Company NameTriumph Properties (North Yorkshire) Limited
DirectorGordon Ian Leathley
Company StatusActive
Company Number06602497
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Ian Leathley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Spennithorne
Leyburn
North York
DL8 5PR
Secretary NameJanet Leathley
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

1 at £1Gordon Ian Leathley
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,244
Cash£1,172
Current Liabilities£28,632

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

21 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
29 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
29 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
9 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Director's details changed for Gordon Ian Leathley on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Gordon Ian Leathley on 27 May 2010 (2 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
10 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 June 2008Appointment terminated director company directors LIMITED (1 page)
10 June 2008Director appointed gordon leathley (2 pages)
10 June 2008Secretary appointed janet leathley (2 pages)
10 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 June 2008Director appointed gordon leathley (2 pages)
10 June 2008Secretary appointed janet leathley (2 pages)
10 June 2008Appointment terminated director company directors LIMITED (1 page)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)