Harrogate
North Yorkshire
HG1 5RH
Director Name | The Executors Of Sir Robert Ogden Cbe Lld |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds LS11 8EG |
Secretary Name | Robert Marshall |
---|---|
Status | Current |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Millshaw Leeds LS11 8EG |
Director Name | Mr Peter Garrett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Leeds LS16 5HH |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Evans Property Group Millshaw Leeds West Yorkshire LS11 8EG |
Website | www.evanspropertygroup.com |
---|
Registered Address | Millshaw Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Sir Robert Ogden 50.00% Ordinary B |
---|---|
2 at £1 | White Rose Property Investments No.2 LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£11,353 |
Cash | £2,808 |
Current Liabilities | £2,444,300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 1 week from now) |
6 May 2014 | Delivered on: 7 May 2014 Persons entitled: Alan Jackman Albert Edward Jackman Classification: A registered charge Particulars: Land at thorpe lane and dunningley lane tingley west yorkshire t/no's WYK649695 (part) and WYK234725. Outstanding |
---|---|
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: Patricia Anne Appleyard Classification: Legal charge Secured details: £420,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at station lane tingley west ardsley t/no WYK576331 and f/h property k/a land lying on the east side of dewsbury road tingley wakefield t/no WYK386435. Outstanding |
18 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
27 August 2021 | Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page) |
7 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr Peter Garrett as a director on 21 November 2016 (2 pages) |
27 June 2017 | Appointment of Mr Peter Garrett as a director on 21 November 2016 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (8 pages) |
9 January 2017 | Termination of appointment of Robert Marshall as a director on 21 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Robert Marshall as a director on 21 November 2016 (2 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 May 2014 | Registration of charge 083403900002
|
7 May 2014 | Registration of charge 083403900002
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 June 2013 | Company name changed tingley developments LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed tingley developments LIMITED\certificate issued on 25/06/13
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 March 2013 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
27 March 2013 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
28 February 2013 | Change of share class name or designation (2 pages) |
28 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Termination of appointment of Paul Millington as a director (1 page) |
26 February 2013 | Termination of appointment of Paul Millington as a director (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 December 2012 | Incorporation (37 pages) |
24 December 2012 | Incorporation (37 pages) |