London
W1W 7LT
Secretary Name | Mrs Tracy Anne Musgrave |
---|---|
Status | Current |
Appointed | 02 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Registered Address | Arnmoor House Hutton Sessay Thirsk North Yorkshire YO7 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hutton-Sessay |
Ward | Sowerby & Topcliffe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 226 sheffield road, barnsley, south yorkshire as registered under title SYK73859 and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
29 May 2018 | Delivered on: 8 June 2018 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 321 bentley road doncaster. Outstanding |
31 May 2018 | Delivered on: 31 May 2018 Persons entitled: Mark Sculpher and Clare Harrison Classification: A registered charge Particulars: 144 knighton lane, leicester LE2 8BF. Outstanding |
14 February 2018 | Delivered on: 22 February 2018 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 167 simonside terrace newcastle upon tyne. Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: Thomas Edward Blakey and Carolyn Mary Blakey Classification: A registered charge Particulars: 16 belmont avenue balby doncaster. Outstanding |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 47 high road balby doncaster. Outstanding |
16 June 2017 | Delivered on: 24 June 2017 Persons entitled: Icer Consulting Limited Classification: A registered charge Particulars: 321 bentley road doncaster. Outstanding |
24 February 2017 | Delivered on: 14 March 2017 Persons entitled: Mark Sculpher Clare Harrison Classification: A registered charge Particulars: 167 and 169 simonside terrace heaton newcastle upon tyne. Outstanding |
28 January 2022 | Delivered on: 29 January 2022 Persons entitled: Gillian Clare Harrison Classification: A registered charge Particulars: 68 crescent road coalville. Outstanding |
13 July 2021 | Delivered on: 14 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 6 hawkesbury road, leicester, leics, LE2 8EP, being all of the land and buildings in title LT14921, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 March 2020 | Delivered on: 16 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16 belmont avenue, doncaster, south yorkshire, DN4 8AF, being all of the land and buildings in title SYK496201, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 March 2020 | Delivered on: 12 March 2020 Persons entitled: Gillian Clare Harrison Classification: A registered charge Particulars: 6 hawkesbury road leicester. Outstanding |
20 February 2020 | Delivered on: 21 February 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 110 meldon terrace. Newcastle upon tyne. Tyne and wear. NE6 5XQ. Outstanding |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 144 knighton lane leicester LE2 8BF. Outstanding |
23 September 2016 | Delivered on: 30 September 2016 Persons entitled: Mark Sculpher Clare Harrison Carloyn Mary Blakey Thomas Edward Blakey Classification: A registered charge Particulars: 47 high road barlby doncaster. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 August 2023 | Change of details for Mr Ian Reynolds as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Ian Reynolds on 21 August 2023 (2 pages) |
21 August 2023 | Change of details for Mr Simon David Jarvis as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Arnmoor House Hutton Sessay Thirsk North Yorkshire YO7 3BA on 21 August 2023 (1 page) |
21 August 2023 | Secretary's details changed for Mrs Tracy Anne Musgrave on 21 August 2023 (1 page) |
21 August 2023 | Change of details for Mrs Tracy Anne Musgrave as a person with significant control on 21 August 2023 (2 pages) |
29 June 2023 | Satisfaction of charge 102116750015 in full (4 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
24 November 2022 | Change of details for Mr Ian Reynolds as a person with significant control on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr Ian Reynolds on 24 November 2022 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Change of details for Mr Simon David Jarvis as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Mr Ian Reynolds as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Secretary's details changed for Mrs Tracy Anne Musgrave on 1 August 2022 (1 page) |
2 August 2022 | Change of details for Mrs Tracy Anne Musgrave as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Registered office address changed from 558 Yarm Road Eaglescliffe Stockton-on-Tees Durham TS16 0BX England to First Floor 85 Great Portland Street London W1W 7LT on 2 August 2022 (1 page) |
2 August 2022 | Director's details changed for Mr Ian Reynolds on 1 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
29 January 2022 | Registration of charge 102116750015, created on 28 January 2022 (7 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 July 2021 | Registration of charge 102116750014, created on 13 July 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 December 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (36 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
16 March 2020 | Registration of charge 102116750013, created on 13 March 2020 (7 pages) |
12 March 2020 | Registration of charge 102116750012, created on 6 March 2020 (7 pages) |
21 February 2020 | Registration of charge 102116750011, created on 20 February 2020 (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Registration of charge 102116750010, created on 18 September 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
4 April 2019 | Registration of charge 102116750009, created on 2 April 2019 (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 June 2018 | Satisfaction of charge 102116750003 in full (4 pages) |
8 June 2018 | Registration of charge 102116750008, created on 29 May 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Registration of charge 102116750007, created on 31 May 2018 (5 pages) |
22 February 2018 | Registration of charge 102116750006, created on 14 February 2018 (5 pages) |
22 February 2018 | Satisfaction of charge 102116750002 in full (4 pages) |
8 September 2017 | Registration of charge 102116750005, created on 1 September 2017 (9 pages) |
8 September 2017 | Registration of charge 102116750005, created on 1 September 2017 (9 pages) |
19 July 2017 | Satisfaction of charge 102116750001 in full (4 pages) |
19 July 2017 | Satisfaction of charge 102116750001 in full (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Registration of charge 102116750004, created on 4 July 2017 (5 pages) |
6 July 2017 | Registration of charge 102116750004, created on 4 July 2017 (5 pages) |
24 June 2017 | Registration of charge 102116750003, created on 16 June 2017 (8 pages) |
24 June 2017 | Registration of charge 102116750003, created on 16 June 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
21 April 2017 | Secretary's details changed for Mrs Tracy Anne Musgrave on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Mrs Tracy Anne Musgrave on 21 April 2017 (1 page) |
14 March 2017 | Registration of charge 102116750002, created on 24 February 2017 (7 pages) |
14 March 2017 | Registration of charge 102116750002, created on 24 February 2017 (7 pages) |
30 September 2016 | Registration of charge 102116750001, created on 23 September 2016 (8 pages) |
30 September 2016 | Registration of charge 102116750001, created on 23 September 2016 (8 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
20 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|