Burnholme
York
North Yorkshire
YO31 0PR
Director Name | Janet Susan Bolton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Marc Alexander Brear |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Freelance Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Robert Charles Lacy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Radio Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Usher Park Road Haxby York North Yorkshire YO32 3RX |
Director Name | Mark Gerard Stadie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | P.C.V. Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Mr David Robert Morgan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Street Nutfield Redhill Surrey RH1 4HQ |
Secretary Name | James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Philip John Stanyon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Moor Gate York North Yorkshire YO30 4WY |
Director Name | Lisa Marthe Louise Mayer |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 07 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Moorgate York North Yorkshire YO30 4WY |
Director Name | Mr Allan Robert James Clayton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Truine Court Monks Cross Drive York North Yorkshire YO32 9GX |
Director Name | Ms Kim Crabtree |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stamp Jackson & Procter, Solicitors 4 Triune C Monks Cross Drive, Huntington York YO32 9GZ |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Jessica Penelope Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Coach House Thorganby York North Yorkshire YO19 6DA |
Director Name | Anne Lazenby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2011) |
Role | Part Time Personal Assistant |
Country of Residence | Inited Kingdom |
Correspondence Address | 7 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Joanne Battson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 22 November 2019) |
Role | Fitness Professional |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Helena Jayne Shaw |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2013) |
Role | Speech & Language Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Dorothy Cartwright |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Court Bad Bargain Lane York North Yorkshire YO31 0RE |
Director Name | Victoria Louise Umpleby |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Harrowells Llp Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY |
Director Name | Mr Brian Woolacott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Bad Bargain Lane York YO31 0RE |
Registered Address | C/O Stamp Jackson & Procter, Solicitors 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
6 November 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
12 October 2023 | Termination of appointment of Brian Woolacott as a director on 12 August 2022 (1 page) |
12 October 2023 | Appointment of Ms Kim Crabtree as a director on 12 August 2022 (2 pages) |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
20 July 2023 | Secretary's details changed for James Philip Lewis Ogden on 20 July 2023 (1 page) |
3 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
13 November 2020 | Registered office address changed from C/O Sjp Law Park Court Property Management Company (York) Limited 4 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to C/O Stamp Jackson & Procter, Solicitors 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ on 13 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to C/O Sjp Law, 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2 November 2020 (1 page) |
8 October 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
8 October 2020 | Director's details changed for Mr Alan Robert James Clayton on 22 November 2019 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
16 December 2019 | Appointment of Mr Alan Robert James Clayton as a director on 22 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Joanne Battson as a director on 22 November 2019 (1 page) |
21 October 2019 | Registered office address changed from Triune Court 4 Monks Cross Drive Huntington York YO32 9GZ United Kingdom to Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 21 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from Harrowells Llp Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Triune Court 4 Monks Cross Drive Huntington York YO32 9GZ on 17 October 2019 (1 page) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 March 2018 | Termination of appointment of Victoria Louise Umpleby as a director on 16 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Brian Woolacott as a director on 16 February 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Appointment of Miss Lisa Marthe Louise Mayer as a director (2 pages) |
14 August 2013 | Appointment of Miss Lisa Marthe Louise Mayer as a director (2 pages) |
14 August 2013 | Termination of appointment of Helena Shaw as a director (1 page) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Dorothy Cartwright as a director (1 page) |
14 August 2013 | Termination of appointment of Dorothy Cartwright as a director (1 page) |
14 August 2013 | Termination of appointment of Helena Shaw as a director (1 page) |
15 April 2013 | Appointment of Lisa Marie Louise Mayer as a director (3 pages) |
15 April 2013 | Appointment of Lisa Marie Louise Mayer as a director (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Appointment of Philip John Stanyon as a director (3 pages) |
11 April 2013 | Appointment of Philip John Stanyon as a director (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Termination of appointment of Anne Lazenby as a director (2 pages) |
22 March 2012 | Director's details changed for Joanne Louise on 20 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Joanne Louise on 20 March 2012 (3 pages) |
22 March 2012 | Termination of appointment of Anne Lazenby as a director (2 pages) |
14 December 2011 | Appointment of Victoria Louise Umpleby as a director (3 pages) |
14 December 2011 | Appointment of Victoria Louise Umpleby as a director (3 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Appointment of Valerie Atkinson as a director (3 pages) |
21 December 2009 | Appointment of Valerie Atkinson as a director (3 pages) |
11 December 2009 | Appointment of Anne Lazenby as a director (3 pages) |
11 December 2009 | Appointment of Mark Gerard Stadie as a director (3 pages) |
11 December 2009 | Appointment of Marc Alexander Brear as a director (3 pages) |
11 December 2009 | Termination of appointment of Jessica Roberts as a secretary (2 pages) |
11 December 2009 | Appointment of Joanne Louise as a director (3 pages) |
11 December 2009 | Appointment of Helena Jayne Shaw as a director (3 pages) |
11 December 2009 | Appointment of Janet Susan Bolton as a director (3 pages) |
11 December 2009 | Appointment of David Morgan as a director (3 pages) |
11 December 2009 | Termination of appointment of James Lewis Ogden as a director (2 pages) |
11 December 2009 | Appointment of Robert Charles Lacy as a director (3 pages) |
11 December 2009 | Appointment of Robert Charles Lacy as a director (3 pages) |
11 December 2009 | Termination of appointment of James Lewis Ogden as a director (2 pages) |
11 December 2009 | Appointment of Dorothy Cartwright as a director (3 pages) |
11 December 2009 | Appointment of James Philip Lewis Ogden as a secretary (3 pages) |
11 December 2009 | Appointment of Anne Lazenby as a director (3 pages) |
11 December 2009 | Appointment of Joanne Louise as a director (3 pages) |
11 December 2009 | Appointment of Helena Jayne Shaw as a director (3 pages) |
11 December 2009 | Appointment of Janet Susan Bolton as a director (3 pages) |
11 December 2009 | Appointment of Marc Alexander Brear as a director (3 pages) |
11 December 2009 | Appointment of David Morgan as a director (3 pages) |
11 December 2009 | Appointment of Dorothy Cartwright as a director (3 pages) |
11 December 2009 | Appointment of James Philip Lewis Ogden as a secretary (3 pages) |
11 December 2009 | Appointment of Mark Gerard Stadie as a director (3 pages) |
11 December 2009 | Termination of appointment of Jessica Roberts as a secretary (2 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
23 July 2009 | Incorporation (20 pages) |
23 July 2009 | Incorporation (20 pages) |