UKBizDB.co.uk

AUBRETIA VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aubretia View Management Company Limited. The company was founded 4 years ago and was given the registration number 12241851. The firm's registered office is in STOCKTON ON TEES. You can find them at Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, County Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AUBRETIA VIEW MANAGEMENT COMPANY LIMITED
Company Number:12241851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, County Durham, United Kingdom, TS18 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary31 December 2020Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director06 July 2022Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director06 July 2022Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director06 July 2022Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director06 July 2022Active
40, Clarence Road, Horsforth, Leeds, United Kingdom, LS18 4LB

Director06 July 2022Active
3 Four Gables, 34 Clarence Road, Horsforth, United Kingdom, LS18 4GW

Director06 July 2022Active
Flat 4, Low Wood, Clarence Road, Horsforth, Leeds, United Kingdom, LS18 4LB

Director06 July 2022Active
5 Four Gables, 34 Clarence Road, Horsforth, United Kingdom, LS18 4GW

Director06 July 2022Active
Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, United Kingdom, TS18 2RD

Secretary03 October 2019Active
Mandale House, Neville Road, North Tees Industrial Estate, Stockton-On-Tees, TS18 2RD

Director03 October 2019Active

People with Significant Control

Mandale Homes North Yorkshire Limited
Notified on:03 October 2019
Status:Active
Country of residence:United Kingdom
Address:Mandale House, 5 Neville Road, Stockton On Tees, United Kingdom, TS18 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-01-18Officers

Change corporate secretary company with change date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Change corporate secretary company with change date.

Download
2023-04-17Address

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

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.