Company Name24-30 High Street (Sutton-In-Craven) Management Company Limited
Company StatusActive
Company Number03753396
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 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

Director NameMr David Jonathon Needham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24-30 High Street High Street
Sutton-In-Craven
Keighley
BD20 7NX
Director NameMichael Whitehead
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7NX
Director NameMs Karen Midgley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street Sutton
Keighley
West Yorkshire
BD20 7NX
Director NameMr Andrew Leon Radtke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(22 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Havelock Square Thornton
Bradford
West Yorkshire
BD13 3EZ
Director NameMs Rebecca Cassidy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(24 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Havelock Square Havelock Square
Thornton
Bradford
BD13 3EZ
Director NameDavid Roger Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address32 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMrs Eileen Harrison
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Director NameRobert Bell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 High Street
Sutton In Craven
Keighley
West Yorkshire
BD20 7NX
Secretary NameMr Michael John Beech
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ
Secretary NameMr Michael John Beech
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ
Director NameMrs Joanne Claire Patterson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 May 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address42 Brockhurst Lane
Monks Kirby
Rugby
Warwickshire
CV23 0RA
Secretary NameMrs Joanne Claire Patterson
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 May 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address42 Brockhurst Lane
Monks Kirby
Rugby
Warwickshire
CV23 0RA
Secretary NameMelanie Southcomebe-Tate
NationalityBritish
StatusResigned
Appointed05 May 2014(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 2021)
RoleCompany Director
Correspondence Address26 High Street
Sutton-In-Craven
Keighley
BD20 7NX
Director NameCarol Southcombe-Tate
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 2021)
RolePaediatric Nurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Sutton-In-Craven
Keighley
BD20 7NX
Director NameMelanie Southcombe-Tate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 2021)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Sutton-In-Craven
Keighley
BD20 7NX
Director NameMrs Rebecca Radtke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Havelock Square Thornton
Bradford
West Yorkshire
BD13 3EZ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address24-30 High Street High Street
Sutton-In-Craven
Keighley
BD20 7NX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSutton
WardSutton-in-Craven
Built Up AreaCross Hills

Shareholders

1 at £1David Jonathon Needham
25.00%
Ordinary
1 at £1Melanie Anne Southcombe-tate
25.00%
Ordinary
1 at £1Mrs Joanne Claire Patterson
25.00%
Ordinary
1 at £1Robert Bell
25.00%
Ordinary

Financials

Year2014
Net Worth£4,229
Cash£4,338
Current Liabilities£409

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

22 March 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 March 2024Director's details changed for Mr Andrew Leon Radtke on 22 March 2024 (2 pages)
13 May 2023Amended micro company accounts made up to 30 April 2022 (2 pages)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 November 2022Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS United Kingdom to 24-30 High Street High Street Sutton-in-Craven Keighley BD20 7NX on 9 November 2022 (1 page)
19 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
22 February 2022Appointment of Mr Andrew Leon Radtke as a director on 20 April 2021 (2 pages)
17 May 2021Termination of appointment of Melanie Southcomebe-Tate as a secretary on 20 April 2021 (1 page)
14 May 2021Termination of appointment of Melanie Southcombe-Tate as a director on 20 April 2021 (1 page)
14 May 2021Termination of appointment of Carol Southcombe-Tate as a director on 20 April 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(9 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(9 pages)
7 June 2016Appointment of Ms Karen Midgley as a director on 4 December 2015 (2 pages)
7 June 2016Appointment of Ms Karen Midgley as a director on 4 December 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 December 2015Registered office address changed from Sovereign House, Bradford Road Riddlesden Keighley Westyorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Sovereign House, Bradford Road Riddlesden Keighley Westyorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 December 2015 (1 page)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(6 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(6 pages)
18 December 2014Appointment of Michael Whitehead as a director on 23 November 2014 (2 pages)
18 December 2014Appointment of Michael Whitehead as a director on 23 November 2014 (2 pages)
2 December 2014Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages)
2 December 2014Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages)
2 December 2014Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages)
2 December 2014Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages)
2 December 2014Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages)
2 December 2014Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages)
2 December 2014Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages)
2 December 2014Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages)
2 December 2014Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 May 2014Termination of appointment of Joanne Patterson as a secretary (1 page)
4 May 2014Termination of appointment of Joanne Patterson as a director (1 page)
4 May 2014Termination of appointment of Joanne Patterson as a secretary (1 page)
4 May 2014Termination of appointment of Joanne Patterson as a director (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mr David Jonathon Needham as a director (2 pages)
12 October 2012Termination of appointment of Robert Bell as a director (1 page)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 October 2012Appointment of Mr David Jonathon Needham as a director (2 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 October 2012Termination of appointment of Robert Bell as a director (1 page)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for Mrs Joanne Claire Patterson on 16 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Bell on 16 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Bell on 16 April 2010 (2 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mrs Joanne Claire Patterson on 16 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Return made up to 16/04/08; full list of members (4 pages)
16 December 2008Return made up to 16/04/08; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / joanne patterson / 03/12/2007 (2 pages)
16 December 2008Director and secretary's change of particulars / joanne patterson / 03/12/2007 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 16/04/06; full list of members (3 pages)
25 April 2006Return made up to 16/04/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 16/04/04; full list of members (8 pages)
7 May 2004Return made up to 16/04/04; full list of members (8 pages)
26 April 2004New secretary appointed;new director appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
14 April 2004Secretary resigned (2 pages)
14 April 2004Secretary resigned (2 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002Return made up to 16/04/02; no change of members (10 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002Return made up to 16/04/02; no change of members (10 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 May 2001New secretary appointed (3 pages)
25 May 2001New secretary appointed (3 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
26 May 2000Return made up to 16/04/00; full list of members (6 pages)
26 May 2000Return made up to 16/04/00; full list of members (6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
23 December 1999Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1999Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
18 June 1999Registered office changed on 18/06/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
16 April 1999Incorporation (17 pages)
16 April 1999Incorporation (17 pages)