ENNERDALE APARTMENTS (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

ENNERDALE APARTMENTS (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01012768

Incorporation date

28/05/1971

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon17/03/2026
Appointment of Mrs Carole Gillian Bland as a director on 2026-03-17
dot icon17/03/2026
Appointment of Mr Michael Barry Bland as a director on 2026-03-17
dot icon16/03/2026
Termination of appointment of John Turek as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Jeremy Victor Barnett as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Carole Bland as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Michael Barry Bland as a director on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon04/03/2026
Termination of appointment of Maria O'neill as a director on 2026-03-04
dot icon19/02/2026
Appointment of Mr Ian Sillers as a director on 2026-02-19
dot icon18/02/2026
Appointment of Mrs Jennifer Sillers as a director on 2026-02-18
dot icon29/01/2026
Micro company accounts made up to 2025-05-31
dot icon12/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/04/2025
Appointment of Ms Petra Mullen as a director on 2025-04-16
dot icon16/04/2025
Appointment of Mr Huw Scott Jones as a director on 2025-04-16
dot icon10/04/2025
Termination of appointment of Lucile Allen-Paisant as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Jason Allen as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Lawrence Barry Davison as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Susan Bernice Davison as a director on 2025-04-10
dot icon03/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon24/02/2025
Appointment of Dr Pooja Jain as a director on 2025-02-24
dot icon12/02/2025
Termination of appointment of Richard Miles Wilson as a director on 2025-02-12
dot icon12/02/2025
Termination of appointment of John Richard Potter as a director on 2025-02-12
dot icon06/08/2024
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2024-08-06
dot icon01/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon01/09/2023
Termination of appointment of Richard Andrew Kirk as a director on 2023-08-03
dot icon01/09/2023
Appointment of Mr Alexander Nicholls as a director on 2023-08-04
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/01/2023
Appointment of Mrs Gillian Glover as a director on 2022-12-15
dot icon22/01/2023
Termination of appointment of Wendy Bernice Vure as a director on 2022-12-15
dot icon05/01/2023
Registered office address changed from 3rd Floor, Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05
dot icon04/01/2023
Appointment of Dr John Turek as a director on 2022-08-05
dot icon04/01/2023
Termination of appointment of Hassan Khosravani as a director on 2022-08-24
dot icon06/12/2022
Termination of appointment of Lisa Marie Crosfill as a director on 2022-08-04
dot icon06/12/2022
Termination of appointment of Kane Crosfill as a director on 2021-05-27
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
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.00
-
0.00
44.00
-
2022
-
44.00
-
0.00
44.00
-
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavazy, Costas George
Director
01/11/1998 - 31/07/2022
-
Barnett, Jeremy Victor
Director
01/08/2022 - 16/03/2026
-
Barnett, Fiona Louise
Director
01/08/2022 - Present
-
Portugal, Charles Adam
Director
17/11/2013 - 28/01/2019
6
Khosravani, Hassan
Director
03/10/2013 - 28/10/2019
4

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 ENNERDALE APARTMENTS (LEEDS) LIMITED

ENNERDALE APARTMENTS (LEEDS) LIMITED is an(a) Active company incorporated on 28/05/1971 with the registered office located at First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 19 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 ENNERDALE APARTMENTS (LEEDS) LIMITED?

toggle

ENNERDALE APARTMENTS (LEEDS) LIMITED is currently Active. It was registered on 28/05/1971 .

Where is ENNERDALE APARTMENTS (LEEDS) LIMITED located?

toggle

ENNERDALE APARTMENTS (LEEDS) LIMITED is registered at First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ENNERDALE APARTMENTS (LEEDS) LIMITED do?

toggle

ENNERDALE APARTMENTS (LEEDS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ENNERDALE APARTMENTS (LEEDS) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mrs Carole Gillian Bland as a director on 2026-03-17.