UKBizDB.co.uk

ARNCLIFFE ROAD PM COMPANY LIMITED

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

This company is commonly known as Arncliffe Road Pm Company Limited. The company was founded 6 years ago and was given the registration number 11218136. The firm's registered office is in LEEDS. You can find them at Flat 1, 4 Arncliffe Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARNCLIFFE ROAD PM COMPANY LIMITED
Company Number:11218136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 4 Arncliffe Road, Leeds, England, LS16 5JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 4 Arncliffe Road, Leeds, England, LS16 5JE

Director14 August 2018Active
5 Chalfont Road, Chalfont Road, Leeds, England, LS16 5JN

Director26 September 2019Active
593a, Wilmslow Road, Manchester, United Kingdom, M20 3DJ

Director21 February 2018Active
5, Chalfont Road, Leeds, United Kingdom, LS16 5JN

Director21 February 2018Active
119, Leighton Road, London, United Kingdom, NW5 2RB

Director21 February 2018Active

People with Significant Control

Mr Joshua Luke Bainbridge
Notified on:24 July 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Flat 1, 4 Arncliffe Road, Leeds, England, LS16 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Claire Farrell
Notified on:21 February 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:5, Chalfont Road, Leeds, United Kingdom, LS16 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Roopal Rameshchandra Patel
Notified on:21 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:119, Leighton Road, London, United Kingdom, NW5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anne-Marie Sarantis
Notified on:21 February 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:593a, Wilmslow Road, Manchester, United Kingdom, M20 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-08-05Address

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

Download
2019-08-04Persons with significant control

Notification of a person with significant control.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-04Officers

Termination director company with name termination date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.