155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD

Register to unlock more data on OkredoRegister

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006857

Incorporation date

02/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Intercity Accommodation, 21 Moor Road, Leeds LS6 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon03/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/02/2025
Appointment of Mrs Ann Macalevey as a secretary on 2025-02-25
dot icon31/07/2024
Notification of a person with significant control statement
dot icon25/07/2024
Cessation of Jeffrey Howard Caplan as a person with significant control on 2024-07-25
dot icon25/07/2024
Cessation of Susan Kristall as a person with significant control on 2024-01-25
dot icon25/07/2024
Cessation of Hedley Simon Manton as a person with significant control on 2024-01-25
dot icon25/07/2024
Cessation of Paula Helen Sinclair as a person with significant control on 2024-07-25
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Registered office address changed from Flat 1 97 the Drive Alwoodley Leeds LS17 7QG England to 21 Intercity Accommodation 21 Moor Road Leeds LS6 4BG on 2024-02-02
dot icon02/02/2024
Termination of appointment of Hedley Simon Manton as a director on 2024-02-02
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon02/08/2023
Termination of appointment of Paula Helen Sinclair as a director on 2023-07-25
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon02/09/2020
Notification of Jeffrey Howard Caplan as a person with significant control on 2020-07-17
dot icon02/09/2020
Notification of Paula Helen Sinclair as a person with significant control on 2020-07-17
dot icon02/09/2020
Notification of Susan Kristall as a person with significant control on 2020-07-17
dot icon02/09/2020
Notification of Hedley Simon Manton as a person with significant control on 2020-07-17
dot icon02/09/2020
Withdrawal of a person with significant control statement on 2020-09-02
dot icon27/08/2020
Appointment of Mr. Hedley Simon Manton as a director on 2020-07-17
dot icon27/08/2020
Termination of appointment of Audrey Pamela Manton as a director on 2020-07-17
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon08/06/2018
Appointment of Ms Susan Kristall as a director on 2018-06-02
dot icon08/06/2018
Termination of appointment of Anthony Kristall as a director on 2018-06-02
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon07/06/2017
Appointment of Mrs Audrey Pamela Manton as a director on 2017-02-13
dot icon05/06/2017
Termination of appointment of Jack Manton as a director on 2017-02-13
dot icon01/09/2016
Registered office address changed from Flat 2 97 the Drive Alwoodley Leeds LS17 7QG to Flat 1 97 the Drive Alwoodley Leeds LS17 7QG on 2016-09-01
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Termination of appointment of Anthony Kristall as a secretary on 2016-08-15
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Director's details changed for Paula Helen Sinclair on 2010-06-02
dot icon16/06/2010
Director's details changed for Jeffrey Howard Caplan on 2010-06-02
dot icon16/06/2010
Director's details changed for Jack Manton on 2010-06-02
dot icon16/06/2010
Director's details changed for Anthony Kristall on 2010-06-02
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 02/06/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 02/06/08; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 02/06/07; full list of members
dot icon19/06/2007
Secretary resigned
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 02/06/06; full list of members
dot icon26/09/2006
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 02/06/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 02/06/04; full list of members
dot icon17/01/2004
Director resigned
dot icon17/01/2004
New secretary appointed;new director appointed
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 02/06/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 02/06/02; full list of members
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Registered office changed on 13/05/02 from: 1 featherbank court horsforth leeds west yorkshire LS18 4WA
dot icon13/05/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon25/01/2002
Ad 01/08/01--------- £ si 1@1=1 £ ic 3/4
dot icon08/11/2001
Secretary's particulars changed
dot icon08/11/2001
Registered office changed on 08/11/01 from: consort house 22-28 town street, horsforth leeds west yorkshire LS18 4RJ
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Ad 01/05/01--------- £ si 2@1
dot icon07/06/2001
Return made up to 02/06/01; full list of members
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon02/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macalevey, Ann
Secretary
25/02/2025 - Present
-
Manton, Hedley Simon
Director
17/07/2020 - 02/02/2024
20
Caplan, Jeffrey Howard
Director
19/07/2005 - Present
3
Kristall, Susan
Director
02/06/2018 - Present
1
Sinclair, Paula Helen
Director
01/04/2002 - 25/07/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD is an(a) Active company incorporated on 02/06/2000 with the registered office located at 21 Intercity Accommodation, 21 Moor Road, Leeds LS6 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD?

toggle

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD is currently Active. It was registered on 02/06/2000 .

Where is 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD located?

toggle

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD is registered at 21 Intercity Accommodation, 21 Moor Road, Leeds LS6 4BG.

What does 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD do?

toggle

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-12-31.