About

Registered Number: 05833138
Date of Incorporation: 31/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: WATSON PROPERTY MANAGEMENT, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ,

 

Airedale View (Leeds) Management Company Ltd was founded on 31 May 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Airedale View (Leeds) Management Company Ltd. The companies directors are listed as Charlesworth, Dolores, Lennon, Joy, Ready-syrat, Louise Anne, Connors, Michael Brendan, Mood Developments Limited, Elliott, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READY-SYRAT, Louise Anne 03 December 2007 - 1
ELLIOTT, David 31 May 2006 30 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CHARLESWORTH, Dolores 09 September 2016 - 1
LENNON, Joy 01 June 2016 - 1
CONNORS, Michael Brendan 03 December 2007 29 March 2010 1
MOOD DEVELOPMENTS LIMITED 31 May 2006 01 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 04 May 2020
AP04 - Appointment of corporate secretary 02 July 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 June 2017
AP03 - Appointment of secretary 09 September 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 May 2016
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA01 - Change of accounting reference date 06 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 17 February 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 May 2010
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 02 July 2007
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.