Winchester
Hampshire
SO23 8RY
Director Name | Mr Peter Martin North |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 37 Jewry Street Winchester Hampshire SO23 8RY |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Louise Ann Chamberlain |
---|---|
Status | Resigned |
Appointed | 04 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Greenhaven Homes Phase 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,900 |
Net Worth | £1,099 |
Cash | £1,572 |
Current Liabilities | £4,474 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
27 July 2020 | Appointment of J H Watson Property Management Limited as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Louise Ann Chamberlain as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from 37 Jewry Street Winchester Hampshire SO23 8RY to Glendevon House 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ on 27 July 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
26 January 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 March 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
27 March 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 April 2014 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
17 April 2014 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Appointment of Mrs Louise Ann Chamberlain as a secretary (1 page) |
4 October 2013 | Appointment of Mrs Louise Ann Chamberlain as a secretary (1 page) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 August 2012 | Incorporation (41 pages) |
17 August 2012 | Incorporation (41 pages) |