Company Name11 Queen Street Ripon (Management) Limited
DirectorMartin Lionel Sterne
Company StatusActive
Company Number07420774
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(11 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Aldfield
Ripon
North Yorkshire
HG4 3BE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Martin Sterne
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
7 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 February 2017Elect to keep the persons' with significant control register information on the public register (1 page)
2 February 2017Elect to keep the persons' with significant control register information on the public register (1 page)
25 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2011Appointment of Mr Martin Lionel Sterne as a director (2 pages)
21 October 2011Registered office address changed from 18 St James Square Boroughbridge York YO51 9AR United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 18 St James Square Boroughbridge York YO51 9AR United Kingdom on 21 October 2011 (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2011Appointment of Mr Martin Lionel Sterne as a director (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Termination of appointment of Graham Stephens as a director (1 page)
2 November 2010Termination of appointment of Graham Stephens as a director (1 page)
27 October 2010Incorporation (20 pages)
27 October 2010Incorporation (20 pages)