Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr William Ross Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Rachael Louise Marshall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Rebecca Louise Marshall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | marrtreeresidential.co.uk |
---|
Registered Address | 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Henry Ross Marshall 50.00% Ordinary |
---|---|
1 at £1 | William Ross Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,254 |
Current Liabilities | £3,118,790 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
14 October 2013 | Delivered on: 16 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-5 bridge house apperley road greengate t/n WYK821319. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 October 2013 | Delivered on: 16 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24, 26 and 49 piecefields grassington t/n NYK65814, NYK66263 and NYK65182. Notification of addition to or amendment of charge. Outstanding |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 May 2021 | Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages) |
18 May 2021 | Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
16 September 2016 | Termination of appointment of Rebecca Louise Marshall as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Rachael Louise Marshall as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Rachael Louise Marshall as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Rebecca Louise Marshall as a director on 5 September 2016 (1 page) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mrs Rachael Louise Marshall on 12 November 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages) |
14 March 2016 | Director's details changed for Mrs Rachael Louise Marshall on 12 November 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 March 2015 | Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 October 2013 | Registration of charge 079565570002 (16 pages) |
16 October 2013 | Registration of charge 079565570002 (16 pages) |
16 October 2013 | Registration of charge 079565570001 (16 pages) |
16 October 2013 | Registration of charge 079565570001 (16 pages) |
18 July 2013 | Company name changed ross estates (yorkshire) LTD\certificate issued on 18/07/13
|
18 July 2013 | Company name changed ross estates (yorkshire) LTD\certificate issued on 18/07/13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
20 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
4 June 2013 | Appointment of Mrs Rachael Louise Marshall as a director (2 pages) |
4 June 2013 | Appointment of Mrs Rebecca Louise Marshall as a director (2 pages) |
4 June 2013 | Appointment of Mrs Rachael Louise Marshall as a director (2 pages) |
4 June 2013 | Appointment of Mrs Rebecca Louise Marshall as a director (2 pages) |
23 April 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr George Henry Ross Marshall on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr William Ross Marshall on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr George Henry Ross Marshall on 20 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr William Ross Marshall on 20 March 2013 (2 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|