London
SW4 0PL
Director Name | Mr Joseph Antony Neil Gormley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
Registered Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
21 April 2020 | Delivered on: 5 May 2020 Persons entitled: Daleside Estates Limited Classification: A registered charge Particulars: Part of title numbers WSX190662 and WSX245661. Outstanding |
---|---|
11 September 2018 | Delivered on: 20 September 2018 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that part of the freehold property known as land at petworth as comprised in a transfer dated 13 august 2018 made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497. Outstanding |
11 September 2018 | Delivered on: 17 September 2018 Persons entitled: Daleside Estates Limited Classification: A registered charge Particulars: All that freehold property known as laundry cottage, horsham road, petworth GU28 0HA as registered at the land registry with title number WSX207991. All that freehold property known as the land on the east side of woodlea, north mead, petworth GU28 9NJ as registered at the land registry with title number WSX395457. All that freehold property known as the land on the east side of north street, petworth as registered at the land registry with title number WSX395455. All that property at petworth which is shown edged red on the plan attached as schedule 2 (the plan), for more details please refer to the instrument. Outstanding |
6 February 2017 | Delivered on: 17 February 2017 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: 1. all that part of the freehold property known as woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number wsx 190662;. 2. all that freehold land adjoining woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number ESX190662;. 3. all that freehold property known as laundry cottage, horsham road, petworth, west sussex GU28 0HA as registered at the land registry with title number WSX207991; and. 4. all that part of the freehold property known as land at petworth as comprised in a transfer of even date made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497. Outstanding |
6 February 2017 | Delivered on: 17 February 2017 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: 1. all that part of the freehold property known as woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number wsx 190662;. 2. all that freehold land adjoining woodlea, north mead, petworth, west sussex GU28 9NJ as comprised in a transfer of even date made between andrew charles howard and judith penny howard (1) and the borrower (2) being part of the land registered at the land registry with title number ESX190662;. 3. all that freehold property known as laundry cottage, horsham road, petworth, west sussex GU28 0HA as registered at the land registry with title number WSX207991; and. 4. all that part of the freehold property known as land at petworth as comprised in a transfer of even date made between the right honourable audrey caroline baroness egremont, simon fairfax knight and simon john pring (1) and the borrower (2) being part of the land registered at the land registry with title number WSX302497. Outstanding |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
5 May 2020 | Registration of charge 100248850005, created on 21 April 2020 (6 pages) |
31 March 2020 | Current accounting period extended from 29 February 2020 to 31 July 2020 (1 page) |
2 March 2020 | Notification of Daleside Estates Ltd as a person with significant control on 31 January 2020 (2 pages) |
7 February 2020 | Cessation of Joseph Anthony Gormley as a person with significant control on 31 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Joseph Antony Neil Gormley as a director on 31 January 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
14 August 2019 | Notification of Nicholas Joseph Birkett Smith as a person with significant control on 5 October 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from Suite a5, Arena Business Center 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom to Pegasus House 463a Glossop Road Sheffield S10 2QD on 9 July 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
20 September 2018 | Registration of charge 100248850004, created on 11 September 2018 (38 pages) |
17 September 2018 | Registration of charge 100248850003, created on 11 September 2018 (44 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
17 February 2017 | Registration of charge 100248850002, created on 6 February 2017 (41 pages) |
17 February 2017 | Registration of charge 100248850001, created on 6 February 2017 (38 pages) |
17 February 2017 | Registration of charge 100248850001, created on 6 February 2017 (38 pages) |
20 January 2017 | Appointment of Mr Nicholas Joseph Birkett Smith as a director on 28 October 2016 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
20 January 2017 | Appointment of Mr Nicholas Joseph Birkett Smith as a director on 28 October 2016 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
24 February 2016 | Incorporation
Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation
Statement of capital on 2016-02-24
|