Leeds
West Yorkshire
LS11 8EG
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(8 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Jarid Russell Mathie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 December 2023(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Colin Thomas Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Head Of Residential Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Robert Marshall |
---|---|
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Registered Address | Millshaw Leeds West Yorkshire 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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
18 December 2023 | Appointment of Mr Jarid Russell Mathie as a director on 12 December 2023 (2 pages) |
---|---|
18 December 2023 | Termination of appointment of John David Clark as a director on 31 October 2023 (1 page) |
4 August 2023 | Appointment of John David William Carter as a director on 3 July 2023 (2 pages) |
4 August 2023 | Termination of appointment of Roderick Michael Evans as a director on 3 July 2023 (1 page) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
27 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Paul Terence Millington as a director on 5 April 2022 (1 page) |
23 May 2022 | Appointment of Roderick Michael Evans as a director on 19 May 2022 (2 pages) |
9 May 2022 | Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages) |
5 May 2022 | Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
5 August 2021 | Appointment of Mr Robert Marshall as a director on 21 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 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) |
21 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Colin Thomas Murphy as a director on 25 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
16 October 2018 | Full accounts made up to 30 June 2018 (21 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr John David Clark as a director on 4 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Colin Thomas Murphy as a director on 4 June 2018 (1 page) |
16 April 2018 | Full accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|