This company is commonly known as The Kassapians Management Company Limited. The company was founded 16 years ago and was given the registration number 06300177. The firm's registered office is in ILKLEY. You can find them at Dacres Commercial 1-5, The Grove, Ilkley, . This company's SIC code is 98000 - Residents property management.
Name | : | THE KASSAPIANS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06300177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Corporate Secretary | 22 November 2021 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 06 May 2011 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 06 May 2011 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Secretary | 20 December 2017 | Active |
Roseshed Cottage 9 Browns Court, Bradley, Keighley, BD20 9BE | Secretary | 03 July 2007 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Secretary | 01 June 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 03 July 2007 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Director | 06 May 2011 | Active |
Regent House, Queen Street, Leeds, England, LS1 2TW | Director | 06 May 2011 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Director | 06 May 2011 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Director | 06 May 2011 | Active |
Roseshed Cottage 9 Browns Court, Bradley, Keighley, BD20 9BE | Director | 03 July 2007 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Director | 06 May 2011 | Active |
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN | Director | 03 July 2007 | Active |
Dacres Commercial 1-5, The Grove, Ilkley, England, LS29 9HS | Director | 06 May 2011 | Active |
Regent House, Queen Street, Leeds, England, LS1 2TW | Director | 06 May 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 03 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-16 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.