20 Victoria Avenue
Harrogate
HG1 5QY
Director Name | Mr Joseph Michael Stanley |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
14 May 2021 | Delivered on: 20 May 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Apartment 2. springfield court. Springfield avenue. Harrogate HG1 2HR. New lease to be registered. Outstanding |
---|---|
15 January 2021 | Delivered on: 15 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Apartment 13, springfield court, springfield avenue, HG1 2HR. Title number: tbc. Outstanding |
23 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Registered office address changed from 14 Pecketts Way Harrogate HG1 3EW England to 30 Ground Floor, Victoria Avenue Harrogate HG1 5PR on 13 July 2023 (1 page) |
13 July 2023 | Registered office address changed from 30 Ground Floor, Victoria Avenue Harrogate HG1 5PR England to 30 Victoria Avenue, Ground Floor Harrogate HG1 5PR on 13 July 2023 (1 page) |
9 February 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 February 2022 | Registered office address changed from Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom to 14 Pecketts Way Harrogate HG1 3EW on 16 February 2022 (1 page) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
20 May 2021 | Registration of charge 129262990002, created on 14 May 2021 (4 pages) |
15 February 2021 | Registration of charge 129262990001, created on 15 January 2021 (4 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 4 October 2020
|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
4 October 2020 | Incorporation Statement of capital on 2020-10-04
|