Company NameSaint Leonard`S Property Company Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number06667605
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(4 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed11 August 2008(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£622,546
Gross Profit£618,276
Net Worth£5,166,170
Cash£46,407
Current Liabilities£125,102

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

25 March 2009Delivered on: 27 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at centenary square aldermanbury bradford west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (17 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (17 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
20 September 2012Annual return made up to 7 August 2012 (15 pages)
20 September 2012Annual return made up to 7 August 2012 (15 pages)
20 September 2012Annual return made up to 7 August 2012 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (14 pages)
6 May 2011Full accounts made up to 30 November 2010 (14 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (13 pages)
21 April 2010Full accounts made up to 30 November 2009 (13 pages)
14 August 2009Return made up to 07/08/09; full list of members (6 pages)
14 August 2009Return made up to 07/08/09; full list of members (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 September 2008Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
12 September 2008Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
13 August 2008Director and secretary appointed mrs hilary joan cooper (2 pages)
13 August 2008Director appointed mr jonathan william maud (2 pages)
13 August 2008Director appointed mr jonathan william maud (2 pages)
13 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 August 2008Director and secretary appointed mrs hilary joan cooper (2 pages)
13 August 2008Director appointed mr michael john hartley (2 pages)
13 August 2008Director appointed mr michael john hartley (2 pages)
7 August 2008Incorporation (13 pages)
7 August 2008Incorporation (13 pages)