Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Jonathan Paul Nuttall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(same day as company formation) |
Role | Property Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mr Jonathan Paul Nuttall |
---|---|
Status | Current |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | pelotonproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 281311 |
Telephone region | Rochdale |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Catherine Nuttall 50.00% Ordinary B |
---|---|
50 at £1 | Jonathan Nuttall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,493 |
Cash | £57,323 |
Current Liabilities | £83,450 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
30 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Secretary's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mrs Catherine Bridget Nuttall on 14 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Catherine Bridget Nuttall on 14 September 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
10 October 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
23 September 2010 | Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages) |
23 September 2010 | Appointment of Mr Jonathan Paul Nuttall as a director (2 pages) |
23 September 2010 | Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages) |
23 September 2010 | Appointment of Mr Jonathan Paul Nuttall as a director (2 pages) |
22 September 2010 | Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages) |
22 September 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
22 September 2010 | Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
22 September 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 September 2010 (1 page) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|