Company NameLister Gardens Management Company Limited
Company StatusActive
Company Number01934114
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months 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

Director NameTim Dibb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(19 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCivil Servant
Correspondence Address31 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameAnn-Sofi Hjorth
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusCurrent
Appointed03 February 2010(24 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RolePart-Time Lecturer In Swedish
Country of ResidenceEngland
Correspondence Address34 Lister Gardens Oak Avenue
Bradford
West Yorkshire
BD8 7AG
Director NameMiss Vivienne Judith Lee
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Lister Gardens
Oak Avenue
Bradford
West Yorkshire
BD8 7AG
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed19 April 2017(31 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Timothy Dibb
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 1994)
RoleClerical Officer
Correspondence Address31 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameMr Bernard Michael Skelly
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 1997)
RoleRetired
Correspondence Address24 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameMr Gerard Anthony Skelly
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 8 months after company formation)
Appointment Duration21 years (resigned 25 April 2012)
RoleInspector
Correspondence Address18 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameMr Izydor Piotr Nawrot
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 June 2015)
RoleExecutive
Correspondence Address20 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 8 months after company formation)
Appointment Duration26 years (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameRichard James Clough
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1999)
RoleEngineer
Correspondence Address29 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 23 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMichael Ralph Farrar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(12 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 17 December 2021)
RoleAdministrator
Correspondence Address30 Lister Gardens Oak Avenue
Bradford
Yorkshire
BD8 7AQ
Director NameSidiq Ali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleManager
Correspondence Address11 Lister Gardens
Oak Avenue
Bradford
West Yorkshire
BD8 7AG
Director NameRichard Waite
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2006)
RoleHsbc Bank
Correspondence Address9 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameLeslie Anthony Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2006)
RoleSelf Employed
Correspondence Address1 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameBrian Leonard Bicat
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(22 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2017)
RoleRetired
Correspondence Address27 Lister Gardens
Bradford
West Yorkshire
BD8 7AG
Director NameKathleen Sylvia Swaby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2013)
RoleRetired
Correspondence Address17 Main Street
Cottingley
West Yorkshire
BD16 1SR
Director NameElzbieta Brygida Cymanek
Date of BirthJune 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed29 February 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2024)
RoleSenior Care Assistant
Country of ResidenceEngland
Correspondence Address8 Lister Gardens
Oak Avenue
Bradford
West Yorkshire
BD8 7AG

Contact

Telephone01274 729792
Telephone regionBradford

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Mr N.u. Mir
7.14%
Ordinary
-OTHER
42.86%
-
2 at £1Mr H.u. Mir
4.76%
Ordinary
2 at £1Mrs J. Hussain
4.76%
Ordinary
1 at £1Choma Property Rental LTD
2.38%
Ordinary
1 at £1Mr A. Bedford
2.38%
Ordinary
1 at £1Mr G. Skelly
2.38%
Ordinary
1 at £1Mr Hargreaves & Mrs Hargreaves
2.38%
Ordinary
1 at £1Mr I. Nawrot & Miss A. King
2.38%
Ordinary
1 at £1Mr J.a. Henson
2.38%
Ordinary
1 at £1Mr Kaiparambil & Mrs Viswambaran
2.38%
Ordinary
1 at £1Mr Morris & Mrs Morris
2.38%
Ordinary
1 at £1Mr Phillips & Mrs Phillips
2.38%
Ordinary
1 at £1Mr R.d. Phillips & Mrs P.a. Phillips
2.38%
Ordinary
1 at £1Mr Rashid
2.38%
Ordinary
1 at £1Mr V. Yamin
2.38%
Ordinary
1 at £1Mrs R. Jalovecka
2.38%
Ordinary
1 at £1Mrs R. Tarafder
2.38%
Ordinary
1 at £1Mrs V. Lee
2.38%
Ordinary
1 at £1Mrs V.j. Lee
2.38%
Ordinary
1 at £1Ms Kahlouche
2.38%
Ordinary

Financials

Year2014
Net Worth£28,647
Cash£33,887
Current Liabilities£10,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

8 August 1986Delivered on: 18 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold garages 1-10 lister gardens oak avenue manningham bradford more, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 April 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 21 April 2017 (1 page)
20 April 2017Termination of appointment of James Steven Oddy as a secretary on 19 April 2017 (1 page)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Appointment of Mr Andrew David Earnshaw as a secretary on 19 April 2017 (2 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 March 2017Appointment of Miss Vivienne Judith Lee as a director on 7 March 2017 (3 pages)
23 March 2017Termination of appointment of Brian Leonard Bicat as a director on 7 March 2017 (2 pages)
25 May 2016Appointment of Elzbieta Brygida Cymanek as a director on 29 February 2016 (3 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 42
(20 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 June 2015Termination of appointment of Izydor Piotr Nawrot as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Izydor Piotr Nawrot as a director on 1 June 2015 (2 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 42
(21 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 42
(21 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42
(21 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42
(21 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2013Annual return made up to 6 April 2013 (18 pages)
17 April 2013Annual return made up to 6 April 2013 (18 pages)
12 April 2013Termination of appointment of Kathleen Swaby as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (22 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (22 pages)
21 May 2012Termination of appointment of Gerard Skelly as a director (2 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2011Termination of appointment of James Oddy as a director (2 pages)
13 April 2011Annual return made up to 6 April 2011 (19 pages)
13 April 2011Annual return made up to 6 April 2011 (19 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 April 2010Annual return made up to 6 April 2010 (20 pages)
15 April 2010Annual return made up to 6 April 2010 (20 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 March 2010Appointment of Ann-Sofi Hjorth as a director (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (15 pages)
22 April 2009Return made up to 06/04/09; full list of members (15 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2009Director appointed kathleen sylvia swaby (2 pages)
17 April 2008Return made up to 03/04/08; full list of members (15 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 March 2008Director appointed brian leonard bicat (2 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 April 2007Return made up to 03/04/07; no change of members (8 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
12 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 April 2006Return made up to 03/04/06; full list of members (13 pages)
9 May 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005Return made up to 03/04/05; full list of members (12 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2004Return made up to 03/04/04; no change of members (8 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 April 2003Return made up to 03/04/03; full list of members (12 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 July 2002Director resigned (1 page)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 April 2002New director appointed (2 pages)
28 March 2002Return made up to 03/04/02; no change of members (7 pages)
13 April 2001Return made up to 03/04/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
16 April 2000Return made up to 03/04/00; no change of members (7 pages)
6 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 December 1999Director resigned (1 page)
20 April 1999Return made up to 03/04/99; full list of members (9 pages)
9 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1998Return made up to 03/04/98; no change of members (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
4 April 1997Return made up to 03/04/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 December 1996 (10 pages)
13 November 1996New director appointed (2 pages)
26 July 1996Return made up to 03/04/96; full list of members (5 pages)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1995Return made up to 03/04/95; no change of members (4 pages)
11 April 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1986Particulars of mortgage/charge (3 pages)