24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753396

Incorporation date

16/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24-30 High Street High Street, Sutton-In-Craven, Keighley BD20 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon13/11/2025
Termination of appointment of David Jonathon Needham as a director on 2025-11-13
dot icon13/11/2025
Appointment of Mr Andrew Leatt as a director on 2025-11-13
dot icon02/11/2025
Micro company accounts made up to 2025-04-30
dot icon13/11/2024
Micro company accounts made up to 2024-04-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon31/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon03/04/2024
Termination of appointment of Rebecca Radtke as a director on 2024-03-31
dot icon03/04/2024
Appointment of Ms Rebecca Cassidy as a director on 2024-03-31
dot icon22/03/2024
Director's details changed for Mr Andrew Leon Radtke on 2024-03-22
dot icon22/03/2024
Micro company accounts made up to 2023-04-30
dot icon13/05/2023
Amended micro company accounts made up to 2022-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/11/2022
Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS United Kingdom to 24-30 High Street High Street Sutton-in-Craven Keighley BD20 7NX on 2022-11-09
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/02/2022
Appointment of Mr Andrew Leon Radtke as a director on 2021-04-20
dot icon17/05/2021
Termination of appointment of Melanie Southcomebe-Tate as a secretary on 2021-04-20
dot icon14/05/2021
Termination of appointment of Melanie Southcombe-Tate as a director on 2021-04-20
dot icon14/05/2021
Termination of appointment of Carol Southcombe-Tate as a director on 2021-04-20
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon07/06/2016
Appointment of Ms Karen Midgley as a director on 2015-12-04
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/12/2015
Registered office address changed from Sovereign House, Bradford Road Riddlesden Keighley Westyorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2015-12-07
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/12/2014
Appointment of Michael Whitehead as a director on 2014-11-23
dot icon02/12/2014
Appointment of Melanie Southcombe-Tate as a director on 2014-08-08
dot icon02/12/2014
Appointment of Carol Southcombe-Tate as a director on 2014-08-08
dot icon02/12/2014
Appointment of Melanie Southcomebe-Tate as a secretary on 2014-05-05
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/05/2014
Termination of appointment of Joanne Patterson as a director
dot icon04/05/2014
Termination of appointment of Joanne Patterson as a secretary
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/10/2012
Appointment of Mr David Jonathon Needham as a director
dot icon12/10/2012
Termination of appointment of Robert Bell as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon28/04/2010
Director's details changed for Robert Bell on 2010-04-16
dot icon28/04/2010
Director's details changed for Mrs Joanne Claire Patterson on 2010-04-16
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 16/04/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/12/2008
Return made up to 16/04/08; full list of members
dot icon16/12/2008
Director and secretary's change of particulars / joanne patterson / 03/12/2007
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 16/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 16/04/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 16/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon26/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
Secretary resigned
dot icon16/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/05/2003
Return made up to 16/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 16/04/02; no change of members
dot icon26/04/2002
New secretary appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 16/04/01; full list of members
dot icon25/05/2001
New secretary appointed
dot icon27/04/2001
Secretary resigned
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/02/2001
Registered office changed on 19/02/01 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon22/06/2000
Director resigned
dot icon26/05/2000
Return made up to 16/04/00; full list of members
dot icon16/02/2000
New director appointed
dot icon23/12/1999
Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4
dot icon18/06/1999
Registered office changed on 18/06/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL
dot icon18/06/1999
Location of register of members
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon16/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08K
-
0.00
1.01K
-
2022
4
307.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
16/04/1999 - 16/04/1999
1396
NOMINEE DIRECTORS LTD
Nominee Director
16/04/1999 - 16/04/1999
1143
Southcombe-Tate, Melanie
Director
08/08/2014 - 20/04/2021
-
Southcombe-Tate, Carol
Director
08/08/2014 - 20/04/2021
-
Bell, Robert
Director
01/01/2000 - 24/06/2012
-

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+
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 24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED

24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/04/1999 with the registered office located at 24-30 High Street High Street, Sutton-In-Craven, Keighley BD20 7NX. There are currently 4 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 24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED?

toggle

24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/04/1999 .

Where is 24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED located?

toggle

24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED is registered at 24-30 High Street High Street, Sutton-In-Craven, Keighley BD20 7NX.

What does 24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED do?

toggle

24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24-30 HIGH STREET (SUTTON-IN-CRAVEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.