Company NameCrusader House & George Street Trading House Rtm Company Limited
Company StatusActive
Company Number07460481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 2010(13 years, 3 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 NameMiss Melissa Lamb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 years, 3 months after company formation)
Appointment Duration8 years
RoleSupply Manager - Boots
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Steven Jon West
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleElectrition
Country of ResidenceEngland
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Charles Dykes
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Louis Moss
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed22 December 2023(13 years after company formation)
Appointment Duration3 months, 1 week
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Mark Graham Batty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead House Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Director NameMr Robert James Walton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead House Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Director NameFaye Alicia Baker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 2011)
RoleLingerie Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 George Street Trading House
George Street
Nottingham
Notts
NG1 3BU
Director NameGeorge Anthony Pustelnik
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 30 George Street Trading House George Street
Nottingham
East Midlands
NG1 3BU
Director NameHelen McLaren
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(11 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameRobert James Walton
StatusResigned
Appointed18 September 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressNewstead House Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Director NameMr Andrew William Burrows
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Derby Road
Ripley
Derbyshire
DE5 3EA
Director NameStuart Michael Clark Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derby Road
Ripley
Derbyshire
DE5 3EA
Director NameMr David John Fox Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 January 2017)
RoleMining Consultant And Company Director
Country of ResidenceEngland
Correspondence Address14 College Road
Spinkhill
Sheffield
N. Derbyshire
S21 3YB
Director NameMr Simon Christopher Reynolds
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2016(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2016)
RoleIt Technical Admin
Country of ResidenceUnited Kingdom
Correspondence Address23 Kirk Close
Nottingham
Nottinghamshire
NG9 5EY
Director NameMr Andrew William Burrows
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Derby Road
Ripley
Derbyshire
DE5 3EA
Director NameMr Simon Christopher Reynolds
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2019)
RoleIt Technical Admin
Country of ResidenceEngland
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Melissa Lamb
StatusResigned
Appointed20 January 2017(6 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed01 February 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
StatusResigned
Appointed17 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Stephen Alan Spence
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2018(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Simon Christopher Reynolds as a director on 20 May 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 August 2018Appointment of Mr Stephen Alan Spence as a director on 4 August 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 October 2017Appointment of Ms Dolores Charlesworth as a secretary on 17 October 2017 (2 pages)
19 October 2017Appointment of Ms Dolores Charlesworth as a secretary on 17 October 2017 (2 pages)
20 March 2017Termination of appointment of Melissa Lamb as a secretary on 1 February 2017 (1 page)
20 March 2017Director's details changed for Miss Melissa Lamb on 9 March 2017 (2 pages)
20 March 2017Appointment of Miss Deanne Stephanie Hall as a secretary on 1 February 2017 (2 pages)
20 March 2017Director's details changed for Miss Melissa Lamb on 9 March 2017 (2 pages)
20 March 2017Appointment of Miss Deanne Stephanie Hall as a secretary on 1 February 2017 (2 pages)
20 March 2017Termination of appointment of Melissa Lamb as a secretary on 1 February 2017 (1 page)
20 March 2017Director's details changed for Helen Mclaren on 9 March 2017 (2 pages)
20 March 2017Director's details changed for Helen Mclaren on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 9 March 2017 (1 page)
20 January 2017Appointment of Miss Melissa Lamb as a secretary on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Robert James Walton as a secretary on 13 January 2017 (1 page)
20 January 2017Termination of appointment of Robert James Walton as a secretary on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Simon Christopher Reynolds as a director on 9 January 2017 (2 pages)
20 January 2017Appointment of Miss Melissa Lamb as a secretary on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Simon Christopher Reynolds as a director on 9 January 2017 (2 pages)
13 January 2017Termination of appointment of Andrew William Burrows as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Stuart Michael Clark Brown as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew William Burrows as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew William Burrows as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of David John Fox Smith as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Stuart Michael Clark Brown as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew William Burrows as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of David John Fox Smith as a director on 13 January 2017 (1 page)
