APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215119

Incorporation date

26/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Liv Whitewall Waterfront, Riverside Way, Leeds LS1 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Andrew Nicholas Ryland as a director on 2025-10-23
dot icon04/09/2025
Termination of appointment of Michael Frederick Walker as a director on 2025-07-24
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of Clive Everett Ward as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of David Anthony Bell as a director on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/03/2023
Appointment of Mr Andrew James Gullett as a director on 2023-02-20
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon28/05/2021
Appointment of Mr Michael Frederick Walker as a director on 2021-05-28
dot icon27/05/2021
Termination of appointment of Luke Pickering as a director on 2021-05-27
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-08-26 with updates
dot icon20/08/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-08-20
dot icon20/08/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitewall Waterfront Riverside Way Leeds LS1 4EH on 2020-08-20
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/08/2019
Appointment of Miss Elizabeth Harriet Price as a secretary on 2019-08-28
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/05/2019
Appointment of Mr Luke Pickering as a director on 2019-05-02
dot icon01/05/2019
Termination of appointment of Elaine Rhodes as a director on 2019-05-01
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Termination of appointment of Michael John Thompson as a director on 2018-06-24
dot icon14/09/2018
Appointment of Mr David Anthony Bell as a director on 2018-04-12
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon08/06/2018
Appointment of Dr Hannah Marie Kirton as a director on 2018-04-12
dot icon16/05/2018
Appointment of Mr Andrew Nicholas Ryland as a director on 2018-04-12
dot icon16/05/2018
Termination of appointment of John Edward Dean as a director on 2018-04-12
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/11/2017
Termination of appointment of Elliot Brian Cosgrove as a director on 2017-09-15
dot icon12/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon01/03/2017
Appointment of Mr Clive Everett Ward as a director on 2017-03-01
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/07/2016
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-14
dot icon17/05/2016
Termination of appointment of Adrian Mills as a director on 2016-05-06
dot icon19/02/2016
Appointment of Mrs Elaine Rhodes as a director on 2016-02-10
dot icon19/02/2016
Appointment of Mr Elliot Brian Cosgrove as a director on 2016-02-10
dot icon19/02/2016
Appointment of Mr Michael John Thompson as a director on 2016-02-10
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Neil Michael Robinson as a director on 2015-10-23
dot icon06/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Sharron Marie Keedy as a director on 2015-05-19
dot icon17/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon22/07/2014
Appointment of Mrs Sharron Marie Keedy as a director on 2014-07-22
dot icon22/07/2014
Termination of appointment of Tony Maggi as a director on 2014-07-22
dot icon15/05/2014
Termination of appointment of Ralph Stocks as a director
dot icon15/05/2014
Termination of appointment of Neil Jones as a director
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon09/07/2013
Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 2013-07-09
dot icon23/01/2013
Appointment of Mr Adrian Mills as a director
dot icon23/01/2013
Appointment of Mr Ralph Walter Stocks as a director
dot icon30/11/2012
Termination of appointment of Brian Luty as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Tony Maggi as a director
dot icon13/02/2012
Appointment of Mr Neil Michael Robinson as a director
dot icon13/02/2012
Appointment of Mr Neil Brian Jones as a director
dot icon13/02/2012
Appointment of Mr John Edward Dean as a director
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon22/08/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon03/08/2011
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2011-08-03
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Christopher Gumbley as a secretary
dot icon18/11/2009
Termination of appointment of Richard Fee as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon26/02/2009
Registered office changed on 26/02/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB
dot icon07/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 26/08/08; change of members
dot icon14/10/2008
Appointment terminated secretary brian luty
dot icon13/10/2008
Appointment terminated director richard morton
dot icon15/04/2008
Secretary appointed christopher david gumbley
dot icon03/04/2008
Appointment terminate, secretary richard john morton logged form
dot icon03/04/2008
Registered office changed on 03/04/2008 from 315 whitfield mill meadow road apperley bridge bradford west yorkshire BD10 0LP
dot icon07/03/2008
Return made up to 26/08/07; full list of members
dot icon08/02/2008
New secretary appointed;new director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: c/o landmark developments the basilica 2 king charles street leeds w yorks LS1 6LS
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Secretary resigned
dot icon25/07/2007
Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2006
Return made up to 26/08/06; full list of members
dot icon03/08/2006
Registered office changed on 03/08/06 from: c/o landmark developments 4TH floor st pauls house park square leeds west yorkshire LS1 2ND
dot icon19/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/04/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon05/09/2005
Return made up to 26/08/05; full list of members
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
Registered office changed on 20/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/08/2004
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
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryland, Andrew Nicholas
Director
12/04/2018 - 23/10/2025
4
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
19/08/2020 - Present
106
Pickering, Luke
Director
01/05/2019 - 26/05/2021
6
Harrison, Irene Lesley
Nominee Secretary
25/08/2004 - 25/08/2004
3811
Business Information Research & Reporting Limited
Nominee Director
25/08/2004 - 25/08/2004
5082

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 APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at Liv Whitewall Waterfront, Riverside Way, Leeds LS1 4EH. 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 APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED?

toggle

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/2004 .

Where is APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED located?

toggle

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED is registered at Liv Whitewall Waterfront, Riverside Way, Leeds LS1 4EH.

What does APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED do?

toggle

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-31.