York
North Yorkshire
YO1 9SF
Director Name | Mr Keith Brudenell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Site Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mrs Jean Griffiths |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Syed Zahid Ali |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 20 Oaklands Avenue Adel Leeds Yorkshire LS16 8NR |
Director Name | Mr Ricky Madden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Senior Accounts Administrator |
Country of Residence | England |
Correspondence Address | Pennine House Russell Street Leeds LS1 5RN |
Director Name | Ms Marie-Collette McMahon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Terrace Lane York YO31 8PL |
Director Name | Ms Sifikile Sinqobile Ngulube |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2020) |
Role | Mri Radiographer |
Country of Residence | England |
Correspondence Address | Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hearthstead Homes (York) LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
27 September 2023 | Termination of appointment of Tim John Mudd as a secretary on 25 September 2023 (1 page) |
---|---|
26 September 2023 | Registered office address changed from Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 26 September 2023 (1 page) |
26 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages) |
20 September 2023 | Secretary's details changed for Mr Tim John Mudd on 20 September 2023 (1 page) |
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 February 2022 | Notification of a person with significant control statement (2 pages) |
24 February 2022 | Statement of capital following an allotment of shares on 1 August 2021
|
24 February 2022 | Cessation of Hearthstead Homes (York) Llp as a person with significant control on 1 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 January 2021 | Appointment of Mrs Jean Griffiths as a director on 20 January 2021 (2 pages) |
24 November 2020 | Termination of appointment of Sifikile Sinqobile Ngulube as a director on 18 November 2020 (1 page) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 October 2017 | Appointment of Ms Sifikile Sinqobile Ngulube as a director on 11 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Sifikile Sinqobile Ngulube as a director on 11 October 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr Keith Brudenell as a director on 2 June 2016 (2 pages) |
2 June 2017 | Appointment of Mr Keith Brudenell as a director on 2 June 2016 (2 pages) |
7 March 2017 | Termination of appointment of Marie - Collette Mcmahon as a director on 23 November 2016 (1 page) |
7 March 2017 | Termination of appointment of Marie - Collette Mcmahon as a director on 23 November 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages) |
23 September 2014 | Appointment of Mr Tim John Mudd as a secretary on 1 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Ms Marie - Collette Mcmahon as a director (2 pages) |
10 January 2012 | Appointment of Ms Marie - Collette Mcmahon as a director (2 pages) |
9 January 2012 | Termination of appointment of Ricky Madden as a director (1 page) |
9 January 2012 | Termination of appointment of Ricky Madden as a director (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 November 2010 | Termination of appointment of Syed Ali as a director (1 page) |
30 November 2010 | Appointment of Mr Ricky Madden as a director (2 pages) |
30 November 2010 | Appointment of Mr Ricky Madden as a director (2 pages) |
30 November 2010 | Termination of appointment of Syed Ali as a director (1 page) |
2 September 2010 | Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR Uk on 2 September 2010 (1 page) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
2 July 2009 | Incorporation (15 pages) |
2 July 2009 | Incorporation (15 pages) |