UKBizDB.co.uk

AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aqh Micklegate (acres Hill) Management Company Limited. The company was founded 16 years ago and was given the registration number 06529522. The firm's registered office is in LEEDS. You can find them at 34 St. Pauls Street, St. Pauls Street, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED
Company Number:06529522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 St. Pauls Street, St. Pauls Street, Leeds, England, LS1 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Acres Hill Business Park, Acres Hill Lane, Sheffield, United Kingdom, S9 4LR

Director27 January 2023Active
14, Piccadilly, Bradford, England, BD1 3LX

Secretary11 March 2008Active
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ

Secretary04 March 2010Active
34, St. Pauls Street, Leeds, England, LS1 2QB

Director27 March 2018Active
14, Piccadilly, Bradford, England, BD1 3LX

Director11 March 2008Active
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ

Director04 March 2010Active
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ

Director04 March 2010Active
34 St. Pauls Street, St. Pauls Street, Leeds, England, LS1 2QB

Director17 May 2021Active
5-7, Mill Fold Way, Ripponden, Sowerby Bridge, United Kingdom, HX6 4DJ

Corporate Director07 May 2008Active

People with Significant Control

Mr Matthew John Dale
Notified on:27 January 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 2, Acres Hill Business Park, Sheffield, England, S9 4LR
Nature of control:
  • Significant influence or control
Mr Lee Stuart Robertshaw
Notified on:17 May 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:34 St. Pauls Street, St. Pauls Street, Leeds, England, LS1 2QB
Nature of control:
  • Significant influence or control
Mr Robert David Barker
Notified on:27 March 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:34 St. Pauls Street, St. Pauls Street, Leeds, England, LS1 2QB
Nature of control:
  • Significant influence or control
Mr Stephen Bernard Murphy
Notified on:30 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:5-7, Mill Fold, Sowerby Bridge, HX6 4DJ
Nature of control:
  • Significant influence or control
Mr Martin Andrew Joyce
Notified on:30 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:5-7, Mill Fold, Sowerby Bridge, HX6 4DJ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Address

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

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Address

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

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.