Company NameFinehome Developments Limited
DirectorsJane Wright and John Gary Wright
Company StatusActive
Company Number00840138
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 2 months ago)
Previous NameFinehome Of Leeds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(48 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea Smithy Lane
Cookridge
Leeds
LS16 7NG
Director NameMr John Gary Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(48 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea Smithy Lane
Cookridge
Leeds
LS16 7NG
Secretary NameMrs Jane Wright
StatusCurrent
Appointed13 August 2013(48 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressKings Lea Smithy Lane
Cookridge
Leeds
LS16 7NG
Director NameIris Wright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW
Director NameWalter Garry Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 August 2013)
RoleFurnisher
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW
Secretary NameIris Wright
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Alice Wright
33.33%
Ordinary
50 at £1Jacob Wright
33.33%
Ordinary
50 at £1William Gary Wright
33.33%
Ordinary

Financials

Year2014
Net Worth£1,476
Cash£50

Accounts

Latest Accounts1 November 2022 (1 year, 5 months ago)
Next Accounts Due1 August 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End01 November

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

16 April 2024Confirmation statement made on 5 April 2024 with updates (4 pages)
14 April 2024Notification of Alice Wright as a person with significant control on 6 April 2017 (2 pages)
14 April 2024Notification of William Gary Wright as a person with significant control on 6 April 2017 (2 pages)
10 April 2024Change of details for Mrs Jane Wright as a person with significant control on 6 April 2017 (2 pages)
10 April 2024Notification of Jacob Wright as a person with significant control on 6 April 2017 (2 pages)
10 April 2024Change of details for Mr John Gary Wright as a person with significant control on 6 April 2017 (2 pages)
19 June 2023Accounts for a dormant company made up to 1 November 2022 (6 pages)
20 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
28 July 2022Accounts for a dormant company made up to 1 November 2021 (5 pages)
19 May 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
28 July 2021Accounts for a dormant company made up to 1 November 2020 (5 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 1 November 2019 (6 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Eura Audit Uk 87 South Parade Northallerton North Yorkshire DL7 8SJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 4 May 2020 (1 page)
16 July 2019Total exemption full accounts made up to 1 November 2018 (7 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 1 November 2017 (8 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 1 November 2016 (7 pages)
26 July 2017Total exemption full accounts made up to 1 November 2016 (7 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 1 November 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 1 November 2015 (7 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(5 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(5 pages)
21 July 2015Total exemption small company accounts made up to 1 November 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 1 November 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 1 November 2014 (7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150
(5 pages)
18 July 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(5 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(5 pages)
13 August 2013Termination of appointment of Iris Wright as a secretary (1 page)
13 August 2013Termination of appointment of Iris Wright as a secretary (1 page)
13 August 2013Appointment of Mr John Gary Wright as a director (2 pages)
13 August 2013Appointment of Mrs Jane Wright as a director (2 pages)
13 August 2013Termination of appointment of Iris Wright as a director (1 page)
13 August 2013Appointment of Mrs Jane Wright as a secretary (2 pages)
13 August 2013Termination of appointment of Walter Wright as a director (1 page)
13 August 2013Appointment of Mr John Gary Wright as a director (2 pages)
13 August 2013Termination of appointment of Walter Wright as a director (1 page)
13 August 2013Appointment of Mrs Jane Wright as a secretary (2 pages)
13 August 2013Termination of appointment of Iris Wright as a director (1 page)
13 August 2013Appointment of Mrs Jane Wright as a director (2 pages)
2 July 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 1 November 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 1 November 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 1 November 2011 (6 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
13 May 2011Total exemption small company accounts made up to 1 November 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 1 November 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 1 November 2010 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Iris Wright on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Iris Wright on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Iris Wright on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 1 November 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 1 November 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 1 November 2008 (6 pages)
