Company Information for HIGHFIELD COURT (YEADON) MANAGEMENT COMPANY LIMITED
GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ,
|
Company Registration Number
04306053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HIGHFIELD COURT (YEADON) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ Other companies in LS14 | |
Company Number | 04306053 | |
---|---|---|
Company ID Number | 04306053 | |
Date formed | 2001-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 23:35:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOLORES CHARLESWORTH |
||
JOY LENNON |
||
ANTHONY RAYMOND BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL GIDLEY |
Director | ||
EMILY DUFFY |
Company Secretary | ||
NAVPREET MANDER |
Company Secretary | ||
TIMOTHY MARK JOSEPH MULLEN |
Director | ||
LORI GRIFFITHS |
Company Secretary | ||
SHARON TRACEY MORLEY |
Company Secretary | ||
DOLORES CHARLESWORTH |
Company Secretary | ||
PETER COLEBROOK |
Director | ||
CATHERINE JANE EVANS |
Director | ||
PAUL RUSSELL |
Director | ||
DAVID ALAN WATERHOUSE |
Director | ||
DAVID ALAN WATERHOUSE |
Company Secretary | ||
ANNETTE ELLIOTT |
Director | ||
SARAH ISOBEL SMITH |
Director | ||
IAN DAVID SMITH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONDE PROPERTY LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED | Director | 2015-01-09 | CURRENT | 1982-03-16 | Active | |
HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2006-04-12 | Active | |
BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2005-05-31 | Active | |
FARSLEY BECK MEWS MANAGEMENT LIMITED | Director | 2014-10-24 | CURRENT | 2008-04-10 | Active | |
BRAMHAM LODGE (MANAGEMENT COMPANY) LIMITED | Director | 2014-10-24 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
MARKHAM QUAY MANAGEMENT LIMITED | Director | 2014-10-24 | CURRENT | 2003-07-25 | Active | |
ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2004-01-15 | Active | |
THE CHASE (CATTERICK) LIMITED | Director | 2014-10-24 | CURRENT | 2004-05-25 | Active | |
TAPTON LOCK HILL MANAGEMENT LIMITED | Director | 2014-10-24 | CURRENT | 2004-06-11 | Active | |
WORDSWORTH COURT MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2004-10-07 | Active | |
MONTPELLIER APARTMENTS MAINTENANCE LIMITED | Director | 2014-10-24 | CURRENT | 2008-01-08 | Active | |
HEATHFIELD (LOW FELL) MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 1999-11-25 | Active | |
LACEBY PARK MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2001-03-21 | Active | |
MORNINGTON MEWS MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2004-01-15 | Active | |
FINCHALE VIEW MANAGEMENT COMPANY LIMITED | Director | 2014-10-24 | CURRENT | 2007-05-03 | Active | |
SYCAMORE COURT (SHEFFIELD) MANAGEMENT LIMITED | Director | 2014-10-24 | CURRENT | 2005-02-10 | Active | |
THORNCREST MANAGEMENT COMPANY (BAILDON) LIMITED | Director | 2014-10-24 | CURRENT | 2005-06-24 | Active | |
ORCHARD COURT (GILDERSOME) MANAGEMENT LIMITED | Director | 2014-10-21 | CURRENT | 2001-11-30 | Active | |
WPM (HOLDINGS) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
J. H. WATSON PROPERTY MANAGEMENT LIMITED | Director | 2012-07-01 | CURRENT | 1985-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Termination of appointment of Dolores Charlesworth on 2023-12-22 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Termination of appointment of Joy Lennon on 2022-12-02 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYMOND BENNETT | |
AD03 | Registers moved to registered inspection location of Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AP04 | Appointment of J H Watson Property Management Limited as company secretary on 2019-07-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GIDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Emily Duffy on 2016-03-07 | |
TM02 | Termination of appointment of Navpreet Mander on 2015-09-01 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Navpreet Mander on 2015-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Ms Joy Lennon as company secretary on 2015-03-06 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK JOSEPH MULLEN | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Emily Duffy as company secretary on 2014-09-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | Appointment of Mrs Dolores Charlesworth as company secretary | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England | |
AP03 | SECRETARY APPOINTED NAVPREET MANDER | |
AP03 | SECRETARY APPOINTED NAVPREET MANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MISS LORI GRIFFITHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY | |
AR01 | 17/10/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/10/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK JOSEPH MULLEN | |
AP03 | SECRETARY APPOINTED MRS SHARON TRACEY MORLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH | |
AR01 | 17/10/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 17/10/09 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GIDLEY / 17/10/2009 | |
363a | ANNUAL RETURN MADE UP TO 17/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 17/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 17/10/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 17/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | ANNUAL RETURN MADE UP TO 17/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/10/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 17/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: MILLER HOMES (YORKSHIRE) LIMITED 1 STERLING WAY, CAPITAL PARK TOPCLIFFE LANE, TINGLEY WEST YORKSHIRE WF3 1BU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHFIELD COURT (YEADON) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HIGHFIELD COURT (YEADON) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |