About

Registered Number: 04476189
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 259 Otley Road, West Park, Leeds, West Yorkshire, LS16 5LQ

 

Established in 2002, Spen Road Management Company Ltd are based in West Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. Pascoe, Patricia Lilian, Harding, Lorraine Margaret, Dr, Pascoe, Patricia Lilian, Piveteau, Kyra Marian, Jembert Nominees Limited, Seymour, Claire, Berry, Joshua Peter, Buckle, Jonathan James, Chib, Anita, Hayton, Philip Gordon, Hester, Anthony Patrick, Hodgson, Kenneth, Khan, Adil, Khan, Sarah Elizabeth, Kirkham, Emma Jane, Mourton, Justin Lee, Riches, Louise Fiona, Seymour, David William are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Lorraine Margaret, Dr 06 August 2015 - 1
PASCOE, Patricia Lilian 09 August 2013 - 1
PIVETEAU, Kyra Marian 15 June 2020 - 1
BERRY, Joshua Peter 20 August 2018 15 June 2020 1
BUCKLE, Jonathan James 05 April 2006 27 June 2008 1
CHIB, Anita 02 September 2003 28 April 2006 1
HAYTON, Philip Gordon 09 August 2013 20 August 2018 1
HESTER, Anthony Patrick 03 July 2002 02 September 2003 1
HODGSON, Kenneth 03 July 2002 02 September 2003 1
KHAN, Adil 27 June 2008 07 July 2011 1
KHAN, Sarah Elizabeth 27 June 2008 07 July 2011 1
KIRKHAM, Emma Jane 02 September 2003 20 September 2004 1
MOURTON, Justin Lee 13 December 2005 23 June 2014 1
RICHES, Louise Fiona 04 October 2006 30 June 2008 1
SEYMOUR, David William 07 July 2011 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
PASCOE, Patricia Lilian 02 November 2012 - 1
JEMBERT NOMINEES LIMITED 02 September 2003 04 October 2006 1
SEYMOUR, Claire 12 September 2011 02 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 July 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 July 2013
AP03 - Appointment of secretary 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 19 September 2011
AP03 - Appointment of secretary 19 September 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 22 August 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 22 April 2004
225 - Change of Accounting Reference Date 02 April 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 06 August 2003
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.