Nun Monkton
York
North Yorkshire
YO26 8ES
Director Name | Mr Richard David Harpin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Mrs Sally Cullingworth |
---|---|
Status | Current |
Appointed | 08 March 2024(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Ms Dawn Henderson |
---|---|
Status | Resigned |
Appointed | 18 June 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Registered Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
Address Matches | Over 10 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 | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold interests in apartments 13-51 the waterside apartments, pavilion road, west bridgford, nottingham NG2 5PL as decribed in leases dated 6 november 2020 made between harmony bridge limited (1) waterside living limited (3) and waterside living management company limited granted out of freehold title NT268145. Outstanding |
6 November 2020 | Delivered on: 16 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as apartment 13, the waterside apartments, pavilion road, west bridgford, nottingham, NG2 5PH to be granted out of the freehold title registered at the land registry under title number NT268145. For more details please see the instrument. Outstanding |
6 November 2020 | Delivered on: 16 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 January 2021 | Notification of Harmony Bridge Limited as a person with significant control on 13 July 2018 (2 pages) |
21 December 2020 | Registration of charge 114636560004, created on 17 December 2020 (10 pages) |
21 December 2020 | Registration of charge 114636560005, created on 17 December 2020 (4 pages) |
21 December 2020 | Registration of charge 114636560003, created on 17 December 2020 (4 pages) |
18 December 2020 | Satisfaction of charge 114636560001 in full (1 page) |
18 December 2020 | Satisfaction of charge 114636560002 in full (1 page) |
16 November 2020 | Registration of charge 114636560001, created on 6 November 2020 (9 pages) |
16 November 2020 | Registration of charge 114636560002, created on 6 November 2020 (11 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Ms Dawn Henderson as a secretary on 18 June 2020 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 November 2018 | Resolutions
|
13 August 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (2 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|