Company NameMODA Living (Holland Street) Limited
Company StatusActive
Company Number09708257
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 9 months ago)
Previous NameMODA Living (New Bailey) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
North Yorkshire
HG1 5QQ
Director NameMr Daniel Reuben Brooks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
North Yorkshire
HG1 5QQ
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Andrew Stephen Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
HG1 5QQ
Director NameMr Oscar Anthony Brooks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrayside House West Park
Harrogate
HG1 1BJ
Director NameMr Guy Henry Sells Hurwood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Lee Michael Savage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Charges

28 January 2021Delivered on: 28 January 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L

Classification: A registered charge
Particulars: Contracts of the assignor, particulars of which are set out in part 1 of the schedule to the instrument.
Outstanding
21 December 2020Delivered on: 31 December 2020
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L.

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2020Delivered on: 11 June 2020
Persons entitled: Topland Jupiter Limited as the Lender

Classification: A registered charge
Outstanding

Filing History

1 February 2021Memorandum and Articles of Association (31 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 January 2021Registration of charge 097082570003, created on 28 January 2021 (23 pages)
31 December 2020Registration of charge 097082570002, created on 21 December 2020 (36 pages)
24 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 600,000
(3 pages)
13 November 2020Change of details for Moda Living Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 June 2020Registration of charge 097082570001, created on 4 June 2020 (30 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
13 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (17 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 August 2018Appointment of Mr Oscar Anthony Brooks as a director on 1 August 2018 (2 pages)
13 April 2018Full accounts made up to 31 August 2017 (17 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 31 August 2016 (14 pages)
12 April 2017Full accounts made up to 31 August 2016 (14 pages)
19 October 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
19 October 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
15 September 2016Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages)
30 August 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
30 August 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
18 August 2015Appointment of Mr Paul Caddick as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Brooks as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Paul Caddick as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Reuben Brooks as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Reuben Brooks as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Brooks as a director on 29 July 2015 (2 pages)
29 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-29
  • GBP 1
(20 pages)
29 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-29
  • GBP 1
(20 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)