York
North Yorkshire
YO32 9GZ
Director Name | Mr Peter Francis Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ |
Director Name | Miss Tara Maria Devenish Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ |
Director Name | Mrs Susan Ball |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ |
Website | www.monkscross.co.uk/ |
---|
Registered Address | Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 18 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
28 October 2014 | Delivered on: 30 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Omega 4 monks cross drive york t/no NYK327616. Outstanding |
---|---|
28 October 2014 | Delivered on: 30 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 30 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Arabesque house & triune court monks cross drive york t/no NYK224282, NYK245565 & NYK75847. Outstanding |
28 October 2014 | Delivered on: 30 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Omega 3 monks cross drive york t/no NYK326999. Outstanding |
12 December 2023 | Company name changed monks cross property LTD\certificate issued on 12/12/23
|
---|---|
25 September 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
19 June 2023 | Satisfaction of charge 090882740001 in full (1 page) |
19 June 2023 | Satisfaction of charge 090882740004 in full (1 page) |
19 June 2023 | Satisfaction of charge 090882740002 in full (1 page) |
1 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
14 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
9 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 May 2018 | Particulars of variation of rights attached to shares (3 pages) |
3 May 2018 | Resolutions
|
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Miss Tara Maria Devenish Smith as a director on 29 January 2018 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
18 February 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
23 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
18 November 2014 | Memorandum and Articles of Association (12 pages) |
18 November 2014 | Memorandum and Articles of Association (12 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 090882740002, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740004, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740002, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740001, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740001, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740003, created on 28 October 2014 (18 pages) |
30 October 2014 | Registration of charge 090882740004, created on 28 October 2014 (17 pages) |
30 October 2014 | Registration of charge 090882740003, created on 28 October 2014 (18 pages) |
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 September 2014 | Termination of appointment of Susan Ball as a director on 27 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Susan Ball as a director on 27 August 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|