AUSTIN HOUSE MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

AUSTIN HOUSE MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457204

Incorporation date

07/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Wike Ridge Avenue, Alwoodley, Leeds, West Yorkshire LS17 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Second filing of Confirmation Statement dated 2025-06-07
dot icon09/06/2025
07/06/25 Statement of Capital gbp 19
dot icon14/01/2025
Cessation of Gordon Charles Thistleton as a person with significant control on 2019-09-04
dot icon16/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon15/11/2022
Termination of appointment of James Steven Howarth as a director on 2022-11-03
dot icon14/11/2022
Cessation of James Steven Howarth as a person with significant control on 2022-11-03
dot icon19/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon08/06/2022
Appointment of Mr John Christopher Hampshaw as a director on 2022-04-27
dot icon08/06/2022
Appointment of David Alexander Neild as a director on 2022-04-27
dot icon08/06/2022
Termination of appointment of Christopher William Sharp as a director on 2022-04-27
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Termination of appointment of Gordon Charles Thistleton as a director on 2019-09-04
dot icon16/09/2019
Appointment of Mr Christopher William Sharp as a director on 2019-09-04
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon04/10/2015
Appointment of James Steven Howarth as a director on 2015-09-09
dot icon04/10/2015
Termination of appointment of Pam Hirst as a director on 2015-09-09
dot icon03/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/07/2013
Termination of appointment of Thomas Lawrie-Clark as a director
dot icon27/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/06/2010
Director's details changed for Thomas Richard Lawrie-Clark on 2010-06-07
dot icon22/06/2010
Director's details changed for Stewart Murray Levi on 2010-06-07
dot icon22/06/2010
Director's details changed for Gordon Charles Thistleton on 2010-06-07
dot icon22/06/2010
Director's details changed for Pam Hirst on 2010-06-07
dot icon09/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 07/06/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon03/06/2008
Director appointed thomas richard lawrie-clark
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director's particulars changed
dot icon12/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 07/06/07; change of members
dot icon01/02/2007
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 07/06/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/02/2006
Director's particulars changed
dot icon16/06/2005
Return made up to 07/06/05; change of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Registered office changed on 19/07/04 from: 21 bright street stanningley leeds west yorkshire LS28 6NJ
dot icon19/07/2004
Director resigned
dot icon23/06/2004
Return made up to 07/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 07/06/03; full list of members
dot icon15/06/2002
Secretary resigned
dot icon07/06/2002
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
30/06/2025
dot iconNext confirmation date
07/06/2026
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
19.00
-
0.00
30.20K
-
2022
0
19.00
-
0.00
32.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Christopher Hampshaw
Director
27/04/2022 - Present
6
C & M REGISTRARS LIMITED
Nominee Secretary
06/06/2002 - 06/06/2002
2135
Mr Gordon Charles Thistleton
Director
04/07/2004 - 03/09/2019
-
Levi, Stewart Murray
Director
05/07/2004 - Present
4
Mr Anthony Gerard Michael Zari
Director
06/06/2002 - 04/07/2004
2

Persons with Significant Control

4
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 AUSTIN HOUSE MANAGEMENT CO. LTD

AUSTIN HOUSE MANAGEMENT CO. LTD is an(a) Active company incorporated on 07/06/2002 with the registered office located at 26 Wike Ridge Avenue, Alwoodley, Leeds, West Yorkshire LS17 9NL. There are currently 4 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 AUSTIN HOUSE MANAGEMENT CO. LTD?

toggle

AUSTIN HOUSE MANAGEMENT CO. LTD is currently Active. It was registered on 07/06/2002 .

Where is AUSTIN HOUSE MANAGEMENT CO. LTD located?

toggle

AUSTIN HOUSE MANAGEMENT CO. LTD is registered at 26 Wike Ridge Avenue, Alwoodley, Leeds, West Yorkshire LS17 9NL.

What does AUSTIN HOUSE MANAGEMENT CO. LTD do?

toggle

AUSTIN HOUSE MANAGEMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AUSTIN HOUSE MANAGEMENT CO. LTD?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-06-30.