Company NameSt Leonards York Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number08144871
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Previous NameOtter Island Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane, Shadwell
Leeds
West Yorkshire
LS17 8JN
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Secretary NameMrs Hilary Joan Cooper
StatusResigned
Appointed27 July 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Charterd Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£5
Cash£1
Current Liabilities£76,253

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

18 September 2017Delivered on: 26 September 2017
Persons entitled: Rushbond PLC

Classification: A registered charge
Particulars: Property at 1-9 st leonards place and 2-4 museum street,. York with title number NYK325624.
Outstanding
22 June 2015Delivered on: 1 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 17 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: 1-9 st leonards place and 2-4 museum street york t/no NYK325624.
Outstanding
11 March 2015Delivered on: 17 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: 1-9 st leonards place and 2-4 museum street york t/no NYK325624.
Outstanding

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (18 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 May 2019Satisfaction of charge 081448710003 in full (1 page)
29 May 2019Satisfaction of charge 081448710002 in full (1 page)
29 May 2019Satisfaction of charge 081448710001 in full (1 page)
23 May 2019Full accounts made up to 30 November 2018 (17 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (17 pages)
26 September 2017Registration of charge 081448710004, created on 18 September 2017 (36 pages)
26 September 2017Registration of charge 081448710004, created on 18 September 2017 (36 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
9 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
1 July 2015Registration of charge 081448710003, created on 22 June 2015 (34 pages)
1 July 2015Registration of charge 081448710003, created on 22 June 2015 (34 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
17 March 2015Registration of charge 081448710002, created on 11 March 2015 (46 pages)
17 March 2015Registration of charge 081448710001, created on 11 March 2015 (56 pages)
17 March 2015Registration of charge 081448710002, created on 11 March 2015 (46 pages)
17 March 2015Registration of charge 081448710001, created on 11 March 2015 (56 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
19 August 2014Company name changed otter island LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed otter island LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
(3 pages)
6 August 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
3 August 2012Termination of appointment of Jonathon Round as a director (1 page)
3 August 2012Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
3 August 2012Termination of appointment of Jonathon Round as a director (1 page)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
3 August 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
3 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page)
3 August 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
3 August 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
3 August 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
3 August 2012Appointment of Mr Michael John Hartley as a director (2 pages)
3 August 2012Appointment of Mr Michael John Hartley as a director (2 pages)
3 August 2012Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)