4 February 2009Return made up to 02/01/09; full list of members (4 pages)
4 February 2009Return made up to 02/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from 87 south parade northallerton north yorkshire DL7 8SJ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 87 south parade northallerton north yorkshire DL7 8SJ (1 page)
3 February 2009Location of register of members (1 page)
4 November 2008Registered office changed on 04/11/2008 from po box 55 eva lett house 1 south cresent ripon north yorkshire HG4 1XW (1 page)
4 November 2008Registered office changed on 04/11/2008 from po box 55 eva lett house 1 south cresent ripon north yorkshire HG4 1XW (1 page)
18 April 2008Total exemption small company accounts made up to 1 November 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 1 November 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 1 November 2007 (5 pages)
10 March 2008Return made up to 02/01/08; full list of members (7 pages)
10 March 2008Return made up to 02/01/08; full list of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: 157 adel lane leeds yorkshire LS16 8BW (1 page)
24 July 2007Registered office changed on 24/07/07 from: 157 adel lane leeds yorkshire LS16 8BW (1 page)
16 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
13 July 2007Company name changed finehome of leeds LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed finehome of leeds LIMITED\certificate issued on 13/07/07 (2 pages)
23 March 2007Return made up to 02/01/07; full list of members (7 pages)
23 March 2007Return made up to 02/01/07; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
11 April 2006Accounting reference date shortened from 01/05/06 to 01/11/05 (1 page)
11 April 2006Accounting reference date shortened from 01/05/06 to 01/11/05 (1 page)
11 April 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
9 February 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 02/01/05; full list of members (7 pages)
12 January 2005Return made up to 02/01/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 1 May 2004 (2 pages)
8 September 2004Total exemption small company accounts made up to 1 May 2004 (2 pages)
8 September 2004Total exemption small company accounts made up to 1 May 2004 (2 pages)
11 January 2004Return made up to 02/01/04; full list of members (7 pages)
11 January 2004Return made up to 02/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 1 May 2003 (2 pages)
25 November 2003Total exemption small company accounts made up to 1 May 2003 (2 pages)
25 November 2003Total exemption small company accounts made up to 1 May 2003 (2 pages)
13 January 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
13 January 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 1 May 2002 (2 pages)
13 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
27 February 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
27 February 2002Total exemption small company accounts made up to 1 May 2001 (2 pages)
4 January 2002Return made up to 02/01/02; full list of members (6 pages)
4 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 January 2001Return made up to 02/01/01; full list of members (6 pages)
9 January 2001Return made up to 02/01/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 1 May 2000 (2 pages)
21 December 2000Accounts for a small company made up to 1 May 2000 (2 pages)
21 December 2000Accounts for a small company made up to 1 May 2000 (2 pages)
5 March 2000Full accounts made up to 1 May 1999 (6 pages)
5 March 2000Full accounts made up to 1 May 1999 (6 pages)
5 March 2000Full accounts made up to 1 May 1999 (6 pages)
25 February 2000Return made up to 02/01/00; full list of members (5 pages)
25 February 2000Return made up to 02/01/00; full list of members (5 pages)
18 February 1999Accounts for a small company made up to 1 May 1998 (2 pages)
18 February 1999Accounts for a small company made up to 1 May 1998 (2 pages)
18 February 1999Accounts for a small company made up to 1 May 1998 (2 pages)
8 February 1999Return made up to 02/01/99; full list of members (6 pages)
8 February 1999Return made up to 02/01/99; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 90 domestic street holbeck mills leeds 11 (1 page)
24 June 1998Registered office changed on 24/06/98 from: 90 domestic street holbeck mills leeds 11 (1 page)
29 May 1998Accounts for a small company made up to 1 May 1997 (2 pages)
29 May 1998Accounts for a small company made up to 1 May 1997 (2 pages)
29 May 1998Accounts for a small company made up to 1 May 1997 (2 pages)
27 January 1998Return made up to 02/01/98; full list of members (6 pages)
27 January 1998Return made up to 02/01/98; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 1 May 1996 (2 pages)
26 February 1997Accounts for a small company made up to 1 May 1996 (2 pages)
26 February 1997Accounts for a small company made up to 1 May 1996 (2 pages)
6 February 1997Return made up to 02/01/97; full list of members (6 pages)
6 February 1997Return made up to 02/01/97; full list of members (6 pages)
20 February 1996Return made up to 02/01/96; full list of members (6 pages)
20 February 1996Return made up to 02/01/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 1 May 1995 (4 pages)
30 August 1995Accounts for a small company made up to 1 May 1995 (4 pages)
30 August 1995Accounts for a small company made up to 1 May 1995 (4 pages)
8 March 1965Certificate of incorporation (1 page)
8 March 1965Certificate of incorporation (1 page)