ARNCLIFFE HOUSE (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

ARNCLIFFE HOUSE (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01834391

Incorporation date

19/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon01/10/2025
Appointment of Mr Mark Andrew Thompson as a director on 2025-10-01
dot icon24/09/2025
Termination of appointment of Elizabeth Anne Raine as a director on 2025-09-24
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon09/07/2025
Appointment of Dr Ian Gibson as a director on 2025-07-09
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon28/02/2022
Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Termination of appointment of Victoria Louise Thomas as a secretary on 2020-10-29
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon30/08/2017
Appointment of Miss Victoria Louise Thomas as a secretary on 2017-08-30
dot icon30/08/2017
Termination of appointment of John Payne as a secretary on 2017-08-30
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon27/05/2016
Micro company accounts made up to 2015-12-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Muriel Cadman as a director
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/05/2011
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2011-05-25
dot icon25/05/2011
Director's details changed for Elizabeth Anne Raine on 2011-05-25
dot icon25/05/2011
Director's details changed for Mrs Muriel Winifred Cadman on 2011-05-25
dot icon25/05/2011
Director's details changed for Mrs Angie Sharp on 2011-05-25
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/10/2010
Appointment of Mr John Payne as a secretary
dot icon20/10/2010
Termination of appointment of Pauline Lister as a secretary
dot icon05/07/2010
Termination of appointment of Carol Ankers as a director
dot icon27/05/2010
Annual return made up to 2010-05-24
dot icon06/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 24/05/08; change of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 24/05/07; change of members
dot icon26/06/2007
Director resigned
dot icon22/06/2006
Return made up to 24/05/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: 33 great george street leeds LS1 3BB
dot icon28/06/2005
Return made up to 24/05/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from: messrs.bury & walkers solicitors 4 butts court leeds LS1 5JS
dot icon02/06/2004
Return made up to 24/05/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director resigned
dot icon09/07/2003
Return made up to 24/05/03; full list of members
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon06/06/2002
Return made up to 24/05/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon30/07/2001
New director appointed
dot icon04/06/2001
Return made up to 24/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director resigned
dot icon30/05/2000
Return made up to 24/05/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon29/06/1999
Return made up to 24/05/99; change of members
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Director resigned
dot icon18/11/1998
Director resigned
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon22/08/1997
Return made up to 24/05/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Director resigned
dot icon02/07/1996
Return made up to 24/05/96; change of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon16/06/1995
Return made up to 24/05/95; full list of members
dot icon12/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 24/05/94; change of members
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
New director appointed
dot icon25/03/1994
New director appointed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Director resigned
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
New director appointed
dot icon16/09/1993
Return made up to 24/05/93; change of members
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Secretary resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon09/08/1993
Registered office changed on 09/08/93 from: flat 6 , arncliffe house 1 arncliffe rd leeds west yorkshire LS16 5JE
dot icon09/08/1993
New director appointed
dot icon10/01/1993
Secretary resigned
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
Return made up to 24/05/92; full list of members
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Full accounts made up to 1989-12-31
dot icon23/05/1991
Return made up to 24/05/91; full list of members
dot icon15/03/1991
Return made up to 24/05/90; no change of members
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 24/05/89; full list of members
dot icon19/02/1989
Full accounts made up to 1987-12-31
dot icon13/12/1988
Director resigned;new director appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon27/07/1988
Director resigned;new director appointed
dot icon27/07/1988
New director appointed
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: flat 2 arncliffe house arncliffe rd leeds LS16 5JE
dot icon13/10/1987
Full accounts made up to 1985-12-31
dot icon22/07/1987
Registered office changed on 22/07/87 from: 54 primley park road alwoodley leeds LS17 7RZ
dot icon14/07/1987
Return made up to 11/06/86; full list of members
dot icon29/12/1986
New director appointed
dot icon13/11/1986
Return made up to 14/05/85; full list of members
dot icon13/11/1986
Secretary resigned;new secretary appointed;new director appointed
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.28K
-
0.00
17.76K
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian, Dr
Director
09/07/2025 - Present
-
Thompson, Mark Andrew
Director
01/10/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNCLIFFE HOUSE (MAINTENANCE) LIMITED

ARNCLIFFE HOUSE (MAINTENANCE) LIMITED is an(a) Active company incorporated on 19/07/1984 with the registered office located at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNCLIFFE HOUSE (MAINTENANCE) LIMITED?

toggle

ARNCLIFFE HOUSE (MAINTENANCE) LIMITED is currently Active. It was registered on 19/07/1984 .

Where is ARNCLIFFE HOUSE (MAINTENANCE) LIMITED located?

toggle

ARNCLIFFE HOUSE (MAINTENANCE) LIMITED is registered at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ARNCLIFFE HOUSE (MAINTENANCE) LIMITED do?

toggle

ARNCLIFFE HOUSE (MAINTENANCE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARNCLIFFE HOUSE (MAINTENANCE) LIMITED?

toggle

The latest filing was on 01/10/2025: Appointment of Mr Mark Andrew Thompson as a director on 2025-10-01.