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.
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 | : |
|
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 | 17 December 2015 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 23 December 2013 | Active |
5 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 May 2004 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 30 June 2020 | Active |
9 Saw Mill Lane, Addingham, LS29 0ST | Director | 01 April 2004 | Active |
6, Saw Mill Lane, Addingham, Ilkley, United Kingdom, LS29 0ST | Director | 25 April 2012 | Active |
1, Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 October 2009 | Active |
North Cottage, 1a Saw Mill Lane Addingham, Ilkley, LS29 0ST | Director | 29 September 2005 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 06 March 2015 | Active |
Low House Cross End, Addingham, Ilkley, LS29 0NA | Director | 01 August 2004 | Active |
2, Saw Mill Lane, Addingham, Ilkley, United Kingdom, LS29 0ST | Director | 05 July 2011 | Active |
84 Carbottom Road, Greengates, Bradford, BD10 0BD | Secretary | 22 August 2002 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 April 2004 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 30 March 2011 | Active |
Beckside Cottage, 10 Saw Mill Lane Addingham, Ilkley, LS29 0ST | Director | 29 September 2005 | Active |
12, Saw Mill Lane, Addingham, LS29 0ST | Director | 01 October 2009 | Active |
2 Saw Mill Lane, Addingham, LS29 0ST | Director | 01 May 2004 | Active |
6 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 May 2004 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 07 April 2015 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 27 June 2003 | Active |
1 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 29 September 2005 | Active |
12 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 May 2004 | Active |
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR | Director | 22 August 2002 | Active |
8 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 April 2004 | Active |
7 Saw Mill Lane, Addingham, LS29 0ST | Director | 01 April 2004 | Active |
10 The Saw Mill Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 01 May 2004 | Active |
7, Saw Mill Lane, Addingham, LS29 0ST | Director | 01 October 2009 | Active |
4, Saw Mill Lane, Addingham, LS29 0ST | Director | 01 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Officers | Appoint person director company with name date. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.