ENNERDALE APARTMENTS (LEEDS) LIMITED
Overview
| Company Name | ENNERDALE APARTMENTS (LEEDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01012768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENNERDALE APARTMENTS (LEEDS) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ENNERDALE APARTMENTS (LEEDS) LIMITED located?
| Registered Office Address | First Floor Jason House Kerry Hill Horsforth LS18 4JR Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENNERDALE APARTMENTS (LEEDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ENNERDALE APARTMENTS (LEEDS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for ENNERDALE APARTMENTS (LEEDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ian Sillers as a director on Feb 19, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Sillers as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2025 | 4 pages | AA | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Appointment of Mr Huw Scott Jones as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Appointment of Ms Petra Mullen as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Bernice Davison as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Barry Davison as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Allen as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lucile Allen-Paisant as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||
Appointment of Dr Pooja Jain as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Richard Potter as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Miles Wilson as a director on Feb 12, 2025 | 1 pages | TM01 | ||
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 Aug 06, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Alexander Nicholls as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Kirk as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2023 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Gillian Glover as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wendy Bernice Vure as a director on Dec 15, 2022 | 1 pages | TM01 | ||
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 Jan 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hassan Khosravani as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Who are the officers of ENNERDALE APARTMENTS (LEEDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Barry | Director | Sandmoor Mews LS17 7SA Leeds 2 West Yorkshire United Kingdom | England | British | 91540170002 | |||||||||
| ABRAHAMS, Jacqueline | Director | Sandmoor Mews LS17 7SA Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | 60376310003 | |||||||||
| BARNETT, Fiona Louise | Director | Chorlton Street M1 3HY Manchester 3rd Floor, Boulton House England | United Kingdom | British | 299270000001 | |||||||||
| BARNETT, Jeremy Victor | Director | Chorlton Street M1 3HY Manchester 3rd Floor, Boulton House England | United Kingdom | British | 299269950001 | |||||||||
| BAXTER, Kay Frances, Dr | Director | Lake View Court West Avenue Roundhay LS8 2TX Leeds Flat 17 United Kingdom | England | British | 115021600001 | |||||||||
| BLAND, Carole | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 264254610001 | |||||||||
| BLAND, Michael Barry | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 264254480001 | |||||||||
| BROWN, Jacqueline Anne | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 264252390001 | |||||||||
| GLOVER, Gillian | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | English | 304628730001 | |||||||||
| HENSON, Brian | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 264252260001 | |||||||||
| HONEYBONE, David Keith | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 276890480001 | |||||||||
| HURST, Marvin Stuart | Director | Flat 16 Lake View Court West Avenue Roundhay LS8 2TX Leeds West Yorkshire | United Kingdom | British | 6682900001 | |||||||||
| JAIN, Pooja, Dr | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 332705220001 | |||||||||
| JONES, Huw Scott | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 334792140001 | |||||||||
| MULLEN, Petra | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 334792040001 | |||||||||
| NICHOLLS, Alexander James Frederick | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 313019710001 | |||||||||
| O'NEILL, Alan Leslie | Director | 8 Lake View Court Roundhall LS8 2TX Leeds | United Kingdom | British | 112159880002 | |||||||||
| O'NEILL, Maria | Director | Lake View Court West Avenue Roundhay LS8 2TX Leeds Flat 8 | United Kingdom | Italian | 135938220001 | |||||||||
| OVENDEN, Clive Michael | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 277064130001 | |||||||||
| ROY, Simon Kumar | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 277402750001 | |||||||||
| SILLERS, Ian | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 345562580001 | |||||||||
| SILLERS, Jennifer | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | British | 345540950001 | |||||||||
| TUREK, John, Dr | Director | Chorlton Street M1 3HY Manchester 3rd Floor, Boulton House England | England | Czech | 303826900001 | |||||||||
| HAASE, Shelagh Rita | Secretary | Lakeview Court West Avenue LS8 2TX Leeds 1 Yorkshire | British | 152072070001 | ||||||||||
| HURST, Harry | Secretary | Flat 5 Lake View Court West Avenue Roundhay LS8 2TX Leeds West Yorkshire | British | 20048710001 | ||||||||||
| PRICE, Elizabeth | Secretary | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv Group Limited England | 254066070001 | |||||||||||
| STATMAN, Malcom Robert | Secretary | West Avenue Roundhay LS8 2TX Leeds Flat 11 Lake View Court West Yorkshire | British | 135962510001 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LTD | Secretary | Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 England |
| 225392580001 | ||||||||||
| ALLEN, Jason | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | Jamaican | 296206860001 | |||||||||
| ALLEN-PAISANT, Lucile | Director | Kerry Hill Horsforth LS18 4JR Leeds First Floor Jason House England | England | French | 296206680001 | |||||||||
| BATES, Jacob Benjamin | Director | Chorlton Street M1 3HY Manchester 3rd Floor, Boulton House England | England | British | 264253880001 | |||||||||
| BATES, Suzanne Paula | Director | Lake View Court LS8 2TX Leeds Flat 9 West Yorkshire | England | British | 154784510001 | |||||||||
| BAXTER, Bernard Albert | Director | Flat 9 Lake View Court LS8 2TX Leeds West Yorkshire | British | 20048800001 | ||||||||||
| BLAND, Carole Gillian | Director | Lake View Court LS8 2TX Leeds 22 West Yorkshire United Kingdom | United Kingdom | British | 200372840001 | |||||||||
| BLAND, Michael Barry | Director | Lake View Court LS8 2TX Leeds 22 West Yorkshire United Kingdom | United Kingdom | British | 200384090001 |
What are the latest statements on persons with significant control for ENNERDALE APARTMENTS (LEEDS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0