Company NameGarden View Court (Leeds) Freehold Limited
DirectorRose Ellen Riley
Company StatusActive
Company Number07033686
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 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 NameMs Rose Ellen Riley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Graeme Matthews
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameDr Paul Robert Yashpon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleDental Surgeon (Retired)
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameAmanda Harper
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Ryder Gardens
Leeds
LS8 1JS
Director NameMr David Michael Horsley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Ladywood Mead
Leeds
West Yorkshire
LS8 2LZ
Secretary NameMr Graeme Matthews
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amanda Harper
6.67%
Ordinary
1 at £1David Michael Horsley & Gillian Mary Horsley
6.67%
Ordinary
1 at £1Gillian Mary Horsley & Emma Jayne Horsley & Mark Richard Horsley
6.67%
Ordinary
1 at £1Graeme Matthews
6.67%
Ordinary
1 at £1Hazel June Woodcock
6.67%
Ordinary
1 at £1Helen Claire Hartley
6.67%
Ordinary
1 at £1Judith Macdonald Wrench
6.67%
Ordinary
1 at £1Mr Alster & Mrs Alster
6.67%
Ordinary
1 at £1Mr Daniel Benjamin Cohen & Mrs Cohen
6.67%
Ordinary
1 at £1Mr R.a.j. Pullan
6.67%
Ordinary
1 at £1Pamela Lynette Nyman
6.67%
Ordinary
1 at £1Paul Robert Yashpon & Fella Yashpon
6.67%
Ordinary
1 at £1Sara Marie Staunton
6.67%
Ordinary
1 at £1Stuart Harry Jackson & Fiona Katherine Jackson
6.67%
Ordinary
1 at £1Susan Myfanwy Haywood
6.67%
Ordinary

Financials

Year2014
Turnover£30
Net Worth£153
Cash£150
Current Liabilities£12

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

8 April 2024Confirmation statement made on 4 April 2024 with updates (6 pages)
15 November 2023Appointment of Ms Rose Ellen Riley as a director on 15 November 2023 (2 pages)
24 October 2023Termination of appointment of David Michael Horsley as a director on 24 October 2023 (1 page)
24 October 2023Termination of appointment of Amanda Harper as a director on 24 October 2023 (1 page)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (6 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (6 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (6 pages)
8 April 2022Termination of appointment of Graeme Matthews as a secretary on 8 April 2022 (1 page)
8 April 2022Termination of appointment of Paul Robert Yashpon as a director on 8 April 2022 (1 page)
8 April 2022Termination of appointment of Graeme Matthews as a director on 8 April 2022 (1 page)
22 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 March 2022Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page)
15 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 17
(3 pages)
13 October 2021Confirmation statement made on 29 September 2021 with updates (6 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
25 July 2018Director's details changed for Dr Paul Robert Yashpon on 25 July 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Graeme Matthews on 23 July 2018 (1 page)
23 July 2018Director's details changed for Mr Graeme Matthews on 23 July 2018 (2 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
25 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
25 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
18 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 15
(8 pages)
18 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 15
(8 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 October 2014Director's details changed for Amanda Harper on 30 November 2013 (2 pages)
23 October 2014Director's details changed for Amanda Harper on 30 November 2013 (2 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15
(8 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15
(8 pages)
23 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 15
(8 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 15
(8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 November 2010Director's details changed for Amanda Harper on 28 September 2010 (2 pages)
19 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Amanda Harper on 28 September 2010 (2 pages)
19 November 2010Director's details changed for Graeme Matthews on 28 September 2010 (2 pages)
19 November 2010Director's details changed for Graeme Matthews on 28 September 2010 (2 pages)
29 September 2009Incorporation (17 pages)
29 September 2009Incorporation (17 pages)