Leeds
West Yorkshire
LS6 3AW
Director Name | Mrs Marilyn Esther Gillis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 8 Pennyfield Close Leeds LS6 4NZ |
Registered Address | 24 St Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
28 August 2020 | Delivered on: 11 September 2020 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 13 greenheys bolton BL2 3QR united kingdom title number GM95621. Outstanding |
---|---|
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 32 williamson square wingate TS28 5JQ united kingdom title number DU264333. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 5 tansley avenue wigston LE18 4ND united kingdom title number LT203064. Outstanding |
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 19 moricambe crescent anthorn wigton CA7 5AS united kingdom title number CU123070. Outstanding |
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 45 first avenue woodlands doncaster DN6 7QJ united kingdom title number SYK86912. Outstanding |
17 October 2018 | Delivered on: 30 October 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 69 dunoon drive blackburn BB1 2JH united kingdom title number LA699519. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 23 frances road earlsheaton dewsbury WF12 8JG united kingdom title number WYK226234. Outstanding |
4 October 2017 | Delivered on: 19 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 113 dovecot street. Stockton-on-tees. TS18 1HG. United kingdom. Outstanding |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 7 lever street, blackpool, FY3 9EF. Outstanding |
24 October 2022 | Delivered on: 26 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 58 salisbury place. Bishop auckland. DL14 7NB. Outstanding |
16 February 2021 | Delivered on: 2 March 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 2 mead lane, cwmbran NP44 1NW, united kingdom. Outstanding |
17 December 2020 | Delivered on: 5 January 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 2 springfield avenue, helsby, frodsham, WA6 0BZ, united kingdom. Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 15 petersgate long eaton nottingham NG10 4DE title number DY150177. Outstanding |
9 September 2020 | Delivered on: 21 September 2020 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 298 clipsley lane haydock st helens WA11 0JQ united kingdom title number MS251187. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 58 salisbury place. Bishop auckland. DL14 7NB. United kingdom. Outstanding |
5 January 2021 | Registration of charge 104502270012, created on 17 December 2020 (4 pages) |
---|---|
4 November 2020 | Registration of charge 104502270011, created on 30 October 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
21 September 2020 | Registration of charge 104502270010, created on 9 September 2020 (4 pages) |
11 September 2020 | Registration of charge 104502270009, created on 28 August 2020 (4 pages) |
11 August 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 July 2020 | Registration of charge 104502270008, created on 24 July 2020 (4 pages) |
5 November 2019 | Registration of charge 104502270007, created on 31 October 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 March 2019 | Registration of charge 104502270006, created on 14 March 2019 (3 pages) |
31 January 2019 | Registration of charge 104502270005, created on 30 January 2019 (3 pages) |
30 October 2018 | Registration of charge 104502270004, created on 17 October 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
19 June 2018 | Registration of charge 104502270003, created on 8 June 2018 (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
19 October 2017 | Registration of charge 104502270002, created on 4 October 2017 (3 pages) |
19 October 2017 | Registration of charge 104502270002, created on 4 October 2017 (3 pages) |
6 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 May 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 May 2017 (1 page) |
6 September 2017 | Micro company accounts made up to 30 May 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 30 May 2017 (2 pages) |
22 May 2017 | Registration of charge 104502270001, created on 19 May 2017 (3 pages) |
22 May 2017 | Registration of charge 104502270001, created on 19 May 2017 (3 pages) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|