About

Registered Number: 03873683
Date of Incorporation: 09/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

 

Founded in 1999, No 29 Management Co (Eastgate) Ltd has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at this business. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Martin David 09 November 1999 18 January 2008 1
JACOBS, Alvin Harris 09 November 1999 13 June 2000 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher James 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 12 April 2014 05 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 February 2018
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 10 November 2017
TM02 - Termination of appointment of secretary 05 September 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 November 2015
AAMD - Amended Accounts 28 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 November 2013
AA01 - Change of accounting reference date 28 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA01 - Change of accounting reference date 26 August 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 03 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 08 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363s - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 14 December 2005
RESOLUTIONS - N/A 16 August 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 22 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
RESOLUTIONS - N/A 28 August 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 18 January 2001
225 - Change of Accounting Reference Date 01 September 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
MEM/ARTS - N/A 19 June 2000
RESOLUTIONS - N/A 30 May 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.