About

Registered Number: 03923509
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 21 Intercity Accommodation, Moor Road, Leeds, West Yorkshire, LS6 4BG,

 

Number Twelve Spring Road Management Ltd was founded on 10 February 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Macalevey, Ann, Goulding, Patricia Anne, Hinchcliffe, Catherine, Mak, Raymond Yan Tzu, Mccloy, Alasdair, Mcdaid, Brian Anthony, Powling, Patricia, Ravenscroft, Andrew, Doctor, Brazier, Catrina Jane, Miklaszewicz, Christina Julie, Beal, Nicholas Paul, Bielby, Anna Catherine, Bouvet, Marguerite Antoinette, Goulding, Adrian John, Heuer, Ulrike, Dr, Jackson, Christopher, Mcgann, Paul Martin, Ponton, James William, Rhodes, Andrew, Stenlake, Christopher John, Wood, Miles, Yates, David Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Patricia Anne 01 October 2015 - 1
HINCHCLIFFE, Catherine 02 January 2020 - 1
MAK, Raymond Yan Tzu 04 November 2016 - 1
MCCLOY, Alasdair 29 August 2017 - 1
MCDAID, Brian Anthony 29 May 2018 - 1
POWLING, Patricia 13 February 2018 - 1
RAVENSCROFT, Andrew, Doctor 14 March 2000 - 1
BEAL, Nicholas Paul 10 February 2000 20 September 2002 1
BIELBY, Anna Catherine 29 March 2002 01 February 2018 1
BOUVET, Marguerite Antoinette 10 February 2000 01 April 2006 1
GOULDING, Adrian John 01 September 2012 30 September 2015 1
HEUER, Ulrike, Dr 03 November 2004 13 February 2018 1
JACKSON, Christopher 01 April 2006 15 December 2017 1
MCGANN, Paul Martin 10 February 2000 14 March 2000 1
PONTON, James William 02 August 2000 21 March 2005 1
RHODES, Andrew 29 January 2018 18 December 2019 1
STENLAKE, Christopher John 10 February 2000 29 August 2017 1
WOOD, Miles 20 September 2002 01 April 2006 1
YATES, David Nicholas 10 February 2000 29 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MACALEVEY, Ann 01 February 2017 - 1
BRAZIER, Catrina Jane 10 February 2000 02 August 2000 1
MIKLASZEWICZ, Christina Julie 01 October 2012 03 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AD01 - Change of registered office address 29 October 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 13 May 2013
AP03 - Appointment of secretary 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.