This company is commonly known as Adel Management Company Limited. The company was founded 38 years ago and was given the registration number 01947349. The firm's registered office is in LEEDS. You can find them at Sanderson House Station Road, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | ADEL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01947349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House Station Road, Horsforth, Leeds, England, LS18 5NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 02 February 2024 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 30 June 2016 | Active |
Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR | Secretary | 01 December 2001 | Active |
4 Ashburn House, Parish Ghyll Drive, Ilkley, LS29 9ND | Secretary | 01 September 1997 | Active |
34 Croft Street, Farsley, Leeds, LS28 5HA | Secretary | 13 January 2003 | Active |
12, Holt Lane Court, Leeds, England, LS16 7AH | Secretary | 19 February 2014 | Active |
11 Kenilworth Road, Leeds, LS12 4RT | Secretary | 27 March 1996 | Active |
4, Holt Lane Court, Otley Road, Leeds, LS16 7AH | Secretary | 01 October 2008 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 January 2007 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 04 May 2005 | Active |
172 Weardley Lane, Harewood, Leeds, LS17 9LS | Secretary | - | Active |
North Point, 2nd Floor, Faverdale North, Darlington, England, DL3 0PH | Corporate Secretary | 16 December 2014 | Active |
7 Holt Lane Court, Leeds, LS16 7AH | Director | - | Active |
14 Holt Lane Court, Leeds, LS16 7AH | Director | 02 May 2006 | Active |
6 Holt Lane Court, Adel, Leeds, LS16 7AH | Director | 20 May 2001 | Active |
1, Mulberry Rise, Leed, Gb, LS16 8LJ | Director | 24 November 2014 | Active |
18 Holt Lane, Leeds, LS16 7NX | Director | - | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 09 June 2017 | Active |
12, Holt Lane Court, Leeds, England, LS16 7AH | Director | 19 February 2014 | Active |
1 Holt Lane Court, Leeds, LS16 7AH | Director | - | Active |
4, Holt Lane Court, Otley Road, Leeds, LS16 7AH | Director | 19 May 2008 | Active |
18 Holt La Court, Leeds, LS16 7AH | Director | 03 May 2006 | Active |
Flat 17 Holt Lane Court, Otley Road Adel, Leeds, LS16 7AH | Director | 27 March 1996 | Active |
17 Holt Lane Court, Leeds, LS16 7AH | Director | 29 April 2006 | Active |
5 Holt Lane Court, Leeds, LS16 7AH | Director | 22 October 2007 | Active |
12 Holt Lane Court, Leeds, LS16 7AH | Director | 30 April 2006 | Active |
12 Holt Lane Court, Leeds, LS16 7AH | Director | 27 March 1996 | Active |
10 Holt Lane Court, Adel, Leeds, LS16 7AH | Director | 14 September 2000 | Active |
12 Holt Lane Court, Leeds, LS16 7AH | Director | - | Active |
Flat 8 Holt Lane Court, Otley Road Adel, Leeds, LS16 7AH | Director | 27 March 1996 | Active |
2 Holt Lane Court, Adel, Leeds, LS16 7AH | Director | 23 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.