ECCLESHILL MANAGEMENT COMPANY LIMITED

ECCLESHILL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECCLESHILL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01698360
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECCLESHILL MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ECCLESHILL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Suites 6 & 7 First Floor Jason House
    Kerry Hill
    LS18 4JR Horseforth
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECCLESHILL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECCLESHILL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for ECCLESHILL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adair Paxton as a secretary on Apr 01, 2025

    1 pagesTM02

    Appointment of Adair Paxton as a secretary on Jan 01, 2025

    2 pagesAP04

    Termination of appointment of J H Watson Property Management Ltd as a secretary on Dec 31, 2024

    1 pagesTM02

    Registered office address changed from Glendevon House 4 Hawthorn Park Leeds West Yorkshire LS14 1PQ United Kingdom to Suites 6 & 7 First Floor Jason House Kerry Hill Horseforth West Yorkshire LS18 4JR on Dec 05, 2024

    1 pagesAD01

    Confirmation statement made on Apr 10, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from Close House Giggleswick Settle North Yorkshire BD24 0EA England to Glendevon House 4 Hawthorn Park Leeds West Yorkshire LS14 1PQ on Jan 10, 2024

    1 pagesAD01

    Appointment of J H Watson Property Management Ltd as a secretary on Jan 01, 2024

    2 pagesAP04

    Termination of appointment of Benjamin Bentley & Partners as a secretary on Dec 31, 2023

    1 pagesTM02

    Amended accounts for a dormant company made up to Dec 31, 2021

    2 pagesAAMD

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 10, 2023 with updates

    7 pagesCS01

    Appointment of Mr Marc Hayes as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Marc Hayes as a director on Nov 09, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Ms Rachel Ann Dimberline as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Subhat Ali as a director on Jun 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Close House Giggleswick Settle North Yorkshire BD24 0EA on Oct 12, 2021

    1 pagesAD01

    Appointment of Benjamin Bentley & Partners as a secretary on Jan 01, 2021

    2 pagesAP04

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Dec 31, 2020

    1 pagesTM02

    Who are the officers of ECCLESHILL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMBERLINE, Rachel Ann
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    Director
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    EnglandBritish300432160001
    HAYES, Marc
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    Director
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    EnglandBritish105034600001
    STAINES, Paul
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    Director
    Jason House
    Kerry Hill
    LS18 4JR Horseforth
    Suites 6 & 7 First Floor
    West Yorkshire
    United Kingdom
    EnglandBritish277569080001
    HAYES, Marc
    Park Road
    Eccleshill
    BD10 8AW Bradford
    23 Cavendish Court
    West Yorkshire
    Secretary
    Park Road
    Eccleshill
    BD10 8AW Bradford
    23 Cavendish Court
    West Yorkshire
    British138669680001
    HUDSON, Trevor
    12 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Secretary
    12 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British63660350001
    PAYNE, John
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    Secretary
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    172932590001
    POPPLETON, David
    28 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Secretary
    28 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British11784270001
    ADAIR PAXTON
    Kerry Hill
    Horesforth
    LS18 4JR Leeds
    Jason House, First Floor
    West Yorkshire
    England
    Secretary
    Kerry Hill
    Horesforth
    LS18 4JR Leeds
    Jason House, First Floor
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number09156564
    330786910001
    BENJAMIN BENTLEY & PARTNERS
    c/o Andrew David Earnshaw
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Secretary
    c/o Andrew David Earnshaw
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number03106442
    288252790001
    J H WATSON PROPERTY MANAGEMENT LTD
    c/o Sajjad Khan
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Sajjad Khan
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    West Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    UNITED COMPANY SECRETARIES
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Secretary
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    ALI, Subhat
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    EnglandBritish276785170001
    BEAUMONT, Leo
    Flat 29 Cavendish Court
    Park Road
    BD10 8AW Bradford
    Yorkshire
    Director
    Flat 29 Cavendish Court
    Park Road
    BD10 8AW Bradford
    Yorkshire
    British96932480001
    HAYES, Marc
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    EnglandBritish105034600001
    HAYES, Marc
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish105034600001
    HORAN, Nigel
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish245578760001
    HUDSON, Trevor
    12 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    12 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    United KingdomBritish63660350001
    KIRBY, Mary
    24 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    24 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British11784290001
    LAVELLE, Tracey Ann
    Flat 8 Cavendish Court
    Park Road
    BD10 8AW Bradford
    West Yorkshire
    Director
    Flat 8 Cavendish Court
    Park Road
    BD10 8AW Bradford
    West Yorkshire
    British81376370001
    LEACH, Christopher
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandEnglish214179430001
    PARISH, Suzanne Elizabeth
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish106522980001
    PARISH, Suzanne Elizabeth
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    EnglandBritish106522980001
    PARISH, Suzanne Elizabeth
    Flat 11 Cavendish Court
    Park Road Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    Flat 11 Cavendish Court
    Park Road Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    EnglandBritish106522980001
    PARISH, Suzanne Elizabeth
    Flat 11 Cavendish Court
    Park Road Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    Flat 11 Cavendish Court
    Park Road Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    EnglandBritish106522980001
    POPPLETON, David
    28 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    28 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British11784270001
    ROBINSON, Mary Catherine
    8 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    8 Cavendish Court
    Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British11784280001
    SIEVEWRIGHT, Francis David
    7 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    Director
    7 Cavendish Court
    Park Road, Eccleshill
    BD10 8AW Bradford
    West Yorkshire
    British69903050001
    WILLIS, Michael Antony
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish161545760002
    WILLIS, Michael Antony
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    EnglandBritish161545760002

    What are the latest statements on persons with significant control for ECCLESHILL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The 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