York
YO1 6HZ
Director Name | Mr Martin Chambers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rougier House 5 Rougier Street York YO1 6HZ |
Director Name | Mr Stephen James Ellis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rougier House 5 Rougier Street York YO1 6HZ |
Director Name | Mr Charles Robert Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Garbutt & Elliott Trinue Court Monks Cross Drive York North Yorkshire YO32 9GZ |
Director Name | Mr Stephen James Ellis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House 1 St. Mary's Court Blossom Street York North Yorkshire YO24 1AH |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Garbutt & Elliott Trinue Court Monks Cross Drive York North Yorkshire YO32 9GZ |
Registered Address | Rougier House 5 Rougier Street York YO1 6HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Neal Investments Limited Classification: A registered charge Particulars: All the shares (as noted in schedule 1 of the share charge and all related rights (as defined in the share charge). Outstanding |
---|---|
5 October 2022 | Delivered on: 14 October 2022 Persons entitled: Bredbury Limited Classification: A registered charge Particulars: Charge over shares in malton road developments limited held by north star (york) investment limited (co.reg.no. 11930867). Outstanding |
21 September 2022 | Delivered on: 10 October 2022 Persons entitled: Countrylarge Limited (As Security Agent) Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 24 August 2022 Persons entitled: Silbury Specialty Finance Limited Classification: A registered charge Outstanding |
18 August 2022 | Delivered on: 24 August 2022 Persons entitled: Silbury Specialty Finance Limited Classification: A registered charge Outstanding |
31 December 2021 | Delivered on: 10 January 2022 Persons entitled: Bobby Land Limited Classification: A registered charge Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bobby Land Limited Classification: A registered charge Outstanding |
24 September 2021 | Delivered on: 11 October 2021 Persons entitled: Bobby Land Limited Classification: A registered charge Particulars: All of the shares held by north star (york) investment limited in the share capital of each: york west 1 limited (crn 10919140). harrowells (no 220) limited (crn 13132177) and. Harrowells (NO222) limited (crn 13195493). for more details please refer to the instrument. Outstanding |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: The Atlantic Private Trust Company as Trustee of the Seaview Trust Classification: A registered charge Outstanding |
9 March 2023 | Delivered on: 21 March 2023 Persons entitled: Bobby Land Limited Classification: A registered charge Outstanding |
4 January 2021 | Delivered on: 8 January 2021 Persons entitled: Charles Richard Jackson in His Capacity as the General Trustee of the Cr Jackson Pension Scheme Classification: A registered charge Outstanding |