About

Registered Number: 05166329
Date of Incorporation: 30/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Scott Hall House, Sheepscar Street North, Leeds, West Yorks, LS7 3AF

 

Based in Leeds, Allerton Hall Management Company Ltd was setup in 2004, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has one director listed as Bambage, Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBAGE, Charles 17 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 15 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.