Company NameHope Street Lettings Limited
DirectorsSheryl Rosemarie Menadue and David Antony James Menadue
Company StatusActive
Company Number10615993
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Sheryl Rosemarie Menadue
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameMr David Antony James Menadue
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
17 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
6 August 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 6 August 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
19 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)