Company NameGinger Bob Apartments Ltd
DirectorLyndsay Jane Doyle
Company StatusActive
Company Number10263546
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 10 months ago)
Previous NamesGinger Bob Ltd and White Goose Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lyndsay Jane Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2021(4 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 110, Skipton Road
Ilkley
LS29 9HE
Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressGarden Flat 110, Skipton Road
Ilkley
LS29 9HE

Location

Registered AddressGarden Flat
110, Skipton Road
Ilkley
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

26 November 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
9 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
24 June 2020Withdrawal of a person with significant control statement on 24 June 2020 (2 pages)
6 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-10
(3 pages)
7 January 2019Registered office address changed from C/O C/O the Caravan 59 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR England to Garden Flat 110, Skipton Road Ilkley LS29 9HE on 7 January 2019 (1 page)
13 August 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 7.00
(7 pages)
10 August 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
4 April 2018Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 March 2018Current accounting period shortened from 31 July 2017 to 31 August 2016 (1 page)
4 December 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
4 December 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
8 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 August 2017Notification of Richard Doyle as a person with significant control on 5 July 2016 (2 pages)
8 August 2017Notification of Richard Doyle as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 August 2017Notification of Richard Doyle as a person with significant control on 5 July 2016 (2 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)