Company Name232 Otley Road Management Company Limited
Company StatusActive
Company Number03895090
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 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 NameMr Matthew Robert Reid
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232a Otley Road
West Park
Leeds
LS16 5AB
Director NameMr Michael Rimmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMr Louis Jani
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMs Catherine Laura Murphy
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMiss Eloise Staves
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed19 July 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Paul Graham Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 November 2000)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Clarendon Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NG
Director NameMr Andrew David Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Secretary NameMr Andrew David Hill
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Director NameTremayne Anthony Ducker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2002)
RoleChartered Accountant
Correspondence AddressGround Floor Flat
232 Otley Road
West Park Leeds
West Yorkshire
LS16 5AB
Secretary NameLucy Helen Ducker
NationalityBritish
StatusResigned
Appointed02 November 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2002)
RoleSolicitor
Correspondence Address232 Otley Road
West Park
Leeds
West Yorkshire
LS16 5AB
Director NameMrs Shirley Spurrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 13 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressAsh Lawn Lodge Lane
Melling
Carnforth
Lancashire
LA6 2RE
Secretary NameAlan James Spurrett
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 June 2007)
RoleOptometrist
Correspondence AddressHigh Laithe
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameMrs Josephine Collinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
232 Otley Road
Leeds
West Yorkshire
LS16 5AB
Secretary NameMr Matthew Robert Reid
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232a Otley Road
West Park
Leeds
LS16 5AB
Secretary NameMs Linda Hall
StatusResigned
Appointed27 April 2017(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence Address379 Oakwood Lane
Leeds
West Yorkshire
LS8 3HA
Secretary NameMrs Joan Ann Crossley
StatusResigned
Appointed20 July 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Dolores Charlesworth
StatusResigned
Appointed10 October 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMr David James Crowther
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed21 August 2018(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGlendevon House
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Spurrett
16.67%
Ordinary
1 at £1Alison Wright
16.67%
Ordinary
1 at £1M. Rimmer & A.j. Rimmer
16.67%
Ordinary
1 at £1Mrs J. Collinson
16.67%
Ordinary
1 at £1R.e.s. Reid & M. Reid
16.67%
Ordinary
1 at £1Suzanne Maynard
16.67%
Ordinary

Financials

Year2014
Net Worth£2,245
Cash£2,245

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

19 February 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
18 January 2024Appointment of Miss Eloise Staves as a director on 17 January 2024 (2 pages)
21 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Shirley Spurrett as a director on 13 October 2021 (1 page)
30 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 February 2021Appointment of Ms Catherine Laura Murphy as a director on 16 February 2021 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 June 2020Termination of appointment of David James Crowther as a director on 4 June 2020 (1 page)
3 April 2020Director's details changed for Mrs Shirley Spurrett on 3 April 2020 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Louis Jani as a director on 30 September 2019 (2 pages)
19 July 2019Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page)
24 June 2019Director's details changed for Mr David James Crowther on 24 June 2019 (2 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
21 August 2018Termination of appointment of Joan Ann Crossley as a secretary on 21 August 2018 (1 page)
21 August 2018Appointment of Mr James William Sheeran as a secretary on 21 August 2018 (2 pages)
12 July 2018Appointment of Mr David James Crowther as a director on 1 July 2018 (2 pages)
18 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (3 pages)
23 October 2017Appointment of Mrs Dolores Charlesworth as a secretary on 10 October 2017 (2 pages)
23 October 2017Appointment of Mrs Dolores Charlesworth as a secretary on 10 October 2017 (2 pages)
30 August 2017Termination of appointment of Josephine Collinson as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of Josephine Collinson as a director on 24 August 2017 (1 page)
18 August 2017Appointment of Mr Michael Rimmer as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Mr Michael Rimmer as a director on 7 August 2017 (2 pages)
21 July 2017Termination of appointment of Matthew Robert Reid as a secretary on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Linda Hall as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Joan Ann Crossley as a secretary on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Matthew Robert Reid as a secretary on 20 July 2017 (1 page)
21 July 2017Appointment of Mrs Joan Ann Crossley as a secretary on 20 July 2017 (2 pages)
21 July 2017Registered office address changed from 232a Otley Road West Park Leeds West Yorkshire LS16 5AB to Glendevon House Coal Road Leeds LS14 1PQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 232a Otley Road West Park Leeds West Yorkshire LS16 5AB to Glendevon House Coal Road Leeds LS14 1PQ on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Linda Hall as a secretary on 21 July 2017 (1 page)
19 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
10 May 2017Appointment of Ms Linda Hall as a secretary on 27 April 2017 (2 pages)
10 May 2017Appointment of Ms Linda Hall as a secretary on 27 April 2017 (2 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(7 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(7 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
(7 pages)
23 December 2013Director's details changed for Mrs Shirley Spurrett on 10 April 2013 (2 pages)
23 December 2013Director's details changed for Mrs Shirley Spurrett on 10 April 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 December 2012Director's details changed for Josephine Collinson on 15 December 2012 (2 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
20 December 2012Director's details changed for Josephine Collinson on 15 December 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
18 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Josephine Collinson on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Shirley Spurrett on 15 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Josephine Collinson on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Shirley Spurrett on 15 December 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 December 2008Return made up to 15/12/08; full list of members (6 pages)
15 December 2008Return made up to 15/12/08; full list of members (6 pages)
19 September 2008Return made up to 15/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2008Return made up to 15/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from high laithe holden clitheroe BB7 4PF (1 page)
27 August 2008Registered office changed on 27/08/2008 from high laithe holden clitheroe BB7 4PF (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Secretary resigned (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (2 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New director appointed (2 pages)
8 February 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(8 pages)
8 February 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 15/12/05; full list of members (8 pages)
9 January 2006Return made up to 15/12/05; full list of members (8 pages)
17 June 2005Return made up to 15/12/04; full list of members (8 pages)
17 June 2005Return made up to 15/12/04; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 June 2002Registered office changed on 27/06/02 from: 232 otley road leeds west yorkshire LS16 5AB (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 232 otley road leeds west yorkshire LS16 5AB (1 page)
27 June 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
14 January 2002Return made up to 15/12/01; full list of members (8 pages)
14 January 2002Return made up to 15/12/01; full list of members (8 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
15 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
23 October 2000Ad 14/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 October 2000Ad 14/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned;director resigned (1 page)
15 December 1999Incorporation (18 pages)
15 December 1999Incorporation (18 pages)