ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01351172

Incorporation date

02/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Intercity Accommodation, 21 Moor Road, Leeds LS6 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1987)
dot icon03/12/2025
Termination of appointment of Craig Dennis Maxwell as a director on 2025-12-03
dot icon29/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon30/03/2020
Notification of a person with significant control statement
dot icon24/03/2020
Cessation of Helen Clare Butler as a person with significant control on 2020-03-23
dot icon24/03/2020
Termination of appointment of Helen Clare Butler as a director on 2020-03-23
dot icon24/03/2020
Appointment of Mr Craig Dennis Maxwell as a director on 2020-03-24
dot icon06/03/2020
Appointment of Miss Rowena Freeman as a director on 2020-03-06
dot icon10/02/2020
Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY England to Intercity Accommodation 21 Moor Road Leeds LS6 4BG on 2020-02-10
dot icon10/02/2020
Appointment of Mrs Ann Macalevey as a secretary on 2020-02-10
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon20/08/2019
Termination of appointment of Charles Alan Sapherson as a director on 2019-05-04
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/09/2017
Registered office address changed from A M Quest & Co 311 Roundhay Road Leeds LS8 4HT England to Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY on 2017-09-11
dot icon11/09/2017
Change of details for Ms Helen Clare Butler as a person with significant control on 2017-09-10
dot icon06/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon30/08/2016
Termination of appointment of Kelly Yip as a director on 2016-08-18
dot icon28/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon26/08/2015
Registered office address changed from 3 Alwoodley Court King Lane Leeds West Yorkshire LS17 7BB to A M Quest & Co 311 Roundhay Road Leeds LS8 4HT on 2015-08-26
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/06/2015
Appointment of Helen Clare Butler as a director on 2015-03-29
dot icon09/06/2015
Appointment of Kelly Yip as a director on 2015-03-29
dot icon09/06/2015
Appointment of Linda Langstaff as a director on 2015-04-09
dot icon10/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Ladywell Battle Barrow Appleby Cumbria CA16 6XT on 2010-11-25
dot icon25/11/2010
Termination of appointment of John Whitehead as a director
dot icon25/11/2010
Termination of appointment of John Whitehead as a secretary
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Charles Alan Sapherson on 2010-07-11
dot icon01/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/07/2009
Return made up to 11/07/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Appointment terminated director richard fishburn
dot icon21/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon12/07/2006
Director resigned
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon22/10/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon15/09/2004
Return made up to 11/07/04; full list of members
dot icon15/09/2004
Director's particulars changed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon15/09/2004
Registered office changed on 15/09/04 from: bains property services 140 harrogate road chapel allerton leeds LS7 4NZ
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon26/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 11/07/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/09/2002
Return made up to 11/07/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Return made up to 11/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon01/11/2000
Return made up to 11/07/00; full list of members
dot icon01/11/2000
New secretary appointed
dot icon04/12/1999
Full accounts made up to 1999-06-30
dot icon12/08/1999
Return made up to 11/07/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-06-30
dot icon26/08/1998
Return made up to 11/07/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-06-30
dot icon09/09/1997
Return made up to 11/07/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon08/07/1996
Return made up to 11/07/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 11/07/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-06-30
dot icon06/07/1994
Return made up to 11/07/94; no change of members
dot icon06/05/1994
Director resigned;new director appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon05/04/1994
Full accounts made up to 1993-06-30
dot icon21/07/1993
Return made up to 11/07/93; full list of members
dot icon14/10/1992
Full accounts made up to 1992-06-30
dot icon24/08/1992
Return made up to 11/07/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon06/07/1992
Full accounts made up to 1990-06-30
dot icon07/09/1991
Director resigned
dot icon07/09/1991
Return made up to 11/07/91; full list of members
dot icon15/08/1991
New secretary appointed
dot icon24/08/1990
Return made up to 11/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-06-30
dot icon18/07/1990
New director appointed
dot icon10/07/1990
Resolutions
dot icon19/06/1990
Registered office changed on 19/06/90 from: 726 king lane alwoodley leeds 17 LS17 7BA
dot icon30/03/1990
New director appointed
dot icon27/03/1990
Accounts for a small company made up to 1988-06-30
dot icon26/01/1990
Return made up to 11/12/89; full list of members
dot icon12/06/1989
Memorandum and Articles of Association
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Resolutions
dot icon30/11/1988
Registered office changed on 30/11/88 from: bowcliffe hall bramham wetherby west yorkshire LS23 6LP LS23 6LP
dot icon17/05/1988
Registered office changed on 17/05/88 from: c/o bayford & co LIMITED pepper road leeds 10
dot icon19/04/1988
Accounts for a small company made up to 1987-06-30
dot icon19/04/1988
Return made up to 30/03/88; full list of members
dot icon28/03/1987
Accounts for a small company made up to 1986-06-30
dot icon28/03/1987
Return made up to 27/03/87; full list of members
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+141.13 % *

* during past year

Cash in Bank

£13,173.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
10.07K
-
2022
0
30.00
-
0.00
5.46K
-
2023
-
14.30K
-
0.00
13.17K
-
2023
-
14.30K
-
0.00
13.17K
-

Employees

2023

Employees

-

Net Assets(GBP)

14.30K £Ascended47.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.17K £Ascended141.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Helen Clare
Director
29/03/2015 - 23/03/2020
1
Maxwell, Craig Dennis
Director
24/03/2020 - 03/12/2025
4
Langstaff, Linda Veronica
Director
09/04/2015 - Present
1
Freeman, Rowena
Director
06/03/2020 - Present
-

Persons with Significant Control

2
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 ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED

ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1978 with the registered office located at Intercity Accommodation, 21 Moor Road, Leeds LS6 4BG. There are currently 2 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 ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1978 .

Where is ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED is registered at Intercity Accommodation, 21 Moor Road, Leeds LS6 4BG.

What does ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALWOODLEY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Craig Dennis Maxwell as a director on 2025-12-03.