About

Registered Number: 05749223
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

 

Founded in 2006, Aire Valley Management Company Ltd has its registered office in Bingley. The companies directors are listed as Tregenza, Emma Jane, Brown-kenna, John Anthony, Robinson, Kathryn, Spencer, Linda Elaine, Halton, Gordon Gerrard, Hirst, David Michael Thornton, Mcdermott, Brian. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN-KENNA, John Anthony 22 December 2014 - 1
HALTON, Gordon Gerrard 20 March 2006 24 December 2014 1
HIRST, David Michael Thornton 20 March 2006 24 December 2014 1
MCDERMOTT, Brian 22 December 2014 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TREGENZA, Emma Jane 06 July 2016 - 1
ROBINSON, Kathryn 22 December 2014 06 July 2016 1
SPENCER, Linda Elaine 07 June 2006 24 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
PARENT_ACC - N/A 09 September 2020
AGREEMENT2 - N/A 09 September 2020
GUARANTEE2 - N/A 09 September 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 27 November 2019
GUARANTEE2 - N/A 25 September 2019
AA - Annual Accounts 23 September 2019
GUARANTEE2 - N/A 23 September 2019
PARENT_ACC - N/A 09 September 2019
AGREEMENT2 - N/A 06 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 20 September 2018
GUARANTEE2 - N/A 20 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 October 2017
PARENT_ACC - N/A 02 October 2017
GUARANTEE2 - N/A 18 September 2017
AGREEMENT2 - N/A 18 September 2017
GUARANTEE2 - N/A 06 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 October 2016
PARENT_ACC - N/A 10 October 2016
AGREEMENT2 - N/A 10 October 2016
GUARANTEE2 - N/A 10 October 2016
AP03 - Appointment of secretary 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 March 2015
CH01 - Change of particulars for director 29 March 2015
CH01 - Change of particulars for director 29 March 2015
CH01 - Change of particulars for director 29 March 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AP03 - Appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AAMD - Amended Accounts 06 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 June 2013
SH01 - Return of Allotment of shares 16 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 July 2009
225 - Change of Accounting Reference Date 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.