30 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 5PR
There are 241 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 June
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
27 April 2016
Returns Next Due
25 May 2017
Mortgages
1 in total
1 satisfied
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £43,456 | £53,375 | £58,653 | £0 | £0 | £0 | £0 |
Current Assets | £211,764 | £215,545 | £235,421 | £183,792 | £162,159 | £111,759 | £0 |
of which Cash | £199,622 | £203,384 | £37,923 | £129,142 | £147,354 | £111,574 | £0 |
Total Assets | £255,220 | £268,920 | £294,074 | £183,792 | £162,159 | £111,759 | £0 |
Current Liabilities | £11,250 | £11,250 | £23,234 | £11,540 | £29,852 | £26,534 | £0 |
Net Current Assets | £200,514 | £204,295 | £212,187 | £172,252 | £132,307 | £85,225 | £0 |
Total Net Worth | £243,970 | £257,670 | £270,840 | £172,260 | £132,315 | £85,233 | £0 |
Director
Appointed on 25 May 2010
Nationality: British
Occupation: Property Developer
Month of birth: October 1969
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director
Appointed on 25 May 2010
Nationality: British
Occupation: Property Developer
Month of birth: June 1970
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director
Appointed on 25 May 2010
Resigned on 17 January 2012
Nationality: British
Occupation: Solicitor
Month of birth: November 1964
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director
Appointed on 25 May 2010
Resigned on 13 March 2012
Nationality: British
Occupation: Civil Engineer
Month of birth: November 1942
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director
Appointed on 27 April 2010
Resigned on 25 May 2010
Nationality: British
Occupation: Solicitor
Month of birth: December 1957
Forward House
8 Duke Street
Bradford
West Yorkshire
BD1 3QX
United Kingdom
Director
Appointed on 25 May 2010
Resigned on 17 January 2012
Nationality: British
Occupation: Chartered Surveyor
Month of birth: December 1950
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director
Appointed on 25 May 2010
Resigned on 17 January 2012
Nationality: British
Occupation: Chartered Surveyor
Month of birth: February 1962
Clarendon House
9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Corporate Director
Appointed on 27 April 2010
Resigned on 25 May 2010
Forward House
8 Duke Street
Bradford
West Yorkshire
BD1 3QX
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 30 June 2017. Category: Accounts. Type: AA. Barcode: X72736EX. Transaction: MzIwMDYwNjQyMWFkaXF6a2N4.
Action Date: 27 April 2017. Category: Confirmation statement. Type: CS01. Barcode: X661TF49. Transaction: MzE3NTM0MTgzN2FkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: A62HDSPU. Transaction: MzE3MTcwMjQ2MWFkaXF6a2N4.
Action Date: 27 April 2016. Category: Annual return. Type: AR01. Barcode: X56V1VYY. Transaction: MzE0ODQwNzA4NWFkaXF6a2N4.
Action Date: 30 June 2015. Category: Accounts. Type: AA. Barcode: A53FZOC2. Transaction: MzE0NTIwODI2OGFkaXF6a2N4.
Action Date: 27 April 2015. Category: Annual return. Type: AR01. Barcode: X476VC55. Transaction: MzEyMjg5NTUwNmFkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: A425QSVL. Transaction: MzExODc1MzkwOWFkaXF6a2N4.
Category: Mortgage. Type: MR04. Barcode: A3EM7KO9. Transaction: MzEwNjQxNTI3MGFkaXF6a2N4.
Action Date: 27 April 2014. Category: Annual return. Type: AR01. Barcode: X3728C3E. Transaction: MzA5OTMyMTE1NGFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: A3393G9T. Transaction: MzA5NjA2NjQyNWFkaXF6a2N4.
Action Date: 20 February 2014. Category: Address. Type: AD01. Barcode: X325DB2Z. Transaction: MzA5NDg4OTU0OWFkaXF6a2N4.
Action Date: 27 April 2013. Category: Annual return. Type: AR01. Barcode: X2811X35. Transaction: MzA3NzcxNzM5OWFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: A1O7AQ8Z. Transaction: MzA3MDA1OTY5N2FkaXF6a2N4.
Action Date: 27 April 2012. Category: Annual return. Type: AR01. Barcode: X19IUZJN. Transaction: MzA1Nzk3MDMyOGFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA. Barcode: A15NUUHL. Transaction: MzA1NTAwMTgwMWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X15072R7. Transaction: MzA1NDMxMjE3M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X132IO0B. Transaction: MzA1Mjc0NjgyN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X132IO1N. Transaction: MzA1Mjc0Njg2MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X132IO0Z. Transaction: MzA1Mjc0Njg0NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A12G3Q54. Transaction: MzA1MjM4MDY1M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A12G3Q4W. Transaction: MzA1MjM4MDYyMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A12G3Q4O. Transaction: MzA1MjM4MDU5M2FkaXF6a2N4.
Action Date: 27 April 2011. Category: Annual return. Type: AR01. Barcode: XKQC2U1G. Transaction: MzAzNjk5MjA4NWFkaXF6a2N4.
Action Date: 30 June 2010. Category: Accounts. Type: AA. Barcode: AMKKPQS7. Transaction: MzAzMDYwODUxNGFkaXF6a2N4.
Action Date: 30 June 2010. Category: Accounts. Type: AA01. Barcode: X7C9CPWM. Transaction: MzAyODcwMDYwMGFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A6Z0GLGW. Transaction: MzAxOTE2NDA5M2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzAxODI0NzIwMWFkaXF6a2N4.
Action Date: 21 June 2010. Category: Capital. Type: SH01. Barcode: ACB21L3O. Transaction: MzAxODI0NzExMGFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA01. Barcode: ACB1YL3K. Transaction: MzAxODI0NzAyNWFkaXF6a2N4.
Action Date: 24 June 2010. Category: Address. Type: AD01. Barcode: ACB1ZL3L. Transaction: MzAxODI0NjkwNGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: ACB2KL37. Transaction: MzAxODI0Njg0MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: ACB2LL38. Transaction: MzAxODI0NjgyNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2HL34. Transaction: MzAxODI0NjY2MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2IL35. Transaction: MzAxODI0NjUxMWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2JL36. Transaction: MzAxODI0NjE5N2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2EL31. Transaction: MzAxODI0NTkwNGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2FL32. Transaction: MzAxODI0NTYwMGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: ACB2GL33. Transaction: MzAxODI0NTQ0OGFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: AYWMFJYM. Transaction: MzAxNjgzMjI5NGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzAxNjgzMjI2NmFkaXF6a2N4.
Category: Change of name. Type: CONNOT. Barcode: AYWMEJYL. Transaction: MzAxNTY0NjMzNmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XNHP7JIY. Transaction: MzAxNDM2NTg1NWFkaXF6a2N4.