Beverley
East Yorkshire
HU17 8BT
Director Name | Mr Richard Michael Dixon Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Director Name | Mr Richard Michael Dixon Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Avenue Hull North Humberside HU5 3EW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Beth Charlotte Victoria Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 152 Burton Stone Lane York YO30 6DF |
Website | hulluniversityaccommodation.co.u |
---|
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard Michael Dixon Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,313 |
Cash | £4,763 |
Current Liabilities | £73,532 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
2 June 2017 | Delivered on: 2 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 99 and 101 park avenue hull t/no HS152890. Outstanding |
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 7 beech grove hull t/no's HA130456 and HS14592. Outstanding |
7 March 2014 | Delivered on: 13 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2012 | Delivered on: 7 February 2012 Persons entitled: International Water Management Limited 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: 7 beech grove, kingston upon hull, east yorkshire; proceeds of any insurances, rents or guarantees, contracts, authorisations. See image for full details. Outstanding |
18 October 2011 | Delivered on: 26 October 2011 Persons entitled: International Water Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 99 and 101 park avenue hull t/no HS152890. Outstanding |
2 September 2011 | Delivered on: 16 September 2011 Persons entitled: International Water Management Limited Classification: Legal charge 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 340 beverley road kingston upon hull t/no:HS71363. Outstanding |
15 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 November 2017 | Change of details for Mr Richard Michael Dixon Hart as a person with significant control on 16 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Richard Michael Dixon Hart as a person with significant control on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2017 (2 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 3 in full (1 page) |
15 June 2017 | Satisfaction of charge 3 in full (1 page) |
2 June 2017 | Registration of charge 068308220007, created on 2 June 2017 (45 pages) |
2 June 2017 | Registration of charge 068308220007, created on 2 June 2017 (45 pages) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
27 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 February 2015 | Termination of appointment of Beth Charlotte Victoria Eales as a secretary on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Beth Charlotte Victoria Eales as a secretary on 25 February 2015 (1 page) |
5 December 2014 | Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 April 2014 | Registration of charge 068308220006 (41 pages) |
11 April 2014 | Registration of charge 068308220005 (41 pages) |
11 April 2014 | Registration of charge 068308220006 (41 pages) |
11 April 2014 | Registration of charge 068308220005 (41 pages) |
13 March 2014 | Registration of charge 068308220004 (44 pages) |
13 March 2014 | Registration of charge 068308220004 (44 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
24 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
28 June 2012 | Appointment of Mrs Beverley Anne Willson as a director (2 pages) |
28 June 2012 | Termination of appointment of Richard Hart as a director (1 page) |
28 June 2012 | Termination of appointment of Richard Hart as a director (1 page) |
28 June 2012 | Appointment of Mrs Beverley Anne Willson as a director (2 pages) |
17 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from , 332 Beverley Road, Hull, E Yorks, HU5 1BA on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from , 332 Beverley Road, Hull, E Yorks, HU5 1BA on 14 March 2012 (1 page) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Beth Charlotte Victoria Eales on 15 February 2010 (1 page) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Beth Charlotte Victoria Eales on 15 February 2010 (1 page) |
27 March 2009 | Secretary appointed beth charlotte victoria eales (2 pages) |
27 March 2009 | Director appointed richard michael dixon hart (2 pages) |
27 March 2009 | Director appointed richard michael dixon hart (2 pages) |
27 March 2009 | Secretary appointed beth charlotte victoria eales (2 pages) |
3 March 2009 | Appointment terminated director barbara kahan (1 page) |
3 March 2009 | Appointment terminated director barbara kahan (1 page) |
26 February 2009 | Incorporation (12 pages) |
26 February 2009 | Incorporation (12 pages) |