UKBizDB.co.uk

THE STABLES MANAGEMENT (THORP ARCH) LIMITED

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

This company is commonly known as The Stables Management (thorp Arch) Limited. The company was founded 19 years ago and was given the registration number 05200095. The firm's registered office is in LEEDS. You can find them at 4 Foxwood West Avenue, Roundhay, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE STABLES MANAGEMENT (THORP ARCH) LIMITED
Company Number:05200095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Foxwood West Avenue, Roundhay, Leeds, LS8 2BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Thorp Arch Park, Thorp Arch, Wetherby, England, LS23 7AN

Secretary13 January 2021Active
9, Millgarth Court, School Lane, Collingham, Wetherby, England, LS22 5JZ

Director01 April 2016Active
12a, Moor Avenue, Clifford, Wetherby, England, LS23 6JZ

Director13 January 2021Active
54, Thorp Arch Park, Thorp Arch, Wetherby, England, LS23 7AN

Director06 October 2020Active
8, Coniston Way, Wetherby, England, LS22 6TT

Secretary09 June 2014Active
2 Walton Chase, Thorp Arch, Wetherby, LS23 7RA

Secretary09 August 2004Active
8, Walton Chase, Thorp Arch, Wetherby, England, LS23 7RA

Director08 May 2014Active
17, Woods Court, Harrogate, United Kingdom, HG2 9QP

Director20 February 2009Active
2, Walton Chase, Thorp Arch, Wetherby, England, LS23 7RA

Director09 June 2014Active
4 Walton Chase, Thorp Arch, Wetherby, LS23 7RA

Director09 August 2004Active
8 Walton Chase, Wetherby, LS23 7RA

Director09 November 2004Active
4, Walton Chase, Thorp Arch, Wetherby, Great Britain, LS23 7RA

Director21 March 2011Active
4 Walton Chase, Thorpe Arch, LS23 7RA

Director21 December 2005Active
6, Walton Chase, Thorp Arch, United Kingdom, LS23 7RA

Director09 August 2004Active
2 Walton Chase, Thorp Arch, Wetherby, LS23 7RA

Director09 August 2004Active
4 The Avenue, Wighill Park, Tadcaster, LS24 8BS

Director09 August 2004Active
8 Walton Chase, Thorp Arch, LS23 7RA

Director15 June 2007Active

People with Significant Control

Mr Trevor John Liddle
Notified on:23 April 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Flat 3, Clifford Mill, 39 Old Mill Lane, Wetherby, England, LS23 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-27Address

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

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Address

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

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.