Osbaldwick
York
North Yorkshire
YO19 5UW
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gavin John Dugdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,532 |
Cash | £151,229 |
Current Liabilities | £1,164,459 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
6 July 2017 | Delivered on: 7 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as apartment 108 & apartment 121, 26 pall mall, liverpool, L3 6AG & parking space 1, 26 pall mall, liverpool, L3 6AE & parking space 20, 26 pall mall, liverpool, L3 6AE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as apartment 207, the gateway north, crown point road, leeds LS9 8BX and comprised in the lease dated 4 january 2007 and made between the gateway (leeds) limited (1) and the gateway (leeds) management limited (2) and nigel lenton and helen lenton (3) as the same is registered at the land registry with title absolute under title number WYK843587. All that the leasehold interest in the property known as 83 montgomery avenue, leeds and parking space LS16 5RQ and comprised in the lease dated 14 december 2007 and made between miller homes limited (1) and central park (phase ii) headingley management company limited (2) and ian stuart wade and ruth elizabeth fowler (3) as the same is registered at the land registry with title absolute under title number WYK869830. All that the leasehold interest in the property known as flat 607, 1 brewery wharf, waterloo street, leeds LS10 1GZ and comprised in the lease dated 9 may 2014 and made between one brewery wharf limited (1) and g d hamilton limited (2) as the same is registered at the land registry with title absolute under title number YY39113. Outstanding |
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as apartment 207, the gateway north, crown point road, leeds LS9 8BX and comprised in the lease dated 4 january 2007 and made between the gateway (leeds) limited (1) and the gateway (leeds) management limited (2) nigel lenton and helen lenton (3) as the same is registered at the land registry with title absolute under title number WYK843587. All that the leasehold interest in the property known as 83 montgomery avenue, leeds and parking space LS16 5RQ and comprised in the lease dated 14 december 2007 and made between miller homes limited (1) and central park (phase ii) headingley management company limited (2) and ian stuart wade and ruth elizabeth fowler (3) as the same is registered at the land registry with title absolute under title number WYK869830. All that the leasehold interest in the property known as flat 607, 1 brewery wharf, waterloo street, leeds LS10 1GZ and comprised in the lease dated 9 may 2014 and made between one brewery wharf limited (1) and g d hamilton limited (2) as the same is registered at the land registry with title absolute under title number YY39113. Outstanding |
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as:. (1) apartment 29, skyline, st peter's street, leeds, LS9 8BN being all of the land and buildings in title WYK939203. (2) apartment 125, skyline, st peter's street, leeds, LS9 8BT being all of the land and buildings in title YY26690. (3) 314 manor mills, ingram street, leeds, LS11 9BN being all of the land and buildings in title YY37971. (4) apartment 622, manor mills, ingram street, leeds, LS11 9BT being all of the land and buildings in title YY38086 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2022 | Satisfaction of charge 085616380001 in full (4 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
1 June 2021 | Director's details changed for Gavin John Dugdale on 1 April 2021 (2 pages) |
1 June 2021 | Change of details for Mr Gavin John Dugdale as a person with significant control on 1 April 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 July 2020 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 3 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 April 2020 | Registered office address changed from 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 April 2020 (1 page) |
1 July 2019 | Satisfaction of charge 085616380004 in full (4 pages) |
21 June 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Registration of charge 085616380004, created on 6 July 2017 (7 pages) |
7 July 2017 | Registration of charge 085616380004, created on 6 July 2017 (7 pages) |
29 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 July 2016 | Registration of charge 085616380002, created on 22 July 2016 (29 pages) |
22 July 2016 | Registration of charge 085616380003, created on 22 July 2016 (29 pages) |
22 July 2016 | Registration of charge 085616380002, created on 22 July 2016 (29 pages) |
22 July 2016 | Registration of charge 085616380003, created on 22 July 2016 (29 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2016 | Registration of charge 085616380001, created on 5 February 2016 (7 pages) |
9 February 2016 | Registration of charge 085616380001, created on 5 February 2016 (7 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 June 2013 | Incorporation (27 pages) |
7 June 2013 | Incorporation (27 pages) |