UKBizDB.co.uk

140 OTLEY ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 140 Otley Road Residents Association Limited. The company was founded 23 years ago and was given the registration number 04206603. The firm's registered office is in LEEDS. You can find them at 21 Otley Road, , Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:140 OTLEY ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:04206603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Otley Road, Leeds, England, LS6 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Annes Road, Leeds, England, LS6 3NX

Secretary30 June 2021Active
2, St. Annes Road, Leeds, England, LS6 3NX

Director30 June 2021Active
32 Almsford Avenue, Harrogate, HG2 8HE

Secretary26 April 2001Active
1 Hollingmoor Lane, Rotherham, S66 1AL

Secretary26 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2001Active
20 York Road, Harrogate, HG1 2QL

Director26 April 2001Active
32 Almsford Avenue, Harrogate, HG2 8HE

Director26 April 2001Active
1 Hollingmoor Lane, Rotherham, S66 1AL

Director26 April 2001Active
1 Hollingmoor Lane, Wickersley, Rotherham, S66 0AL

Director26 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 April 2001Active

People with Significant Control

Mrs Sally-Anne Heron
Notified on:30 June 2021
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:2, St. Annes Road, Leeds, England, LS6 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Heron
Notified on:30 June 2021
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:2, St. Annes Road, Leeds, England, LS6 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Ketteringham
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:21, Otley Road, Leeds, England, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Ketteringham
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:21, Otley Road, Leeds, England, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.