Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K2 MANAGEMENT COMPANY LIMITED
Company Information for

K2 MANAGEMENT COMPANY LIMITED

C/O VELWAY, UNIT 7 - 8 THE NOSTELL ESTATE YARD, NOSTELL, WAKEFIELD, WF4 1AB,
Company Registration Number
04378798
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About K2 Management Company Ltd
K2 MANAGEMENT COMPANY LIMITED was founded on 2002-02-21 and has its registered office in Wakefield. The organisation's status is listed as "Active". K2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
K2 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O VELWAY, UNIT 7 - 8 THE NOSTELL ESTATE YARD
NOSTELL
WAKEFIELD
WF4 1AB
Other companies in LS16
 
Filing Information
Company Number 04378798
Company ID Number 04378798
Date formed 2002-02-21
Country ENGLAND
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 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K2 MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.
Companies with same name K2 MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as K2 MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K2 MANAGEMENT COMPANY INCORPORATED Michigan UNKNOWN

Company Officers of K2 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE MCLELLAN
Company Secretary 2007-02-08
SIMON JAMES CAWKWELL
Director 2011-01-24
HELEN KILBURN
Director 2008-01-09
NICHOLAS FREDERICK NOBLE
Director 2013-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEILL MICHAEL RYAN
Director 2015-08-20 2017-11-29
ROXANNE FIRDOS
Director 2013-01-28 2015-08-01
BARRY JOHN HUGHES
Director 2010-01-25 2014-02-19
WILLIAM ARMSTRONG
Director 2008-01-09 2013-01-28
TIMOTHY JAMES POPE
Director 2006-12-06 2013-01-01
PATRICIA LAIDLER
Director 2006-12-06 2009-02-24
MATTHEW ROBERT JOHNSON
Director 2006-12-06 2008-04-01
TIMOTHY JAMES POPE
Company Secretary 2006-12-06 2007-02-08
GARETH KEVIN EDWARDS HALE
Company Secretary 2004-12-21 2006-12-06
PAUL ELSTON CALVERT
Director 2002-02-27 2006-12-06
WAYNE GRADWELL
Director 2002-02-27 2006-12-06
RICHARD LAURENCE SMITH
Director 2002-02-27 2006-12-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-02-21 2004-12-21
IAN CRAIG RUTHVEN
Director 2002-02-27 2004-12-21
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-02-21 2002-02-27
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-02-21 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE MCLELLAN TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2004-06-04 Active
STEPHEN LESLIE MCLELLAN SWINCLIFFE GRANGE MANAGEMENT LIMITED Company Secretary 2008-10-29 CURRENT 2004-11-16 Dissolved 2017-07-18
STEPHEN LESLIE MCLELLAN MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-14 CURRENT 2003-04-10 Active
STEPHEN LESLIE MCLELLAN NORTHFIELD LANE (MANAGEMENT) LIMITED Company Secretary 2006-03-09 CURRENT 2002-01-23 Active
STEPHEN LESLIE MCLELLAN MOOR HILL MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-29 CURRENT 2000-04-20 Active
STEPHEN LESLIE MCLELLAN SKYRAC (GLEDHOW) LIMITED Company Secretary 2002-09-01 CURRENT 1982-12-07 Active
STEPHEN LESLIE MCLELLAN MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-03 CURRENT 1999-10-05 Active
STEPHEN LESLIE MCLELLAN GAVINS COURT MANAGEMENT LTD Company Secretary 2000-11-14 CURRENT 1996-04-10 Active
SIMON JAMES CAWKWELL STAY GOOD LOOKING INTERIORS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM C/O Tcs Property Management Ltd, Town Centre House Merrion Centre Leeds LS2 8LY England
2023-07-18Termination of appointment of Tcs Property Management Ltd on 2023-07-17
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CAWKWELL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-09DIRECTOR APPOINTED MR ROBERTO JOAQUIM MOURA
2022-02-09AP01DIRECTOR APPOINTED MR ROBERTO JOAQUIM MOURA
2022-02-04APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN WAINWRIGHT
2022-02-04APPOINTMENT TERMINATED, DIRECTOR HELEN KILBURN
2022-02-04DIRECTOR APPOINTED MR ANTHONY WHITFIELD
2022-02-04AP01DIRECTOR APPOINTED MR ANTHONY WHITFIELD
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN WAINWRIGHT
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07DISS40Compulsory strike-off action has been discontinued
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-16TM02Termination of appointment of Liv (Secretarial Services) Limited on 2021-08-16
2021-08-16AP04Appointment of Tcs Property Management Ltd as company secretary on 2021-08-16
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM C/O Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05AP04Appointment of Liv (Secretarial Services) Limited as company secretary on 2020-09-25
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-24TM02Termination of appointment of Elizabeth Harriet Price on 2020-02-24
2019-10-04AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2019-10-04
2019-08-23CH01Director's details changed for Mr Richard Steven Wainwright on 2019-08-23
2019-08-16AP01DIRECTOR APPOINTED MR RICHARD STEVEN WAINWRIGHT
2019-08-13AP01DIRECTOR APPOINTED MISS SUSAN EMMA SLADE
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-16TM02Termination of appointment of Stephen Leslie Mclellan on 2019-04-16
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR MICHAEL FERDINANDS
2018-08-28PSC08Notification of a person with significant control statement
2018-08-21PSC07CESSATION OF NICHOLAS FREDERICK NOBLE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEILL MICHAEL RYAN
2017-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MR NEILL MICHAEL RYAN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROXANNE FIRDOS
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AP01DIRECTOR APPOINTED SIMON JAMES CAWKWELL
2013-03-14AP01DIRECTOR APPOINTED MR NICHOLAS FREDERICK NOBLE
2013-02-25AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG
2013-02-04AP01DIRECTOR APPOINTED ROXANNE FIRDOS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POPE
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AR0121/02/12 NO MEMBER LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HUGHES / 05/03/2012
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MCLELLAN / 05/03/2012
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0121/02/11 NO MEMBER LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED BARRY JOHN HUGHES
2010-02-23AR0121/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES POPE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KILBURN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARMSTRONG / 22/02/2010
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SPRING HOUSE PROPERTIES SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aANNUAL RETURN MADE UP TO 21/02/09
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA LAIDLER
2008-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JOHNSON
2008-03-20363aANNUAL RETURN MADE UP TO 21/02/08
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-04-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/07
2007-03-21363sANNUAL RETURN MADE UP TO 21/02/07
2007-03-16288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: APARTMENT 73 K 2 125 ALBION STREET LEEDS WEST YORKSHIRE LS2 8ES
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: PERSIMMON HOUSE FULFORD YORK NORTH YORKSHIRE YO19 4FE
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-04-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-02-24363sANNUAL RETURN MADE UP TO 21/02/06
2005-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-13363sRETURN MADE UP TO 21/02/05; AMENDING RETURN
2005-06-03363sANNUAL RETURN MADE UP TO 21/02/05
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2005-01-12288bSECRETARY RESIGNED
2005-01-07AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-16363sANNUAL RETURN MADE UP TO 21/02/04
2004-01-11RES03EXEMPTION FROM APPOINTING AUDITORS
2004-01-05RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to K2 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K2 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K2 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 K2 MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of K2 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K2 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of K2 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K2 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as K2 MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where K2 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K2 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K2 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.