UKBizDB.co.uk

THE OLD SAW MILL MANAGEMENT LIMITED

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

This company is commonly known as The Old Saw Mill Management Limited. The company was founded 21 years ago and was given the registration number 04517398. 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.

Company Information

Name:THE OLD SAW MILL MANAGEMENT LIMITED
Company Number:04517398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director17 December 2015Active
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director23 December 2013Active
5 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 May 2004Active
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director30 June 2020Active
9 Saw Mill Lane, Addingham, LS29 0ST

Director01 April 2004Active
6, Saw Mill Lane, Addingham, Ilkley, United Kingdom, LS29 0ST

Director25 April 2012Active
1, Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 October 2009Active
North Cottage, 1a Saw Mill Lane Addingham, Ilkley, LS29 0ST

Director29 September 2005Active
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director06 March 2015Active
Low House Cross End, Addingham, Ilkley, LS29 0NA

Director01 August 2004Active
2, Saw Mill Lane, Addingham, Ilkley, United Kingdom, LS29 0ST

Director05 July 2011Active
84 Carbottom Road, Greengates, Bradford, BD10 0BD

Secretary22 August 2002Active
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL

Secretary01 April 2004Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Secretary30 March 2011Active
Beckside Cottage, 10 Saw Mill Lane Addingham, Ilkley, LS29 0ST

Director29 September 2005Active
12, Saw Mill Lane, Addingham, LS29 0ST

Director01 October 2009Active
2 Saw Mill Lane, Addingham, LS29 0ST

Director01 May 2004Active
6 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 May 2004Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director07 April 2015Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director27 June 2003Active
1 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director29 September 2005Active
12 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 May 2004Active
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR

Director22 August 2002Active
8 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 April 2004Active
7 Saw Mill Lane, Addingham, LS29 0ST

Director01 April 2004Active
10 The Saw Mill Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director01 May 2004Active
7, Saw Mill Lane, Addingham, LS29 0ST

Director01 October 2009Active
4, Saw Mill Lane, Addingham, LS29 0ST

Director01 October 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.