ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370082

Incorporation date

18/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon24/02/2026
Appointment of Mr Alan Hey as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Natalie Elizabeth White as a director on 2026-02-24
dot icon19/02/2026
Termination of appointment of Alan Hey as a director on 2026-02-19
dot icon01/10/2025
Micro company accounts made up to 2025-06-24
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-06-24
dot icon10/12/2024
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU United Kingdom to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2024-12-10
dot icon10/12/2024
Termination of appointment of Steven John Bainbridge as a director on 2024-12-10
dot icon09/08/2024
Termination of appointment of Allan Philip Miles-Turner as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mr Alan Hey as a director on 2024-08-09
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon23/10/2023
Previous accounting period extended from 2023-02-28 to 2023-06-24
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon08/02/2022
Registered office address changed from Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2022-02-08
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/11/2021
Termination of appointment of Selina Johal as a director on 2021-06-01
dot icon06/09/2021
Termination of appointment of Harry William Hall as a secretary on 2021-08-04
dot icon01/03/2021
Micro company accounts made up to 2020-02-29
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon10/03/2020
Termination of appointment of Stephen Richard Whitehead as a director on 2019-07-10
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/06/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-02-28
dot icon26/07/2018
Appointment of Mr Steven John Bainbridge as a director on 2018-07-26
dot icon26/07/2018
Appointment of Ms Natalie White as a director on 2018-07-26
dot icon19/07/2018
Termination of appointment of Timothy James Whitehead as a director on 2018-07-18
dot icon10/07/2018
Termination of appointment of Gareth Anthony Jackson as a director on 2018-07-09
dot icon18/05/2018
Appointment of Mr Harry William Hall as a secretary on 2018-05-18
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon20/12/2017
Termination of appointment of Christopher Jones as a secretary on 2017-12-20
dot icon11/09/2017
Appointment of Mr Allan Philip Miles-Turner as a director on 2017-08-10
dot icon11/09/2017
Appointment of Ms Selina Johal as a director on 2017-08-10
dot icon11/09/2017
Termination of appointment of Robert William Gallagher as a director on 2017-08-10
dot icon16/08/2017
Micro company accounts made up to 2017-02-28
dot icon12/06/2017
Registered office address changed from Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW England to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 2017-06-12
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/09/2016
Appointment of Mr Christopher Jones as a secretary on 2016-09-13
dot icon08/03/2016
Registered office address changed from 16 Ashmount Mews Haworth Keighley BD22 8EQ to Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW on 2016-03-08
dot icon26/02/2016
Annual return made up to 2016-02-18 no member list
dot icon14/12/2015
Termination of appointment of Denise Margaret Creek-Todd as a secretary on 2015-12-14
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-18 no member list
dot icon09/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-18 no member list
dot icon15/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-18 no member list
dot icon13/09/2012
Appointment of Mr Gareth Anthony Jackson as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-18 no member list
dot icon17/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-18 no member list
dot icon02/03/2011
Termination of appointment of Michael Roberts as a director
dot icon28/06/2010
Appointment of Mr Timothy James Whitehead as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Director's details changed for Stephen Richard Whitehead on 2010-03-01
dot icon24/02/2010
Annual return made up to 2010-02-18 no member list
dot icon24/02/2010
Director's details changed for Robert William Gallagher on 2010-02-23
dot icon24/02/2010
Secretary's details changed for Denise Margaret Creek-Todd on 2010-02-23
dot icon24/02/2010
Director's details changed for Michael Joseph Roberts on 2010-02-23
dot icon17/07/2009
Registered office changed on 17/07/2009 from 18 ashmount mews haworth keighley west yorkshire BD22 8EQ
dot icon04/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/07/2009
Appointment terminated secretary sarah kundu
dot icon16/06/2009
Secretary's change of particulars / denise creek-todd / 22/05/2009
dot icon04/06/2009
Appointment terminated director denise smith
dot icon04/06/2009
Secretary appointed denise margaret greek-todd
dot icon14/05/2009
Appointment terminate, secretary cowey sarah louise logged form
dot icon06/03/2009
Annual return made up to 18/02/09
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/07/2008
Annual return made up to 18/02/08
dot icon21/07/2008
Location of register of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/06/2007
Registered office changed on 01/06/07 from: elm nook house pool road pool in wharfedale west yorkshire LS21 1EG
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned;director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon12/03/2007
Annual return made up to 18/02/07
dot icon25/05/2006
Annual return made up to 18/02/06
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon11/03/2005
Registered office changed on 11/03/05 from: unit b edgeborough house upper edgeborough road guildford GU1 2BJ
dot icon18/02/2005
Incorporation
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
24/06/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.90K
-
0.00
-
-
2022
0
10.25K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Steven John
Director
26/07/2018 - 10/12/2024
1
Miles-Turner, Allan Philip
Director
10/08/2017 - 09/08/2024
-
Hey, Alan
Director
09/08/2024 - 19/02/2026
-
Hey, Alan
Director
24/02/2026 - Present
-
White, Natalie Elizabeth
Director
26/07/2018 - 24/02/2026
1

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 ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED

ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED?

toggle

ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2005 .

Where is ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHMOUNT MEWS (HAWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with no updates.