About

Registered Number: 06615749
Date of Incorporation: 10/06/2008 (16 years ago)
Company Status: Active
Registered Address: Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ,

 

Based in Leeds, Spofforth Hall Management Company Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 15 directors listed as Hall, Deanne Stephanie, Allport, Adam John, Redmond, Thomas Paul, Crossley, Joan Ann, Duport Secretary Limited, Prest, Patricia Margaret, Dawson, Margaret, Duport Director Limited, Kirby, Paul, Lurcuck, Leonard Arthur Edward, Pallister, Helen Margaret, Prest, Patricia Margaret, Robson, John, Tweddle, Jill, Walton, David Vaughan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLPORT, Adam John 07 March 2020 - 1
REDMOND, Thomas Paul 24 March 2020 - 1
DAWSON, Margaret 01 March 2014 19 October 2018 1
DUPORT DIRECTOR LIMITED 10 June 2008 17 June 2008 1
KIRBY, Paul 05 July 2008 07 March 2020 1
LURCUCK, Leonard Arthur Edward 05 July 2008 24 June 2014 1
PALLISTER, Helen Margaret 05 July 2008 23 June 2017 1
PREST, Patricia Margaret 05 July 2008 23 June 2017 1
ROBSON, John 07 March 2015 08 June 2020 1
TWEDDLE, Jill 21 June 2017 07 October 2019 1
WALTON, David Vaughan 20 June 2019 14 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HALL, Deanne Stephanie 21 June 2017 - 1
CROSSLEY, Joan Ann 21 June 2017 28 September 2017 1
DUPORT SECRETARY LIMITED 10 June 2008 17 June 2008 1
PREST, Patricia Margaret 01 June 2010 17 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 25 November 2019
TM01 - Termination of appointment of director 07 October 2019
AP04 - Appointment of corporate secretary 02 July 2019
AP01 - Appointment of director 25 June 2019
CS01 - N/A 29 May 2019
TM02 - Termination of appointment of secretary 16 November 2018
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 02 January 2018
TM02 - Termination of appointment of secretary 20 July 2017
AP01 - Appointment of director 29 June 2017
AP03 - Appointment of secretary 23 June 2017
CS01 - N/A 23 June 2017
AP03 - Appointment of secretary 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
AD01 - Change of registered office address 23 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 24 June 2010
AA01 - Change of accounting reference date 24 February 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.