Company NameStyle Property Limited
DirectorDianne Clare Firth
Company StatusActive
Company Number11480907
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Dianne Clare Firth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 New Hey Road
Bradford
Secretary NameDianne Firth
StatusCurrent
Appointed16 March 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address325 New Hey Road
Bradford
Director NameMr Richard Jamie Firth
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathy Lane
Ashdale
Halifax
HX2 9UN
Secretary NameMr Richard Firth
StatusResigned
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Heathy Lane
Ashdale
Halifax
HX2 9UN

Location

Registered AddressNetherton Mill
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 March 2023Previous accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
23 February 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O C/O Mr R Firth Netherton Mill Holdsworth Road Halifax West Yorkshire HX3 6SN on 23 February 2023 (1 page)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
10 June 2022Change of details for Dianne Firth as a person with significant control on 10 June 2022 (2 pages)
17 March 2022Appointment of Dianne Firth as a director on 16 March 2022 (2 pages)
17 March 2022Termination of appointment of Richard Firth as a secretary on 16 March 2022 (1 page)
17 March 2022Termination of appointment of Richard Jamie Firth as a director on 16 March 2022 (1 page)
17 March 2022Appointment of Dianne Firth as a secretary on 16 March 2022 (2 pages)
17 March 2022Cessation of Richard Jamie Firth as a person with significant control on 16 March 2022 (1 page)
17 March 2022Notification of Dianne Firth as a person with significant control on 16 March 2022 (2 pages)
13 March 2022Registered office address changed from 4 Heathy Lane Ashdale Halifax HX2 9UN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 March 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 1
(30 pages)