About

Registered Number: 06231781
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 7 Town Close, Horsforth, Leeds, LS18 5BR,

 

Based in Leeds, 38 Embleton Road Flats Management Company Ltd was registered on 30 April 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 38 Embleton Road Flats Management Company Ltd. There are 4 directors listed as Cross, Juliet Margaret, Wyeth, Katya Laura, Newsome, Julie, Bunney, Michael Edward for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYETH, Katya Laura 14 September 2016 - 1
BUNNEY, Michael Edward 31 October 2007 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Juliet Margaret 09 September 2016 - 1
NEWSOME, Julie 31 October 2007 19 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 August 2019
AD04 - Change of location of company records to the registered office 09 August 2019
AA - Annual Accounts 08 August 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
AD01 - Change of registered office address 08 October 2018
CS01 - N/A 30 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AP03 - Appointment of secretary 23 February 2017
AP01 - Appointment of director 23 February 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 28 January 2017
CH03 - Change of particulars for secretary 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
DISS40 - Notice of striking-off action discontinued 02 June 2010
AA - Annual Accounts 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
RESOLUTIONS - N/A 06 November 2007
MEM/ARTS - N/A 06 November 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.