Company Information for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED
8 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, WF2 7AW,
|
Company Registration Number
05612093
Private Limited Company
Active |
Company Name | |
---|---|
ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
8 LAKESIDE CALDER ISLAND WAY WAKEFIELD WF2 7AW Other companies in HD8 | |
Company Number | 05612093 | |
---|---|---|
Company ID Number | 05612093 | |
Date formed | 2005-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 02:46:22 |
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 |
---|---|---|
JAN MUNNELLY |
||
JOHN VINCENT MUNNELLY |
||
SUSAN MARGARET UNDERHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
ZION CHAPEL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
LINFIT DEVELOPMENTS LIMITED | Company Secretary | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
LINFIT INVESTMENTS LIMITED | Company Secretary | 1998-01-16 | CURRENT | 1998-01-16 | Active | |
ST. FAITHS MANOR MANAGEMENT COMPANY LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
GRANGE MANOR DEVELOPMENTS LIMITED | Director | 2013-03-14 | CURRENT | 2013-02-26 | Active | |
ROXBURGH PROPERTY INVESTMENTS LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
LINFIT INVESTMENTS (WAKEFIELD) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
LINFIT INVESTMENTS (YORKSHIRE) LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
ZION CHAPEL MANAGEMENT COMPANY LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
LINFIT DEVELOPMENTS LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
CLIFF COURT CLIFF ROAD LIMITED | Director | 1999-06-30 | CURRENT | 1999-06-30 | Active | |
LINFIT INVESTMENTS LIMITED | Director | 1998-01-16 | CURRENT | 1998-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL | |
AP03 | Appointment of Mr Nigel Robert Christie as company secretary on 2022-10-18 | |
TM02 | Termination of appointment of Jan Munnelly on 2022-10-18 | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Carol Elizabeth Leadbeater as a person with significant control on 2021-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Edric Leadbeater on 2021-10-12 | |
PSC04 | Change of details for Mr Mark Edric Leadbeater as a person with significant control on 2021-10-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDRIC LEADBEATER | |
PSC07 | CESSATION OF SUSAN MARGARET UNDERHILL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK EDRIC LEADBEATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET UNDERHILL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC04 | Change of details for Ms Susan Margaret Vaughan as a person with significant control on 2016-08-26 | |
CH01 | Director's details changed for Ms Susan Margaret Vaughan on 2016-08-26 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr John Vincent Munnelly on 2016-05-20 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAN MUNNELLY on 2012-01-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT MUNNELLY / 02/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT MUNNELLY / 02/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UNIT 6 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAN MUNNELLY / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT MUNNELLY / 19/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL 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 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUSAN MARGARET VAUGHAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: ASHFORD COURT, 81 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0LF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 03/11/05--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |