This company is commonly known as Headingley (otley Road) Management Limited. The company was founded 23 years ago and was given the registration number 04059993. The firm's registered office is in LEEDS. You can find them at First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04059993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 01 September 2012 | Active |
11, Harold Gardens, Morley, Leeds, United Kingdom, LS27 8HW | Director | 20 February 2007 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 21 April 2021 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 08 July 2020 | Active |
36, Carisbrooke Road, Leeds, LS16 5RU | Director | 17 June 2008 | Active |
19, Moseley Wood App, Leeds, LS16 7JS | Director | 20 February 2007 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 25 November 2022 | Active |
19 Catherine Drive, Sutton Coldfield, Birmingham, England, B73 6AX | Secretary | 13 October 2000 | Active |
16 Aldene Avenue, Wadsley, S6 4DA | Secretary | 19 December 2002 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 23 May 2013 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 February 2010 | Active |
Spring House, Pavilion Square, Harrogate, HG2 0PZ | Secretary | 27 March 2007 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 30 November 2011 | Active |
8, Alwoodley Lane, Alwoodley, Leeds, United Kingdom, LS17 7PX | Secretary | 01 September 2010 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Secretary | 05 October 2016 | Active |
1 Rushmills, Bedford Road, Northamptom, United Kingdom, NN4 7YB | Corporate Secretary | 12 October 2021 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 February 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 25 August 2000 | Active |
66, Carisbrooke Road, Leeds, United Kingdom, LS16 5RU | Director | 12 November 2010 | Active |
66 Carisbrooke Road, Leeds, LS16 5RU | Director | 20 February 2007 | Active |
Hope House, Commonside, Crowle, Doncaster, DN17 4EY | Director | 10 October 2002 | Active |
8 Kenwood Park Road, Sheffield, S7 1NF | Director | 13 October 2000 | Active |
57 Carisbrooke Road, Leeds, LS16 5RU | Director | 20 February 2007 | Active |
21, Whinfield, Adel, Leeds, United Kingdom, LS16 6AB | Director | 23 June 2009 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 12 September 2014 | Active |
10, Hill Top Green, Tingley, Wakefield, Uk, WF3 1HS | Director | 19 December 2002 | Active |
56 Carisbrooke Road, Leeds, LS16 5RU | Director | 20 February 2007 | Active |
3 Copper Beech Close, Pontefract, WF8 3NX | Director | 20 February 2007 | Active |
80 Carisbrooke Road, Leeds, LS16 5RX | Director | 20 February 2007 | Active |
22 Haighmoor Way, Swallownest, Sheffield, S26 4SW | Director | 21 November 2002 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 13 July 2020 | Active |
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR | Director | 20 February 2007 | Active |
7 Jenny Brough Meadows, Hull, HU13 0TE | Director | 13 October 2000 | Active |
45 Fairway, London, SW20 9DN | Director | 26 September 2000 | Active |
24 Carisbrooke Road, Leeds, LS16 5RU | Director | 20 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.