ECCLESHILL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ECCLESHILL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01698360 |
| 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 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 Address | No |
What are the latest accounts for ECCLESHILL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECCLESHILL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for ECCLESHILL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adair Paxton as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Appointment of Adair Paxton as a secretary on Jan 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of J H Watson Property Management Ltd as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 10, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of J H Watson Property Management Ltd as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Benjamin Bentley & Partners as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Amended accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mr Marc Hayes as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marc Hayes as a director on Nov 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Ms Rachel Ann Dimberline as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Subhat Ali as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Benjamin Bentley & Partners as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Who are the officers of ECCLESHILL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIMBERLINE, Rachel Ann | Director | Jason House Kerry Hill LS18 4JR Horseforth Suites 6 & 7 First Floor West Yorkshire United Kingdom | England | British | 300432160001 | |||||||||
| HAYES, Marc | Director | Jason House Kerry Hill LS18 4JR Horseforth Suites 6 & 7 First Floor West Yorkshire United Kingdom | England | British | 105034600001 | |||||||||
| STAINES, Paul | Director | Jason House Kerry Hill LS18 4JR Horseforth Suites 6 & 7 First Floor West Yorkshire United Kingdom | England | British | 277569080001 | |||||||||
| HAYES, Marc | Secretary | Park Road Eccleshill BD10 8AW Bradford 23 Cavendish Court West Yorkshire | British | 138669680001 | ||||||||||
| HUDSON, Trevor | Secretary | 12 Cavendish Court Park Road, Eccleshill BD10 8AW Bradford West Yorkshire | British | 63660350001 | ||||||||||
| PAYNE, John | Secretary | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire United Kingdom | 172932590001 | |||||||||||
| POPPLETON, David | Secretary | 28 Cavendish Court Eccleshill BD10 8AW Bradford West Yorkshire | British | 11784270001 | ||||||||||
| ADAIR PAXTON | Secretary | Kerry Hill Horesforth LS18 4JR Leeds Jason House, First Floor West Yorkshire England |
| 330786910001 | ||||||||||
| BENJAMIN BENTLEY & PARTNERS | Secretary | c/o Andrew David Earnshaw Giggleswick BD24 0EA Settle Close House North Yorkshire England |
| 288252790001 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LTD | Secretary | c/o Sajjad Khan 4 Hawthorn Park LS14 1PQ Leeds Glendevon House West Yorkshire United Kingdom |
| 259412120001 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| ALI, Subhat | Director | Giggleswick BD24 0EA Settle Close House North Yorkshire England | England | British | 276785170001 | |||||||||
| BEAUMONT, Leo | Director | Flat 29 Cavendish Court Park Road BD10 8AW Bradford Yorkshire | British | 96932480001 | ||||||||||
| HAYES, Marc | Director | Giggleswick BD24 0EA Settle Close House North Yorkshire England | England | British | 105034600001 | |||||||||
| HAYES, Marc | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 105034600001 | |||||||||
| HORAN, Nigel | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 245578760001 | |||||||||
| HUDSON, Trevor | Director | 12 Cavendish Court Park Road, Eccleshill BD10 8AW Bradford West Yorkshire | United Kingdom | British | 63660350001 | |||||||||
| KIRBY, Mary | Director | 24 Cavendish Court Eccleshill BD10 8AW Bradford West Yorkshire | British | 11784290001 | ||||||||||
| LAVELLE, Tracey Ann | Director | Flat 8 Cavendish Court Park Road BD10 8AW Bradford West Yorkshire | British | 81376370001 | ||||||||||
| LEACH, Christopher | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | English | 214179430001 | |||||||||
| PARISH, Suzanne Elizabeth | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 106522980001 | |||||||||
| PARISH, Suzanne Elizabeth | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 106522980001 | |||||||||
| PARISH, Suzanne Elizabeth | Director | Flat 11 Cavendish Court Park Road Eccleshill BD10 8AW Bradford West Yorkshire | England | British | 106522980001 | |||||||||
| PARISH, Suzanne Elizabeth | Director | Flat 11 Cavendish Court Park Road Eccleshill BD10 8AW Bradford West Yorkshire | England | British | 106522980001 | |||||||||
| POPPLETON, David | Director | 28 Cavendish Court Eccleshill BD10 8AW Bradford West Yorkshire | British | 11784270001 | ||||||||||
| ROBINSON, Mary Catherine | Director | 8 Cavendish Court Eccleshill BD10 8AW Bradford West Yorkshire | British | 11784280001 | ||||||||||
| SIEVEWRIGHT, Francis David | Director | 7 Cavendish Court Park Road, Eccleshill BD10 8AW Bradford West Yorkshire | British | 69903050001 | ||||||||||
| WILLIS, Michael Antony | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 161545760002 | |||||||||
| WILLIS, Michael Antony | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 161545760002 |
What are the latest statements on persons with significant control for ECCLESHILL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | 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