Bullerthorpe Lane
Leeds
LS15 9JN
Secretary Name | Mrs Rachel Pountney |
---|---|
Status | Current |
Appointed | 17 April 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Correspondence Address | Harron Homes 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allerton Property Management Ltd Sunny Bank Fa St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Ian Malcolm Pendlebury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Ltd Sunny Bank Fa St. Johns Chapel Bishop Auckland DL13 1QZ |
Registered Address | C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 October 2023 (7 pages) |
---|---|
3 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
18 July 2023 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
28 November 2022 | Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 28 November 2022 (1 page) |
7 November 2022 | Micro company accounts made up to 31 October 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
22 May 2020 | Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page) |
22 May 2020 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020 (1 page) |
22 May 2020 | Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages) |
22 May 2020 | Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages) |
23 January 2020 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 23 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 29 October 2015 no member list (2 pages) |
27 November 2015 | Annual return made up to 29 October 2015 no member list (2 pages) |
29 October 2014 | Incorporation
|
29 October 2014 | Incorporation
|