Hull
HU5 2EX
Director Name | Mr Stephen Philip Mason |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 87 Edgecumbe Street Hull HU5 2EX |
Secretary Name | Mr Robert Mason |
---|---|
Status | Resigned |
Appointed | 13 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 28 Cottingham Road Hull HU6 7RA |
Director Name | Mr Trevor David Cruxon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottingham Road Hull HU6 7RA |
Registered Address | 87 Edgecumbe Street Hull HU5 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Mason 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Bollin Capital LTD Classification: A registered charge Particulars: T/No: YEA84465; property: land adjoining 7 sheeprake lane sewerby bridlington. Outstanding |
---|---|
20 July 2017 | Delivered on: 21 July 2017 Persons entitled: Bollin Capital LTD Classification: A registered charge Particulars: All that plot of land forming part of 7 sheeprake lane, sewerby, bridlington, YO15 1DT (land registry title number HS89048) comprised in a transfer of part of even date herewith made between trevor david cruxon and development duex limited. Outstanding |
3 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2020 | Confirmation statement made on 16 December 2019 with updates (3 pages) |
9 August 2019 | Termination of appointment of Trevor David Cruxon as a director on 1 August 2019 (1 page) |
31 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 July 2018 | Termination of appointment of Robert Mason as a secretary on 31 July 2018 (1 page) |
5 June 2018 | Registration of charge 093562130002, created on 31 May 2018 (13 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Memorandum and Articles of Association (20 pages) |
27 July 2017 | Memorandum and Articles of Association (20 pages) |
27 July 2017 | Resolutions
|
21 July 2017 | Registration of charge 093562130001, created on 20 July 2017 (13 pages) |
21 July 2017 | Registration of charge 093562130001, created on 20 July 2017 (13 pages) |
7 June 2017 | Appointment of Mr Trevor David Cruxon as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Trevor David Cruxon as a director on 6 June 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Appointment of Mr Robert Mason as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Robert Mason as a secretary on 13 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|