7.32%
Ordinary
2 at £1Mr Wayne Harold Bradley
4.88%
Ordinary
-OTHER
26.83%
-
1 at £1David Simon McDonald
2.44%
Ordinary
1 at £1Harjinder Kandola & Kulvinder Kandola
2.44%
Ordinary
1 at £1Hilal Salim Muhammed Barwany & Penni Kay Barwany
2.44%
Ordinary
1 at £1Marjolyn Jacqueline Althea Philips
2.44%
Ordinary
1 at £1Miss Kimberley Wilks
2.44%
Ordinary
1 at £1Mr Brian Newton & Mrs Jacqui Newton
2.44%
Ordinary
1 at £1Mr Christopher Michael Davies
2.44%
Ordinary
1 at £1Mr Craig Richard Wilson
2.44%
Ordinary
1 at £1Mr Karl Derreck Lavery & Mrs Angela Susan Lavery
2.44%
Ordinary
1 at £1Mr Mark Timothy Oliver & Mrs Pamela Tracey Oliver
2.44%
Ordinary
1 at £1Mr Matthew William Reynolds
2.44%
Ordinary
1 at £1Mr Peter Kevin Headland
2.44%
Ordinary
1 at £1Mr Raymond Geoffrey Hudson
2.44%
Ordinary
1 at £1Mr Stephen Paul Eyre
2.44%
Ordinary
1 at £1Mrs Pamela Margaret Peers
2.44%
Ordinary
1 at £1Ms Helen Glynne Wiegand
2.44%
Ordinary
1 at £1Terry Hoare
2.44%
Ordinary
8 at £1Home Group LTD
19.51%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

16 January 2024Appointment of Mr Will Coles as a director on 12 January 2024 (2 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 21 April 2023 with updates (7 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
11 October 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
7 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 May 2021Purchase of own shares. (3 pages)
14 May 2021Cancellation of shares. Statement of capital on 21 April 2021
  • GBP 40
(4 pages)
27 April 2021Confirmation statement made on 21 April 2021 with updates (8 pages)
22 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 42
(3 pages)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (8 pages)
27 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 January 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
15 October 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
2 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 2 September 2019 (2 pages)
25 June 2019Director's details changed for Mr Peter Louis James Ward on 25 June 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (7 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
22 November 2018Appointment of Miss Deanne Stephanie Hall as a secretary on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 22 November 2018 (1 page)
22 November 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 22 November 2018 (1 page)
22 November 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 22 November 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (7 pages)
17 April 2018Termination of appointment of Matthew William Reynolds as a director on 17 April 2018 (1 page)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
18 January 2018Termination of appointment of Simon John Michael Devonald as a director on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Simon John Michael Devonald as a director on 18 January 2018 (1 page)
18 January 2018Appointment of Mr Jeffrey Robert Kipling as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr Jeffrey Robert Kipling as a director on 18 January 2018 (2 pages)
6 September 2017Appointment of Mr Matthew William Reynolds as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Matthew William Reynolds as a director on 6 September 2017 (2 pages)
18 August 2017Appointment of Mr Peter Louis James Ward as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Peter Louis James Ward as a director on 18 August 2017 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 41
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 41
(6 pages)
23 February 2016Appointment of Mr Simon John Michael Devonald as a director on 4 January 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Appointment of Mr Simon John Michael Devonald as a director on 4 January 2016 (2 pages)
23 February 2016Termination of appointment of Margaret Gatenby as a director on 4 January 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Termination of appointment of Margaret Gatenby as a director on 4 January 2016 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 41
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 41
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 41
(7 pages)
27 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015 (1 page)
26 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
26 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
15 October 2014Termination of appointment of Rebecca Penrice as a director on 30 June 2014 (1 page)
15 October 2014Termination of appointment of Rebecca Penrice as a director on 30 June 2014 (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 41
(8 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 41
(8 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 41
(8 pages)
13 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
31 July 2013Secretary's details changed for The Mcdonald Partnership on 30 July 2013 (1 page)
31 July 2013Secretary's details changed for The Mcdonald Partnership on 30 July 2013 (1 page)
30 July 2013Appointment of The Mcdonald Partnership as a secretary (2 pages)
30 July 2013Termination of appointment of The Mcdonald Partnership as a director (1 page)
30 July 2013Termination of appointment of The Mcdonald Partnership as a director (1 page)
30 July 2013Termination of appointment of David Mcdonald as a secretary (1 page)
30 July 2013Appointment of The Mcdonald Partnership as a director (2 pages)
30 July 2013Appointment of The Mcdonald Partnership as a director (2 pages)
30 July 2013Appointment of The Mcdonald Partnership as a secretary (2 pages)
30 July 2013Termination of appointment of David Mcdonald as a secretary (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
2 May 2013Termination of appointment of James Wren as a director (1 page)
2 May 2013Termination of appointment of James Wren as a director (1 page)
2 May 2013Termination of appointment of David Bolton as a director (1 page)
2 May 2013Termination of appointment of David Bolton as a director (1 page)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
8 August 2012Appointment of Rebecca Penrice as a director (3 pages)
8 August 2012Appointment of Rebecca Penrice as a director (3 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (18 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (18 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (18 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (20 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (20 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (20 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Appointment of Margaret Gatenby as a director (3 pages)
20 January 2011Appointment of Margaret Gatenby as a director (3 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (18 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 08/05/09; full list of members (14 pages)
18 May 2009Return made up to 08/05/09; full list of members (14 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (9 pages)
9 May 2008Return made up to 08/05/08; full list of members (9 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
25 May 2007New director appointed (5 pages)
25 May 2007New director appointed (4 pages)
25 May 2007Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 May 2007New director appointed (5 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (4 pages)
25 May 2007Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (11 pages)
8 May 2007Incorporation (11 pages)