134 ACOMB ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

134 ACOMB ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541706

Incorporation date

23/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Acomb Road, York, North Yorkshire YO24 4HACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/10/2023
Appointment of Miss Julia Goundry as a director on 2023-10-13
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/10/2023
Termination of appointment of David Leo Wilkinson as a director on 2023-09-29
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/01/2022
Appointment of Mr Joshua Charles Rennie as a director on 2022-01-15
dot icon26/01/2022
Termination of appointment of Rebecca Jane Sigsworth as a director on 2022-01-15
dot icon05/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Appointment of Ms Nicola Horsley as a director on 2021-05-01
dot icon28/04/2021
Termination of appointment of Nikki Spalding as a secretary on 2021-04-28
dot icon28/04/2021
Termination of appointment of Nikki Spalding as a director on 2021-04-28
dot icon09/04/2021
Appointment of Mr David Leo Wilkinson as a director on 2021-04-09
dot icon07/03/2021
Termination of appointment of Kate Sowter as a director on 2020-10-22
dot icon02/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/05/2018
Termination of appointment of Kate Violet Hewitt as a director on 2017-11-11
dot icon13/05/2018
Appointment of Miss Kate Sowter as a director on 2017-11-24
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Appointment of Miss Rebecca Jane Sigsworth as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Clare Louise Cousins as a director on 2015-11-18
dot icon14/10/2015
Annual return made up to 2015-09-23 no member list
dot icon30/09/2015
Appointment of Dr Nikki Spalding as a secretary on 2015-09-30
dot icon30/09/2015
Appointment of Dr Nikki Spalding as a director on 2015-09-30
dot icon27/09/2015
Termination of appointment of Elizabeth Hannah Macrobert as a secretary on 2015-09-11
dot icon27/09/2015
Termination of appointment of Elizabeth Hannah Macrobert as a director on 2015-09-11
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Resolutions
dot icon28/09/2014
Annual return made up to 2014-09-23 no member list
dot icon28/09/2014
Director's details changed for Kate Violet Hewitt on 2014-09-01
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2013
Appointment of Miss Sarah Helen Applewhite as a director
dot icon29/09/2013
Annual return made up to 2013-09-23 no member list
dot icon08/09/2013
Termination of appointment of John Ackroyd as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Appointment of Kate Violet Hewitt as a director
dot icon12/10/2012
Director's details changed for Dr Magdalena Dutoit on 2012-10-12
dot icon12/10/2012
Annual return made up to 2012-09-23 no member list
dot icon12/10/2012
Director's details changed for Mr John Mark Ackroyd on 2012-10-08
dot icon03/08/2012
Appointment of Miss Elizabeth Hannah Macrobert as a secretary
dot icon03/08/2012
Termination of appointment of Darren Hinchliffe as a director
dot icon03/08/2012
Termination of appointment of Claire Bonner as a secretary
dot icon15/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Director's details changed for Dr Magdalena Dutoit on 2011-11-28
dot icon19/10/2011
Annual return made up to 2011-09-23 no member list
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Director's details changed for Dr Magdalena Dutoit on 2010-09-23
dot icon18/10/2010
Director's details changed for Clare Louise Cousins on 2010-09-23
dot icon18/10/2010
Director's details changed for Elizabeth Hannah Macrobert on 2010-09-23
dot icon18/10/2010
Director's details changed for Darren Hinchliffe on 2010-09-23
dot icon18/10/2010
Annual return made up to 2010-09-23 no member list
dot icon18/10/2010
Director's details changed for John Mark Ackroyd on 2010-09-23
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-23 no member list
dot icon08/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Annual return made up to 23/09/08
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Annual return made up to 23/09/07
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Annual return made up to 23/09/06
dot icon21/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2005
Annual return made up to 23/09/05
dot icon08/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Annual return made up to 23/09/04
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Registered office changed on 15/10/04 from: 29 hobgate, acomb york north yorkshire YO24 4HE
dot icon31/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon19/09/2003
Annual return made up to 23/09/03
dot icon25/09/2002
New secretary appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Registered office changed on 25/09/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.53 % *

* during past year

Cash in Bank

£2,268.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.45K
-
0.00
2.78K
-
2023
0
1.05K
-
0.00
2.27K
-
2023
0
1.05K
-
0.00
2.27K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.05K £Descended-27.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27K £Descended-18.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonner, Claire Louise
Secretary
19/09/2007 - 29/07/2012
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/09/2002 - 22/09/2002
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/09/2002 - 22/09/2002
12711
Rennie, Joshua Charles
Director
15/01/2022 - Present
-
Hinchliffe, Darren
Director
22/09/2006 - 29/07/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 134 ACOMB ROAD MANAGEMENT COMPANY LIMITED

134 ACOMB ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at 134 Acomb Road, York, North Yorkshire YO24 4HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 134 ACOMB ROAD MANAGEMENT COMPANY LIMITED?

toggle

134 ACOMB ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/2002 .

Where is 134 ACOMB ROAD MANAGEMENT COMPANY LIMITED located?

toggle

134 ACOMB ROAD MANAGEMENT COMPANY LIMITED is registered at 134 Acomb Road, York, North Yorkshire YO24 4HA.

What does 134 ACOMB ROAD MANAGEMENT COMPANY LIMITED do?

toggle

134 ACOMB ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 134 ACOMB ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.