AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06529522 |
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 AQH MICKLEGATE (ACRES HILL) 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 AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Unit 2 Acres Hill Business Park Acres Hill Lane S9 4LR Sheffield South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
GWECO 391 LIMITED | Mar 11, 2008 | Mar 11, 2008 |
What are the latest accounts for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 24, 2025 |
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | Yes |
What are the latest filings for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mathew John Dale on Jan 17, 2024 | 2 pages | CH01 | ||
Registered office address changed from 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB England to Unit 2 Acres Hill Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR on Jan 17, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Notification of Matthew John Dale as a person with significant control on Jan 27, 2023 | 2 pages | PSC01 | ||
Cessation of Lee Stuart Robertshaw as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Acres Hill Properties Limited as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lee Stuart Robertshaw as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew John Dale as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Notification of Lee Stuart Robertshaw as a person with significant control on May 17, 2021 | 2 pages | PSC01 | ||
Cessation of Robert David Barker as a person with significant control on May 17, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Lee Stuart Robertshaw as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert David Barker as a director on May 17, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ to 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB on Dec 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE, Mathew John | Director | Acres Hill Business Park Acres Hill Lane S9 4LR Sheffield Unit 2 South Yorkshire United Kingdom | United Kingdom | British | Company Director | 243948740001 | ||||||||
MURPHY, Stephen Bernard | Secretary | Mill Fold Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 West Yorkshire | 149673670001 | |||||||||||
GWECO SECRETARIES LIMITED | Secretary | Piccadilly BD1 3LX Bradford 14 West Yorkshire England | 128511610001 | |||||||||||
BARKER, Robert David | Director | St. Pauls Street LS1 2QB Leeds 34 England | England | British | Company Director | 218905160001 | ||||||||
JOYCE, Martin Andrew | Director | Mill Fold Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 West Yorkshire | England | British | Director | 99916480001 | ||||||||
MURPHY, Stephen Bernard | Director | Mill Fold Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 West Yorkshire | United Kingdom | British | Director | 151185830001 | ||||||||
ROBERTSHAW, Lee Stuart | Director | St. Pauls Street LS1 2QB Leeds 34 St. Pauls Street England | England | British | Associate Director | 283436290001 | ||||||||
ACRES HILL PROPERTIES LIMITED | Director | Mill Fold Way Ripponden HX6 4DJ Sowerby Bridge 5-7 West Yorkshire United Kingdom |
| 130301780002 | ||||||||||
GWECO DIRECTORS LIMITED | Director | Piccadilly BD1 3LX Bradford 14 West Yorkshire England | 128511620001 |
Who are the persons with significant control of AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew John Dale | Jan 27, 2023 | Acres Hill Business Park Acres Hill Lane S9 4LR Sheffield Unit 2 South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Lee Stuart Robertshaw | May 17, 2021 | St. Pauls Street LS1 2QB Leeds 34 St. Pauls Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert David Barker | Mar 27, 2018 | St. Pauls Street LS1 2QB Leeds 34 St. Pauls Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Bernard Murphy | Jun 30, 2016 | Mill Fold Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Andrew Joyce | Jun 30, 2016 | Mill Fold Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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