About

Registered Number: 03632476
Date of Incorporation: 16/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 5 Aireville Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7JY

 

Founded in 1998, Aireville Terrace Flat Management Company Ltd have registered office in Ilkley, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Mitchell, Yvonne, Wysocki, Barbara, Chandler, James Arthur, Chandler, William Raymond, Creek, Kenneth John, Guzdek, Peter John, Hough, Elsie May, Lenik, Janet Maija, Mounsey, John Sydney for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Yvonne 16 February 2010 - 1
WYSOCKI, Barbara 16 February 2010 - 1
CHANDLER, James Arthur 16 September 1998 28 September 2001 1
CHANDLER, William Raymond 16 September 1998 05 January 1999 1
CREEK, Kenneth John 28 May 2008 02 October 2009 1
GUZDEK, Peter John 28 February 2002 06 June 2008 1
HOUGH, Elsie May 15 December 1999 27 December 1999 1
LENIK, Janet Maija 15 December 1999 28 March 2002 1
MOUNSEY, John Sydney 16 September 1998 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 06 March 2010
AD01 - Change of registered office address 06 March 2010
AP01 - Appointment of director 06 March 2010
AP01 - Appointment of director 06 March 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 08 December 2009
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 25 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.