Company NameEller Close Management Co. Limited
Company StatusActive
Company Number01904927
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Lynne Emmott
NationalityBritish
StatusCurrent
Appointed21 October 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eller Close
50 North Lane,Eller
Leeds
West Yorkshire
LS8 2QW
Director NameMrs Lynne Emmott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(17 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSales Rep
Country of ResidenceEngland
Correspondence Address4 Eller Close
50 North Lane,Eller
Leeds
West Yorkshire
LS8 2QW
Director NameMs Daisy Holland Selby
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Eller Close 50 North Lane
Roundhay
Leeds
LS8 2QW
Director NameMs Monair Hyman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN
Director NameMs Helen Rowbotham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Eller Close 50 North Lane
Roundhay
Leeds
LS8 2QW
Director NameMiss Ira Silverman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Eller Close 50 North Lane
Roundhay
Leeds
LS8 2QW
Director NameMiss Harriet Josephine Olivia Cox
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN
Director NameDenise Linda Glynne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleTravel Consultant
Correspondence AddressPymms Ling Lane
Scarcroft
Leeds
LS14 3HY
Director NameMr Barry Tobin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleInstrument Technician
Correspondence AddressEller Close 50 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Secretary NameDenise Linda Glynne
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressPymms Ling Lane
Scarcroft
Leeds
LS14 3HY
Director NameMr Richard Crumpton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 1999)
RoleArchitect
Correspondence AddressEller Close North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Director NameMr Ian Parker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 July 1998)
RoleRetired
Correspondence AddressEller Close North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Secretary NameMr Richard Crumpton
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 1999)
RoleArchitect
Correspondence AddressEller Close North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QW
Director NameDonald Dean
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, Eller Close
50 North Lane, Roundhay
Leeds
West Yorkshire
LS8 2QW
Secretary NameKieran John Davis
NationalityBritish
StatusResigned
Appointed25 May 1999(14 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressFlat 5 Eller Close
50 North Lane, Roundhay
Leeds
West Yorkshire
LS8 2QW
Director NameMr Sam Franklin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Eller Close 50 North Lane
Roundhay
Leeds
LS8 2QW

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1E. Matthews
7.14%
Ordinary
1 at £1Ira B. Silverman
7.14%
Ordinary
1 at £1Kenneth Ian Mcivor Gill
7.14%
Ordinary
1 at £1Lynne Emmott
7.14%
Ordinary
1 at £1Mrs Helen Rowbotham
7.14%
Ordinary
1 at £1Susan Round
7.14%
Ordinary
8 at £1Zim Properties
57.14%
Ordinary

Financials

Year2014
Net Worth£14
Cash£1,529
Current Liabilities£1,715

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
25 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 January 2023Termination of appointment of Ira Silverman as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Blake Robert Austin as a director on 3 January 2023 (2 pages)
4 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 July 2019Appointment of Miss Harriet Josephine Olivia Cox as a director on 18 March 2019 (2 pages)
26 July 2019Termination of appointment of Sam Franklin as a director on 18 March 2019 (1 page)
26 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Notification of John Ziment as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of John Ziment as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Lynne Emmott as a person with significant control on 3 July 2016 (1 page)
19 July 2017Cessation of Lynne Emmott as a person with significant control on 3 July 2016 (1 page)
18 July 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 July 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 July 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
18 July 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Appointment of Miss Ira Silverman as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Daisy Holland Selby as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Monair Hyman as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Daisy Holland Selby as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Helen Rowbotham as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Mr Sam Franklin as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Helen Rowbotham as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Miss Ira Silverman as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Ms Monair Hyman as a director on 5 December 2016 (2 pages)
25 January 2017Appointment of Mr Sam Franklin as a director on 5 December 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14
(5 pages)
24 July 2015Termination of appointment of Donald Dean as a director on 26 June 2015 (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14
(5 pages)
24 July 2015Termination of appointment of Donald Dean as a director on 26 June 2015 (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(14 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(14 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(14 pages)
16 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 14
(14 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 14
(14 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 14
(14 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Donald Dean on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Donald Dean on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Lynne Emmott on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Donald Dean on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Lynne Emmott on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Lynne Emmott on 1 October 2009 (2 pages)
25 November 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 25 November 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 September 2009Return made up to 03/07/09; full list of members (5 pages)
17 September 2009Return made up to 03/07/09; full list of members (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 July 2008Return made up to 03/07/08; no change of members (7 pages)
22 July 2008Return made up to 03/07/08; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 November 2006Return made up to 03/07/06; full list of members (9 pages)
8 November 2006Return made up to 03/07/06; full list of members (9 pages)
13 July 2005Return made up to 03/07/05; full list of members (9 pages)
13 July 2005Return made up to 03/07/05; full list of members (9 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
6 August 2003Return made up to 03/07/03; full list of members (9 pages)
6 August 2003Return made up to 03/07/03; full list of members (9 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 July 2002Return made up to 03/07/02; full list of members (8 pages)
30 July 2002Return made up to 03/07/02; full list of members (8 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
11 September 2001Return made up to 03/07/01; full list of members (8 pages)
11 September 2001Return made up to 03/07/01; full list of members (8 pages)
30 October 2000Return made up to 03/07/00; full list of members (8 pages)
30 October 2000Return made up to 03/07/00; full list of members (8 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
23 May 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 May 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 03/07/99; full list of members (6 pages)
9 November 1999Return made up to 03/07/99; full list of members (6 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
22 August 1997Return made up to 03/07/97; full list of members (6 pages)
22 August 1997Return made up to 03/07/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (2 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (2 pages)
2 July 1996Return made up to 03/07/96; full list of members (6 pages)
2 July 1996Return made up to 03/07/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (3 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (3 pages)