About

Registered Number: 04178735
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The North Chapel, Ashlands Road, Ilkley, West Yorkshire, LS29 8JT,

 

Maryland House (Leeds) Management Company Ltd was founded on 13 March 2001 and are based in Ilkley, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Susan Anne Elizabeth 07 September 2012 - 1
AAHOO LIMITED 01 July 2020 - 1
WALKER, Niall 01 December 2006 04 May 2016 1
YASSAIE, Maha, Lady 19 June 2013 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
REGENT MANAGEMENT LIMITED 01 January 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 03 August 2020
AP02 - Appointment of corporate director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 May 2018
PSC02 - N/A 18 May 2018
PSC09 - N/A 16 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 May 2011
CH04 - Change of particulars for corporate secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 April 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 31 March 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 11 November 2002
225 - Change of Accounting Reference Date 11 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.