15 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Termination of appointment of Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
20 July 2016Termination of appointment of Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
15 July 2016Termination of appointment of Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
15 July 2016Termination of appointment of Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
20 June 2016Appointment of Mr Andrew William Burrows as a director on 24 May 2016 (3 pages)
20 June 2016Appointment of Mr Andrew William Burrows as a director on 24 May 2016 (3 pages)
16 June 2016Appointment of Mr Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
16 June 2016Appointment of Mr Simon Christopher Reynolds as a director on 29 March 2016 (2 pages)
8 June 2016Appointment of Mr David John Fox Smith as a director on 22 March 2016 (2 pages)
8 June 2016Appointment of Mr David John Fox Smith as a director on 22 March 2016 (2 pages)
8 June 2016Appointment of Miss Melissa Lamb as a director on 24 March 2016 (2 pages)
8 June 2016Appointment of Stuart Michael Clark Brown as a director on 8 March 2016 (2 pages)
8 June 2016Appointment of Miss Melissa Lamb as a director on 24 March 2016 (2 pages)
8 June 2016Appointment of Stuart Michael Clark Brown as a director on 8 March 2016 (2 pages)
8 June 2016Appointment of Mr Andrew William Burrows as a director on 23 February 2016 (2 pages)
8 June 2016Appointment of Mr Andrew William Burrows as a director on 23 February 2016 (2 pages)
10 February 2016Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB to 3 Derby Road Ripley Derbyshire DE5 3EA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB to 3 Derby Road Ripley Derbyshire DE5 3EA on 10 February 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Annual return made up to 6 December 2015 no member list (3 pages)
18 December 2015Annual return made up to 6 December 2015 no member list (3 pages)
3 December 2015Termination of appointment of George Anthony Pustelnik as a director on 2 December 2015 (1 page)
3 December 2015Termination of appointment of George Anthony Pustelnik as a director on 2 December 2015 (1 page)
3 November 2015Registered office address changed from Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 3 November 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Director's details changed for Tony Pustelnik on 1 January 2014 (2 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
16 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
16 December 2014Director's details changed for Tony Pustelnik on 1 January 2014 (2 pages)
16 December 2014Director's details changed for Tony Pustelnik on 1 January 2014 (2 pages)
30 September 2014Appointment of Robert James Walton as a secretary on 18 September 2014 (2 pages)
30 September 2014Termination of appointment of Mark Graham Batty as a director on 18 September 2014 (1 page)
30 September 2014Appointment of Robert James Walton as a secretary on 18 September 2014 (2 pages)
30 September 2014Termination of appointment of Robert James Walton as a director on 18 September 2014 (1 page)
30 September 2014Termination of appointment of Mark Graham Batty as a director on 18 September 2014 (1 page)
30 September 2014Termination of appointment of Robert James Walton as a director on 18 September 2014 (1 page)
13 December 2013Annual return made up to 6 December 2013 no member list (5 pages)
13 December 2013Annual return made up to 6 December 2013 no member list (5 pages)
13 December 2013Annual return made up to 6 December 2013 no member list (5 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Annual return made up to 6 December 2012 no member list (5 pages)
18 January 2013Annual return made up to 6 December 2012 no member list (5 pages)
18 January 2013Annual return made up to 6 December 2012 no member list (5 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 May 2012Director's details changed for Mr Mark Graham Batty on 1 April 2012 (2 pages)
5 May 2012Director's details changed for Mr Mark Graham Batty on 1 April 2012 (2 pages)
5 May 2012Director's details changed for Mr Mark Graham Batty on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Robert James Walton on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Robert James Walton on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Robert James Walton on 1 April 2012 (2 pages)
1 February 2012Annual return made up to 6 December 2011 no member list (4 pages)
1 February 2012Annual return made up to 6 December 2011 no member list (4 pages)
1 February 2012Annual return made up to 6 December 2011 no member list (4 pages)
21 December 2011Registered office address changed from 3 Fishergate Point Fishergate Nottingham NG1 1GD United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 3 Fishergate Point Fishergate Nottingham NG1 1GD United Kingdom on 21 December 2011 (1 page)
7 December 2011Appointment of Helen Mclaren as a director (3 pages)
7 December 2011Appointment of Helen Mclaren as a director (3 pages)
6 December 2011Termination of appointment of Faye Baker as a director (2 pages)
6 December 2011Termination of appointment of Faye Baker as a director (2 pages)
19 October 2011Appointment of Tony Pustelnik as a director (3 pages)
19 October 2011Appointment of Tony Pustelnik as a director (3 pages)
15 August 2011Appointment of Faye Alicia Baker as a director (3 pages)
15 August 2011Appointment of Faye Alicia Baker as a director (3 pages)
6 December 2010Incorporation (26 pages)
6 December 2010Incorporation (26 pages)