This company is commonly known as Shadwell Mead Management Company (1) Limited. The company was founded 40 years ago and was given the registration number 01776547. 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 | : | SHADWELL MEAD MANAGEMENT COMPANY (1) LIMITED |
---|---|---|
Company Number | : | 01776547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1983 |
End of financial year | : | 30 September 2023 |
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 |
---|---|---|---|
21, Intercity Accommodation, 21 Moor Road, Leeds, England, LS6 4BG | Secretary | 26 January 2022 | Active |
21, Intercity Accommodation, 21 Moor Road, Leeds, England, LS6 4BG | Director | 10 February 2020 | Active |
21, Intercity Accommodation, 21 Moor Road, Leeds, England, LS6 4BG | Director | 10 February 2020 | Active |
21, Intercity Accommodation, 21 Moor Road, Leeds, England, LS6 4BG | Director | 02 June 2020 | Active |
27 Downs Crescent, Gawber, Barnsley, S75 2JE | Secretary | - | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 April 2005 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 16 November 2010 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Secretary | 05 September 2017 | Active |
1 Rushmills, Bedford Road, Northamptom, United Kingdom, NN4 7YB | Corporate Secretary | 21 December 2020 | Active |
62/63, Westborough, Scarborough, England, YO11 1TS | Corporate Secretary | 28 October 2019 | Active |
7 Oakdene Vale, Leeds, LS17 8XT | Director | - | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Director | 01 June 2014 | Active |
10 Oakdene Vale, Leeds, LS17 8XT | Director | - | Active |
Flat 22, Oakdene Vale, Leeds, United Kingdom, LS17 8XT | Director | 07 June 2011 | Active |
19 Oakdene Vale, Leeds, LS17 8XT | Director | - | Active |
15 Oakdene Vale, Shadwell, Leeds, LS17 8XT | Director | 27 April 1994 | Active |
4 Oakdene Vale, Shadwell, Leeds, LS17 8XT | Director | 27 April 1994 | Active |
4 Oakdene Vale, Shadwell, Leeds, LS17 8XT | Director | - | Active |
24 Oakdene Vale, Leeds, LS17 8XT | Director | - | Active |
2 Oakdene Court, Shadwell, Leeds, LS17 8XS | Director | 11 October 2000 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 17 March 2016 | Active |
31 Oakedene Vale Shadwell Lane, Leeds, LS17 8XT | Director | - | Active |
Flat 31 Oakdene Vale, Shadwell, Leeds, LS17 8XT | Director | 30 April 2003 | Active |
34 Oakdene Drive, Shadwell Lane, Leeds, LS17 8XW | Director | 12 July 1991 | Active |
2 Oakdene Court, Leeds, LS17 8XS | Director | - | Active |
Flat 2, Oakdene Court, Shadwell Lane, Leeds, LS17 8XS | Director | 21 April 2009 | Active |
6 Oakdene Vale, Leeds, LS17 8XT | Director | 06 December 1999 | Active |
30 Oakdene Vale, Shadwell, Leeds, LS17 8XT | Director | 01 May 1997 | Active |
62/63, Westborough, Scarborough, England, YO11 1TS | Corporate Director | 28 October 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Change person secretary company with change date. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2022-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint corporate director company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.