UKBizDB.co.uk

56 KEIGHLEY ROAD (SILSDEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 56 Keighley Road (silsden) Management Company Limited. The company was founded 20 years ago and was given the registration number 04838466. The firm's registered office is in KEIGHLEY. You can find them at 56b Keighley Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:56 KEIGHLEY ROAD (SILSDEN) MANAGEMENT COMPANY LIMITED
Company Number:04838466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:56b Keighley Road, Silsden, Keighley, West Yorkshire, BD20 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56b Keighley Road, Silsden, BD20 0EA

Secretary01 August 2004Active
16, Dradishaw Road, Silsden, Keighley, England, BD20 0BH

Director01 August 2004Active
56b Keighley Road, Silsden, BD20 0EA

Director01 August 2004Active
4, Cornwall Avenue, Silsden, BD20 0DB

Director01 August 2004Active
41 Foster Avenue, Silsden, BD20 9LG

Secretary19 July 2003Active
41 Foster Avenue, Silsden, BD20 9LG

Secretary19 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2003Active
41 Foster Avenue, Silsden, BD20 9LG

Director19 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 July 2003Active

People with Significant Control

Miss Victoria Helena Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:4, Cornwall Avenue, Keighley, England, BD20 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Sarah Louise Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:16, Dradishaw Road, Keighley, England, BD20 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Roger Terence Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:56b, Keighley Road, Keighley, England, BD20 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type dormant.

Download
2014-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-18Accounts

Accounts with accounts type dormant.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Change person director company with change date.

Download
2013-04-02Accounts

Accounts with accounts type dormant.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.