York
North Yorkshire
YO32 9GZ
LLP Member Name | Mrs Elaine Margaret Batchelor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1, Monks Cross Drive Monks Cro York North Yorkshire YO32 9GZ |
LLP Member Name | Mr Andrew David Hulme |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Omega 1, Monks Cross Drive Monks Cro York North Yorkshire YO32 9GZ |
LLP Designated Member Name | Blake House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Blake House Greenside Road Thurstonland Huddersfield HD4 6XA |
LLP Designated Member Name | NEAL Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Ogleforth House Ogleforth York YO1 7JG |
LLP Designated Member Name | Nessgate Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA |
LLP Designated Member Name | Park Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Totteridge Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
LLP Designated Member Name | Realmbeck Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Field House Providence Farm, Low Crankley, Easingw York North Yorkshire YO61 3NY |
LLP Member Name | G.W.Proudfoot Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Blinking Sike Caxton Way, Eastfield Business Park Scarborough North Yorkshire YO11 3YT |
LLP Member Name | Adluis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | Albany House Rose Street Dunfermline Fife KY12 0RE Scotland |
LLP Member Name | Goldsborough Court Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | 32 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
LLP Member Name | Names Consultancy (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | La Couperderie House La Couperderie St Peter Port GY11 1JQ |
LLP Member Name | Pennycuick Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | The Helks Bouthwaite, Pateley Bridge Harrogate HG3 5RP |
LLP Member Name | Mr Colin Temple |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1, Monks Cross Drive Monks Cro York North Yorkshire YO32 9GZ |
LLP Member Name | Lodgeside Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Correspondence Address | 3 Central Street Halifax HX1 1HU |
Registered Address | Colenso House Omega 1 Monks Cross Drive, Monks Cross York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 October 2017 | Member's details changed for Blake House Investments Limited on 11 October 2017 (1 page) |
---|---|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 December 2016 | Member's details changed for Neal Investments Limited on 3 December 2015 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
9 September 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
12 August 2015 | Appointment of Names Consultancy (Guernsey) Limited as a member on 2 July 2015 (2 pages) |
12 August 2015 | Appointment of Names Consultancy (Guernsey) Limited as a member on 2 July 2015 (2 pages) |
16 July 2015 | Appointment of Adluis Limited as a member on 2 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Colin Temple as a member on 2 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Colin Temple as a member on 2 July 2015 (1 page) |
16 July 2015 | Appointment of Adluis Limited as a member on 2 July 2015 (2 pages) |
8 July 2015 | Appointment of Pennycuick Limited as a member on 2 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Lodgeside Ltd. as a member on 2 July 2015 (1 page) |
8 July 2015 | Appointment of Pennycuick Limited as a member on 2 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Lodgeside Ltd. as a member on 2 July 2015 (1 page) |
2 July 2015 | Incorporation of a limited liability partnership (15 pages) |