Company NameStoneleigh Court (Leeds) Rtm Company Limited
Company StatusActive
Company Number06939857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 2009(14 years, 10 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 NameAnnelies Enever
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustrian
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address34 Stoneleigh Court
Leeds
West Yorkshire
LS17 8FN
Director NameMs Miriam Leontine Moss
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleVoluntary Work
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Leeds
LS17 8FN
Director NameMr Edward Peters
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address33 Stoneleigh Court
Leeds
LS17 8FN
Director NameMr Charles Marc Simmons
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameRev Susan Rusholme
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Malcolm Francis Hutchinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCopany Secretary/Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Lynda Tarpey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMichael Mervyn Menier
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Stoneleigh Court
Leeds
West Yorkshire
LS17 8FN
Director NameClifford Martin Bassant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Stonleigh Court
Leeds
West Yorkshire
LS17 8FN
Director NameMs Elissa Leah Phillips
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall 155 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameCarole Gillian Bland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Stoneleigh Court
Leeds
West Yorkshire
LS17 8FN
Director NameMr Graham James Auty
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Leeds
West Yorkshire
LS17 8FN
Secretary NameMr Graham James Auty
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Leeds
West Yorkshire
LS17 8FN
Secretary NamePauline Lister
NationalityBritish
StatusResigned
Appointed18 January 2010(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressQuarry Bank 77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr William Marshall
StatusResigned
Appointed05 August 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressSanderson House 1st Floor 22 Station Road
Horsforth
Leeds
W. Yorkshire
LS18 5NT
Director NameMiss Emma Adelaide Cohen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Pasture Place
Chapel Allerton
Leeds
West Yorkshire
LS7 4QU
Director NameMr Sim Saffer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed28 February 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 September 2020)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameFortus North Limited (Corporation)
StatusResigned
Appointed14 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2022)
Correspondence Address1 Rushmills
Northampton
NN4 7YB

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£34,165
Cash£33,766
Current Liabilities£7,296

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

9 August 2023Appointment of Mrs Sandra Hutchinson as a director on 9 August 2023 (2 pages)
21 July 2023Appointment of Mr Graham James Auty as a director on 21 July 2023 (2 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Susan Rusholme as a director on 16 May 2023 (1 page)
23 May 2023Termination of appointment of Annelies Enever as a director on 16 May 2023 (1 page)
10 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 February 2023Termination of appointment of Lynda Tarpey as a director on 23 February 2023 (1 page)
21 December 2022Termination of appointment of Sim Saffer as a director on 21 December 2022 (1 page)
19 December 2022Appointment of Mrs Lynda Tarpey as a director on 19 December 2022 (2 pages)
19 August 2022Termination of appointment of Fortus North Limited as a secretary on 19 August 2022 (1 page)
15 August 2022Director's details changed for Ms Miriam Leontine Moss on 15 August 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 September 2020Appointment of Fortus North Limited as a secretary on 14 September 2020 (2 pages)
25 September 2020Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 14 September 2020 (1 page)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Termination of appointment of Clifford Martin Bassant as a director on 26 February 2020 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 June 2019Appointment of Mr Sim Saffer as a director on 13 June 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 October 2017Appointment of Mr Malcolm Francis Hutchinson as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Malcolm Francis Hutchinson as a director on 13 October 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2016Appointment of Reverend Susan Rusholme as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Reverend Susan Rusholme as a director on 30 June 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (7 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2014Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2013Termination of appointment of Carole Bland as a director (1 page)
20 June 2013Appointment of Mr Edward Peters as a director (2 pages)
20 June 2013Termination of appointment of Carole Bland as a director (1 page)
20 June 2013Appointment of Ms Miriam Leontine Moss as a director (2 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (6 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (6 pages)
20 June 2013Appointment of Mr Edward Peters as a director (2 pages)
20 June 2013Appointment of Ms Miriam Leontine Moss as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Termination of appointment of Emma Cohen as a director (1 page)
23 April 2013Termination of appointment of Emma Cohen as a director (1 page)
18 March 2013Termination of appointment of Graham Auty as a director (1 page)
18 March 2013Termination of appointment of Graham Auty as a director (1 page)
17 October 2012Termination of appointment of Michael Menier as a director (1 page)
17 October 2012Termination of appointment of Michael Menier as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 20 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 20 June 2012 no member list (8 pages)
21 June 2011Director's details changed for Clifford Martin Bassant on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Michael Mervyn Menier on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Graham James Auty on 20 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (8 pages)
21 June 2011Director's details changed for Carole Gillian Bland on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Michael Mervyn Menier on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Annelies Enever on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Carole Gillian Bland on 20 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (8 pages)
21 June 2011Director's details changed for Graham James Auty on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Clifford Martin Bassant on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Annelies Enever on 20 June 2011 (2 pages)
3 May 2011Termination of appointment of William Marshall as a secretary (1 page)
3 May 2011Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
3 May 2011Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
3 May 2011Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page)
3 May 2011Termination of appointment of William Marshall as a secretary (1 page)
3 May 2011Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page)
21 April 2011Appointment of Ms Emma Adelaide Cohen as a director (2 pages)
21 April 2011Termination of appointment of Elissa Phillips as a director (1 page)
21 April 2011Appointment of Ms Emma Adelaide Cohen as a director (2 pages)
21 April 2011Termination of appointment of Elissa Phillips as a director (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Appointment of Mr William Marshall as a secretary (1 page)
22 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
22 September 2010Appointment of Mr William Marshall as a secretary (1 page)
22 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 20 June 2010 (14 pages)
24 June 2010Annual return made up to 20 June 2010 (14 pages)
15 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
15 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
19 February 2010Appointment of Pauline Lister as a secretary (3 pages)
19 February 2010Appointment of Pauline Lister as a secretary (3 pages)
17 February 2010Registered office address changed from 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN Uk on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN Uk on 17 February 2010 (1 page)
16 February 2010Termination of appointment of Graham Auty as a secretary (1 page)
16 February 2010Termination of appointment of Graham Auty as a secretary (1 page)
22 June 2009Incorporation (31 pages)
22 June 2009Incorporation (31 pages)