Background WavePink WaveYellow Wave

ST LEONARDS YORK LIMITED (08144871)

ST LEONARDS YORK LIMITED (08144871) is an active UK company. incorporated on 16 July 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST LEONARDS YORK LIMITED has been registered for 13 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
08144871
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LEONARDS YORK LIMITED

ST LEONARDS YORK LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST LEONARDS YORK LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08144871

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

OTTER ISLAND LIMITED
From: 16 July 2012To: 19 August 2014
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 3 August 2012To: 10 August 2023
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 16 July 2012To: 3 August 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Sept 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 27 Jul 2012

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 27 Jul 2012
Resigned 14 Oct 2014

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 27 Jul 2012
Resigned 29 Oct 2014

FINCH, Mark Richard

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
Ash Hill Lane, Shadwell, LeedsLS17 8JN
Born May 1949
Director
Appointed 27 Jul 2012
Resigned 31 May 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 16 Jul 2012
Resigned 27 Jul 2012

Persons with significant control

1

Hawthorn Park, LeedsLS14 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Incorporation Company
16 July 2012
NEWINCIncorporation