AIRE VALLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AIRE VALLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749223

Incorporation date

20/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Howard House Aire Valley Park, Dowley Gap Lane, Bingley, West Yorkshire BD16 1WACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon04/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Change of details for Mr Vikesh Tailor as a person with significant control on 2024-12-31
dot icon21/08/2025
Cessation of Vt Investment Group Limited as a person with significant control on 2024-12-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon14/08/2024
Registered office address changed from , Howard House Wagon Lane, Bingley, West Yorkshire, BD16 1WA to Howard House Aire Valley Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 2024-08-14
dot icon11/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Notification of Vikesh Tailor as a person with significant control on 2023-07-04
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/07/2023
Cessation of Emerald Publishing Limited as a person with significant control on 2023-07-04
dot icon06/07/2023
Notification of Vt Investment Group Limited as a person with significant control on 2023-07-04
dot icon06/07/2023
Appointment of Mr David Mark Sladdin as a director on 2023-07-04
dot icon06/07/2023
Appointment of Vikesh Tailor as a director on 2023-07-04
dot icon06/07/2023
Appointment of David Mark Sladdin as a secretary on 2023-07-04
dot icon06/07/2023
Termination of appointment of John Anthony Brown-Kenna as a director on 2023-07-04
dot icon06/07/2023
Termination of appointment of Emma Jane Tregenza as a secretary on 2023-07-04
dot icon06/07/2023
Termination of appointment of Simon Guy Cox as a director on 2023-07-04
dot icon06/07/2023
Termination of appointment of Emma Jane Tregenza as a director on 2023-07-04
dot icon20/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon03/02/2023
Cessation of Emerald Publishing Limted as a person with significant control on 2022-10-10
dot icon03/02/2023
Notification of Proparty Developments Limited as a person with significant control on 2022-10-10
dot icon03/02/2023
Cessation of Proparty Developments Limited as a person with significant control on 2023-02-03
dot icon03/02/2023
Notification of Emerald Publishing Limited as a person with significant control on 2023-02-03
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon09/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/11/2019
Appointment of Mrs Emma Jane Tregenza as a director on 2019-11-25
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon20/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon02/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon18/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon18/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon10/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon10/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/07/2016
Appointment of Ms Emma Jane Tregenza as a secretary on 2016-07-06
dot icon06/07/2016
Termination of appointment of Kathryn Robinson as a secretary on 2016-07-06
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Brian Mcdermott as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Brian Mcdermott as a director on 2016-03-31
dot icon25/09/2015
Accounts for a small company made up to 2014-12-31
dot icon29/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/03/2015
Director's details changed for John Anthony Brown-Kenna on 2015-03-25
dot icon29/03/2015
Director's details changed for Mr Brian Mcdermott on 2015-03-25
dot icon29/03/2015
Director's details changed for Mr Simon Guy Cox on 2015-03-25
dot icon03/02/2015
Registered office address changed from , Temple Chambers, Russell Street, Keighley, West Yorkshire, BD21 2JP to Howard House Aire Valley Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 2015-02-03
dot icon13/01/2015
Appointment of Mr Brian Mcdermott as a director on 2014-12-22
dot icon13/01/2015
Appointment of Mr Simon Guy Cox as a director on 2014-12-22
dot icon13/01/2015
Appointment of John Anthony Brown-Kenna as a director on 2014-12-22
dot icon13/01/2015
Appointment of Kathryn Robinson as a secretary on 2014-12-22
dot icon13/01/2015
Termination of appointment of Gordon Gerrard Halton as a director on 2014-12-24
dot icon13/01/2015
Termination of appointment of David Michael Thornton Hirst as a director on 2014-12-24
dot icon13/01/2015
Termination of appointment of Linda Elaine Spencer as a secretary on 2014-12-24
dot icon13/01/2015
Termination of appointment of David Michael Thornton Hirst as a secretary on 2014-12-24
dot icon06/10/2014
Amended accounts for a small company made up to 2013-12-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/06/2012
Registered office address changed from , Royston Fold Farm, Saltaire Road, Eldwick, Bingley, West Yorkshire, BD16 3BD on 2012-06-25
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon01/06/2010
Director's details changed for David Michael Thornton Hirst on 2010-03-20
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 20/03/09; full list of members
dot icon04/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/12/2008
Ad 01/12/08\gbp si 14@1=14\gbp ic 2/16\
dot icon15/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Return made up to 20/03/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/05/2007
Return made up to 20/03/07; full list of members
dot icon14/06/2006
New secretary appointed
dot icon26/05/2006
Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Registered office changed on 23/03/06 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vikesh Tailor
Director
04/07/2023 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
20/03/2006 - 20/03/2006
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/03/2006 - 20/03/2006
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/03/2006 - 20/03/2006
12820
Sladdin, David Mark
Director
04/07/2023 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRE VALLEY MANAGEMENT COMPANY LIMITED

AIRE VALLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at Howard House Aire Valley Park, Dowley Gap Lane, Bingley, West Yorkshire BD16 1WA. 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 AIRE VALLEY MANAGEMENT COMPANY LIMITED?

toggle

AIRE VALLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/2006 .

Where is AIRE VALLEY MANAGEMENT COMPANY LIMITED located?

toggle

AIRE VALLEY MANAGEMENT COMPANY LIMITED is registered at Howard House Aire Valley Park, Dowley Gap Lane, Bingley, West Yorkshire BD16 1WA.

What does AIRE VALLEY MANAGEMENT COMPANY LIMITED do?

toggle

AIRE VALLEY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AIRE VALLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-09-20 with no updates.