York
YO19 4FE
Director Name | Mr Thomas Matthew Baskett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Phillip Andrew Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Carl Stephen Oxley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Steven Allenby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Commerce Road Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Director Name | Mr Simon Patrick McDonald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Commerce Road Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Director Name | Mr Nicholas Roy Phillips |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Commerce Road Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Secretary Name | Ms Angela Jayne Dempster |
---|---|
Status | Resigned |
Appointed | 16 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Commerce Road Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Director Name | Mr Neil Stephen Follows |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Kevan Mark Wride |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Ian Slater |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2023) |
Role | Head Of Technical |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Zac Alan David Hurst |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
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 |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Mr Thomas Matthew Baskett as a director on 1 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Zac Alan David Hurst as a director on 1 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Ian Slater as a director on 1 October 2023 (1 page) |
2 October 2023 | Appointment of Mr Carl Stephen Oxley as a director on 1 October 2023 (2 pages) |
2 October 2023 | Appointment of Phillip Andrew Marshall as a director on 1 October 2023 (2 pages) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Kevan Mark Wride as a director on 1 January 2022 (1 page) |
6 January 2022 | Appointment of Mr Zac Alan David Hurst as a director on 1 January 2022 (2 pages) |
9 December 2021 | Termination of appointment of Neil Stephen Follows as a director on 1 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
8 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
29 June 2021 | Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 March 2017 | Termination of appointment of Nicholas Roy Phillips as a director on 2 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Neil Stephen Follows as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Kevan Mark Wride as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Simon Patrick Mcdonald as a director on 2 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Ian Slater as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Simon Patrick Mcdonald as a director on 2 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Ian Slater as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Kevan Mark Wride as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Neil Stephen Follows as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Nicholas Roy Phillips as a director on 2 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Steven Allenby as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Steven Allenby as a director on 31 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
23 October 2015 | Company name changed the heights (newark) management company LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Company name changed the heights (newark) management company LIMITED\certificate issued on 23/10/15
|
16 October 2015 | Incorporation (19 pages) |
16 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 October 2015 | Incorporation (19 pages) |