About

Registered Number: 05121484
Date of Incorporation: 06/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Inspired Property Management Llp 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Tow Path House Riddlesden Management Company Ltd was registered on 06 May 2004, it's status at Companies House is "Active". The companies directors are Ahir, Paresh, Atkinson, David, Jones, Richard David, Amos, Marian Jane, Atkinson, Iain Alastair, Axford, Simon William, Driver, Geoffrey, Moss, Raphael. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHIR, Paresh 28 June 2018 - 1
ATKINSON, David 30 April 2013 - 1
JONES, Richard David 16 November 2011 - 1
AMOS, Marian Jane 04 September 2006 31 January 2008 1
ATKINSON, Iain Alastair 04 September 2006 30 April 2013 1
AXFORD, Simon William 05 May 2010 15 June 2011 1
DRIVER, Geoffrey 26 May 2009 12 October 2016 1
MOSS, Raphael 04 September 2006 24 July 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP04 - Appointment of corporate secretary 06 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 06 March 2012
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 20 April 2011
AP01 - Appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 15 July 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 12 July 2006
363s - Annual Return 28 June 2005
225 - Change of Accounting Reference Date 11 March 2005
287 - Change in situation or address of Registered Office 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.