This company is commonly known as Calder Valley View Management Limited. The company was founded 14 years ago and was given the registration number 06905696. The firm's registered office is in LEEDS. You can find them at 21 Hyde Park Road, , Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | CALDER VALLEY VIEW MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06905696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hyde Park Road, Leeds, England, LS6 1PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Corporate Secretary | 01 March 2023 | Active |
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 02 March 2023 | Active |
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 02 March 2023 | Active |
Woodthorpe House, Woodthorpe Lane, Wakefield, England, WF2 6JJ | Secretary | 14 May 2009 | Active |
Palace Wood Farm, Barnsley Road, Flockton, Wakefield, United Kingdom, WF4 4DP | Secretary | 06 August 2018 | Active |
Woodthorpe House, Woodthorpe Lane, Wakefield, England, WF2 6JJ | Director | 14 May 2009 | Active |
Woodthorpe House, Woodthorpe Lane, Wakefield, England, WF2 6JJ | Director | 14 May 2009 | Active |
21, Hyde Park Road, Leeds, United Kingdom, LS6 1PY | Director | 06 August 2018 | Active |
21, Hyde Park Road, Leeds, United Kingdom, LS6 1PY | Director | 06 August 2018 | Active |
Maxine Grange | ||
Notified on | : | 02 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit H6, Premier Way, Elland, England, HX5 9HF |
Nature of control | : |
|
Carol Hunter | ||
Notified on | : | 02 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit H6, Premier Way, Elland, England, HX5 9HF |
Nature of control | : |
|
Mrs Sandra King | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Hyde Park Road, Leeds, United Kingdom, LS6 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-18 | Officers | Change corporate secretary company with change date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.