Company NameHungate (York) Retail Limited
Company StatusActive
Company Number09648520
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Thomas Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(6 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(8 years after company formation)
Appointment Duration9 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2023(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Colin Thomas Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleHead Of Residential Portfolio
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameRobert Marshall
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Appointment of Mr Jarid Russell Mathie as a director on 12 December 2023 (2 pages)
18 December 2023Termination of appointment of John David Clark as a director on 31 October 2023 (1 page)
4 August 2023Appointment of John David William Carter as a director on 3 July 2023 (2 pages)
4 August 2023Termination of appointment of Roderick Michael Evans as a director on 3 July 2023 (1 page)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Paul Terence Millington as a director on 5 April 2022 (1 page)
23 May 2022Appointment of Roderick Michael Evans as a director on 19 May 2022 (2 pages)
9 May 2022Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
5 August 2021Appointment of Mr Robert Marshall as a director on 21 July 2021 (2 pages)
19 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 June 2021Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 January 2020Full accounts made up to 30 June 2019 (17 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Colin Thomas Murphy as a director on 25 February 2019 (2 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
16 October 2018Full accounts made up to 30 June 2018 (21 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 June 2018Appointment of Mr John David Clark as a director on 4 June 2018 (2 pages)
5 June 2018Termination of appointment of Colin Thomas Murphy as a director on 4 June 2018 (1 page)
16 April 2018Full accounts made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(7 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)