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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Acres Hill Business Park, Acres Hill Lane, Sheffield, United Kingdom, S9 4LR | Director | 27 January 2023 | Active |
14, Piccadilly, Bradford, England, BD1 3LX | Secretary | 11 March 2008 | Active |
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ | Secretary | 04 March 2010 | Active |
34, St. Pauls Street, Leeds, England, LS1 2QB | Director | 27 March 2018 | Active |
14, Piccadilly, Bradford, England, BD1 3LX | Director | 11 March 2008 | Active |
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ | Director | 04 March 2010 | Active |
5-7, Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ | Director | 04 March 2010 | Active |
34 St. Pauls Street, St. Pauls Street, Leeds, England, LS1 2QB | Director | 17 May 2021 | Active |
5-7, Mill Fold Way, Ripponden, Sowerby Bridge, United Kingdom, HX6 4DJ | Corporate Director | 07 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.