Company NameMODA Living (Heworth Green) Limited
Company StatusActive
Company Number11903093
CategoryPrivate Limited Company
Incorporation Date25 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerate Land Ltd, 27, Strayside House West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMr Daniel Reuben Brooks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerate Land Ltd, 27, Strayside House West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMr Oscar Anthony Brooks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerate Land Ltd, 27, Strayside House West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Andrew Stephen Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenerate Land Ltd, 27, Strayside House West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Guy Henry Sells Hurwood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Lee Michael Savage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

20 May 2023Full accounts made up to 31 August 2022 (18 pages)
17 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Lee Michael Savage as a director on 9 February 2023 (1 page)
14 February 2023Appointment of Mr Guy Henry Sells Hurwood as a director on 9 February 2023 (2 pages)
12 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (18 pages)
8 June 2021Full accounts made up to 31 August 2020 (17 pages)
30 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 July 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
17 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2019Incorporation
Statement of capital on 2019-03-25
  • GBP 1
(28 pages)