Company NameMitre Residential Llp
Company StatusActive
Company NumberOC315192
CategoryLimited Liability Partnership
Incorporation Date15 September 2005(18 years, 6 months ago)

Directors

LLP Designated Member NameMr Timothy Willans Schofield
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBotany Bay Bale Road
Hindringham
Fakenham
NR21 0QF
LLP Designated Member NameNigel Jeremy Corban
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Kirby Hill
Boroughbridge
York
North Yorkshire
YO51 9DS
LLP Designated Member NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House Bolton Road
Addingham
Ilkley
LS29 0RF
LLP Designated Member NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road, Addingham
Ilkley
LS29 0RF

Contact

Telephone01943 605500
Telephone regionGuiseley

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,505,667
Cash£46,792
Current Liabilities£30,049

Accounts

Latest Accounts2 April 2022 (1 year, 12 months ago)
Next Accounts Due2 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End2 April

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

17 January 2018Delivered on: 31 January 2018
Persons entitled: Secretary of State for Defence

Classification: A registered charge
Particulars: Land and buildings at st george's road, harrogate, yorkshire.
Outstanding
17 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Manor gates moor road bramhope leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2005Delivered on: 3 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The property being thornholme 16 st marks avenue harrogate t/n NYK280175,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 December 2023Change of details for Mr Timothy Willans Schofield as a person with significant control on 2 November 2023 (2 pages)
15 December 2023Member's details changed for Mr Timothy Willans Schofield on 2 November 2023 (2 pages)
25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 2 April 2022 (3 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 August 2022Termination of appointment of Paul Michael Whitaker as a member on 8 April 2022 (1 page)
8 August 2022Notification of Susan Whitaker as a person with significant control on 4 August 2022 (2 pages)
8 August 2022Cessation of Paul Michael Whittaker as a person with significant control on 8 April 2022 (1 page)
8 August 2022Appointment of Mrs Susan Whitaker as a member on 4 August 2022 (2 pages)
23 February 2022Micro company accounts made up to 2 April 2021 (3 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 2 April 2020 (3 pages)
26 October 2020Member's details changed for Mr Timothy Willans Schofield on 9 March 2016 (2 pages)
26 October 2020Member's details changed for Nigel Jeremy Corban on 9 April 2010 (2 pages)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 2 April 2019 (3 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 2 April 2018 (3 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 January 2018Satisfaction of charge 2 in full (4 pages)
31 January 2018Registration of charge OC3151920003, created on 17 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
30 January 2018Satisfaction of charge 1 in full (4 pages)
3 January 2018Micro company accounts made up to 2 April 2017 (2 pages)
22 September 2017Confirmation statement made on 15 September 2017 with updates (2 pages)
22 September 2017Confirmation statement made on 15 September 2017 with updates (2 pages)
4 January 2017Total exemption small company accounts made up to 2 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 2 April 2016 (5 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (27 pages)
31 October 2016Confirmation statement made on 15 September 2016 with updates (27 pages)
22 March 2016Total exemption small company accounts made up to 2 April 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 2 April 2015 (5 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
6 October 2015Annual return made up to 15 September 2015 (9 pages)
6 October 2015Annual return made up to 15 September 2015 (9 pages)
10 March 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
9 October 2014Annual return made up to 15 September 2014 (9 pages)
9 October 2014Annual return made up to 15 September 2014 (9 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
18 September 2013Annual return made up to 15 September 2013 (9 pages)
18 September 2013Annual return made up to 15 September 2013 (9 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (4 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
12 October 2012Annual return made up to 15 September 2012 (11 pages)
12 October 2012Annual return made up to 15 September 2012 (11 pages)
29 August 2012Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages)
29 August 2012Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 October 2011Annual return made up to 15 September 2011 (9 pages)
6 October 2011Annual return made up to 15 September 2011 (9 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 September 2010Annual return made up to 15 September 2010 (9 pages)
28 September 2010Annual return made up to 15 September 2010 (9 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 November 2009Annual return made up to 15 September 2009 (3 pages)
9 November 2009Annual return made up to 15 September 2009 (3 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
16 January 2009Annual return made up to 15/09/08 (3 pages)
16 January 2009Annual return made up to 15/09/08 (3 pages)
21 July 2008Annual return made up to 15/09/07 (3 pages)
21 July 2008Annual return made up to 15/09/07 (3 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
15 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
20 October 2006Annual return made up to 15/09/06 (3 pages)
20 October 2006Annual return made up to 15/09/06 (3 pages)
14 September 2006Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
14 September 2006Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
18 February 2006Particulars of mortgage/charge (4 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
15 September 2005Incorporation (4 pages)
15 September 2005Incorporation (4 pages)