Company NameJohnson's Yard Leasehold Management Company (Guisborough) Limited
DirectorsIan Alistair Gordon and William Suthers
Company StatusActive
Company Number05025393
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleDental Surgon
Country of ResidenceUnited Kingdom
Correspondence AddressHemmelstones Clack Lane
Osmotherly
North Yorkshire
DL6 3PW
Director NameMr William Suthers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newton Under Roseberry
Middlesbrough
North Yorkshire
TS9 6QR
Director NameMr Timothy Charles Sinclair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Secretary NameMs Jennifer Zoe Plummer
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01642 725094
Telephone regionMiddlesbrough

Location

Registered AddressOrchard House
Newton Under Roseberry
Middlesbrough
North Yorkshire
TS9 6QR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Alistair Gordon
50.00%
Ordinary
1 at £1William Suthers & Alison Irene Suthers
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for William Suthers on 1 January 2012 (2 pages)
6 March 2012Director's details changed for William Suthers on 1 January 2012 (2 pages)
6 March 2012Director's details changed for William Suthers on 1 January 2012 (2 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Director's details changed for William Suthers on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ian Alistair Gordon on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ian Alistair Gordon on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Suthers on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ian Alistair Gordon on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Suthers on 1 October 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 26/01/09; full list of members (4 pages)
16 March 2009Return made up to 26/01/09; full list of members (4 pages)
13 March 2009Director's change of particulars / ian gordon / 20/10/2008 (1 page)
13 March 2009Director's change of particulars / ian gordon / 20/10/2008 (1 page)
1 September 2008Return made up to 26/01/08; full list of members (4 pages)
1 September 2008Return made up to 26/01/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2006 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 January 2006 (3 pages)
10 March 2008Registered office changed on 10/03/2008 from kirby bridge cottage kirby bridge farm stokesley north yorkshire TS9 7AF (1 page)
10 March 2008Registered office changed on 10/03/2008 from kirby bridge cottage kirby bridge farm stokesley north yorkshire TS9 7AF (1 page)
14 February 2007Return made up to 26/01/07; full list of members (8 pages)
14 February 2007Return made up to 26/01/07; full list of members (8 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG (1 page)
12 June 2006Secretary resigned (1 page)
27 March 2006Return made up to 26/01/06; full list of members (8 pages)
27 March 2006Return made up to 26/01/06; full list of members (8 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 26/01/05; full list of members (6 pages)
24 February 2005Return made up to 26/01/05; full list of members (6 pages)
12 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 January 2004Incorporation (33 pages)
26 January 2004Incorporation (33 pages)