11 QUEEN STREET RIPON (MANAGEMENT) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 07420774
Status Active
Incorporation Date 27 October 2010
Company Type Private Limited Company
Address BROWN BUTLER CHARTERED ACCOUNTANTS, LEIGH HOUSE, ST. PAULS STREET, LEEDS, LS1 2JT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Elect to keep the persons' with significant control register information on the public register; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of 11 QUEEN STREET RIPON (MANAGEMENT) LIMITED are www.11queenstreetriponmanagement.co.uk, and www.11-queen-street-ripon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. 11 Queen Street Ripon Management Limited is a Private Limited Company. The company registration number is 07420774. 11 Queen Street Ripon Management Limited has been working since 27 October 2010. The present status of the company is Active. The registered address of 11 Queen Street Ripon Management Limited is Brown Butler Chartered Accountants Leigh House St Pauls Street Leeds Ls1 2jt. . STERNE, Martin Lionel is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
STERNE, Martin Lionel
Appointed Date: 21 October 2011
78 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 27 October 2010
Appointed Date: 27 October 2010
75 years old

Persons With Significant Control

Mr Martin Lionel Sterne
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

11 QUEEN STREET RIPON (MANAGEMENT) LIMITED Events

02 Feb 2017
Elect to keep the persons' with significant control register information on the public register
25 Nov 2016
Confirmation statement made on 21 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 9 more events
21 Oct 2011
Appointment of Mr Martin Lionel Sterne as a director
21 Oct 2011
Registered office address changed from 18 St James Square Boroughbridge York YO51 9AR United Kingdom on 21 October 2011
02 Aug 2011
First Gazette notice for compulsory strike-off
02 Nov 2010
Termination of appointment of Graham Stephens as a director
27 Oct 2010
Incorporation