Bardsey
Leeds
LS17 9BR
Director Name | Mr Gerard Declan Howard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House Limewood Approach Leeds LS14 1NG |
Director Name | Mr Scott James Leather |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Technical & Commercial Director |
Country of Residence | England |
Correspondence Address | Howard House Limewood Approach Leeds LS14 1NG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Howard House Limewood Approach Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Erris Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £199,433 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All of the land and buildings known as land on the west side of main road, wharncliffe side, sheffield, registered at land registry under title number SYK394689 and identified on the plan at appendix 1 to the facility agreement. Outstanding |
---|---|
5 October 2020 | Delivered on: 5 October 2020 Persons entitled: Gerard Declan Howard Michael Thomas Howard Gerard Howard Classification: A registered charge Particulars: The freehold property known as the market inn public house, 18 wortley road, high green, sheffield, S35 4LU registered with the land registry under title number SYK659087. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: All of the land and buildings known as 18 wortley road, high green, sheffield, S35 4LU, registered at the land registry with title number SYK158017, being the part edged blue on the attached plan at annexure 1. Outstanding |
23 February 2018 | Delivered on: 28 February 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: All of the land and buildings known as victoria mills, swinnow road, bramley, leeds registered at the land registry with title numbers WYK665575 and WYK409837 and others. Outstanding |
2 April 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
27 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
3 August 2021 | Registered office address changed from Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF to Howard House Limewood Approach Leeds LS14 1NG on 3 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
6 May 2021 | Satisfaction of charge 068861680003 in full (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 April 2021 | Registration of charge 068861680004, created on 29 March 2021 (43 pages) |
5 October 2020 | Registration of charge 068861680003, created on 5 October 2020 (25 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Satisfaction of charge 068861680001 in full (4 pages) |
6 January 2020 | Satisfaction of charge 068861680002 in full (4 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 November 2018 | Resolutions
|
22 August 2018 | Resolutions
|
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 068861680002, created on 29 March 2018
|
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 February 2018 | Registration of charge 068861680001, created on 23 February 2018
|
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
11 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
3 January 2017 | Appointment of Mr Gerard Declan Howard as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Gerard Declan Howard as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Scott Leather as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Scott Leather as a director on 1 January 2017 (2 pages) |
17 May 2016 | Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 20 January 2015 (1 page) |
29 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register(s) moved to registered office address (1 page) |
29 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register(s) moved to registered office address (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page) |
5 February 2010 | Appointment of Mr Michael Thomas Howard as a director (2 pages) |
5 February 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page) |
5 February 2010 | Appointment of Mr Michael Thomas Howard as a director (2 pages) |
5 February 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page) |
18 January 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
18 January 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |