232 OTLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

232 OTLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895090

Incorporation date

15/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon10/03/2026
Appointment of Mr Martin Robert Bowman as a director on 2026-02-03
dot icon17/11/2025
Termination of appointment of Matthew Robert Reid as a director on 2025-11-17
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon30/10/2024
Termination of appointment of Catherine Laura Murphy as a director on 2024-10-30
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon18/01/2024
Appointment of Miss Eloise Staves as a director on 2024-01-17
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Termination of appointment of Shirley Spurrett as a director on 2021-10-13
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/02/2021
Appointment of Ms Catherine Laura Murphy as a director on 2021-02-16
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Termination of appointment of David James Crowther as a director on 2020-06-04
dot icon03/04/2020
Director's details changed for Mrs Shirley Spurrett on 2020-04-03
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/09/2019
Appointment of Mr Louis Jani as a director on 2019-09-30
dot icon19/07/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-19
dot icon19/07/2019
Termination of appointment of James William Sheeran as a secretary on 2019-07-19
dot icon24/06/2019
Director's details changed for Mr David James Crowther on 2019-06-24
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon21/08/2018
Appointment of Mr James William Sheeran as a secretary on 2018-08-21
dot icon21/08/2018
Termination of appointment of Joan Ann Crossley as a secretary on 2018-08-21
dot icon12/07/2018
Appointment of Mr David James Crowther as a director on 2018-07-01
dot icon18/06/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon23/10/2017
Appointment of Mrs Dolores Charlesworth as a secretary on 2017-10-10
dot icon30/08/2017
Termination of appointment of Josephine Collinson as a director on 2017-08-24
dot icon18/08/2017
Appointment of Mr Michael Rimmer as a director on 2017-08-07
dot icon21/07/2017
Appointment of Mrs Joan Ann Crossley as a secretary on 2017-07-20
dot icon21/07/2017
Termination of appointment of Matthew Robert Reid as a secretary on 2017-07-20
dot icon21/07/2017
Termination of appointment of Linda Hall as a secretary on 2017-07-21
dot icon21/07/2017
Registered office address changed from 232a Otley Road West Park Leeds West Yorkshire LS16 5AB to Glendevon House Coal Road Leeds LS14 1PQ on 2017-07-21
dot icon19/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Ms Linda Hall as a secretary on 2017-04-27
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mrs Shirley Spurrett on 2013-04-10
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/12/2012
Director's details changed for Josephine Collinson on 2012-12-15
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/12/2009
Director's details changed for Josephine Collinson on 2009-12-15
dot icon22/12/2009
Director's details changed for Shirley Spurrett on 2009-12-15
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2008
Return made up to 15/12/07; no change of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from high laithe holden clitheroe BB7 4PF
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
Secretary resigned
dot icon08/02/2007
Return made up to 15/12/06; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon17/06/2005
Return made up to 15/12/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 15/12/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 15/12/02; full list of members
dot icon10/09/2002
Director resigned
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: 232 otley road leeds west yorkshire LS16 5AB
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2002
Director resigned
dot icon14/01/2002
Return made up to 15/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Secretary resigned
dot icon15/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed
dot icon23/10/2000
Ad 14/09/00--------- £ si 5@1=5 £ ic 1/6
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned;director resigned
dot icon09/02/2000
Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/12/1999
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/07/2019 - Present
91
Hill, Andrew David
Director
02/02/2000 - 19/01/2002
6
Crowther, David James
Director
30/06/2018 - 03/06/2020
3
Bowman, Martin Robert
Director
03/02/2026 - Present
-
Bates, Paul Graham
Director
02/02/2000 - 01/11/2000
21

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+
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 232 OTLEY ROAD MANAGEMENT COMPANY LIMITED

232 OTLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at Glendevon House, Coal Road, Leeds LS14 1PQ. There are currently 5 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 232 OTLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

232 OTLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/12/1999 .

Where is 232 OTLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

232 OTLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Glendevon House, Coal Road, Leeds LS14 1PQ.

What does 232 OTLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

232 OTLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 232 OTLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Martin Robert Bowman as a director on 2026-02-03.