Company NameGlen View Kirkgate Shipley Management Company Limited
Company StatusActive
Company Number04018042
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NameEstate Management 82 Limited

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 NameEdward Barry Gartland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleEng Manager Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 87 Kirkgate
Shipley
West Yorkshire
BD18 3LR
Director NameEric William Eddison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(8 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 87a Kirkgate
Shipley
West Yorkshire
BD18 3LR
Director NameMr Alan Geoffrey Walker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address85c Kirkgate
Shipley
BD18 3LR
Director NameMr John Stephen Brook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(23 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill View
Shipley
BD18 3LG
Director NameMr David Michael Firth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameTimothy John Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Pudsey
West Yorkshire
LS28 7BT
Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylroc
29b Station Road
Brough
North Humberside
HU15 1DX
Secretary NameMr David Michael Firth
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameGloria Anne Briggs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 24 January 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill View
Shipley
West Yorkshire
BD18 3LG
Director NameMr John Roger Lodge Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 November 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4
87 Kirkgate
Shipley
West Yorkshire
BD18 3LR
Secretary NameGloria Anne Briggs
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill View
Shipley
West Yorkshire
BD18 3LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDavid H Evans (Nominees) Ltd (Corporation)
StatusResigned
Appointed12 January 2005(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 2005)
Correspondence Address14 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU

Location

Registered Address20 Westgate
Baildon
Shipley
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brian Charlton Gibson
3.85%
Ordinary
1 at £1David Anthony Riley
3.85%
Ordinary
1 at £1Dorothy Denby
3.85%
Ordinary
1 at £1Edna Lily Pilny
3.85%
Ordinary
1 at £1Hildegarde Elfriede Slemp
3.85%
Ordinary
1 at £1Jack Stanley Bentley
3.85%
Ordinary
1 at £1Joanne Michelle Crowther
3.85%
Ordinary
1 at £1John Roger Lodge Taylor
3.85%
Ordinary
1 at £1Karen Lesley Burgess
3.85%
Ordinary
1 at £1Kathryn Buttery
3.85%
Ordinary
1 at £1Keith Riddiough & Elizabeth Riddiough
3.85%
Ordinary
1 at £1Manya Donaque Lopez De Arbina & Ali Reza Sohrabi
3.85%
Ordinary
1 at £1Margaret Christine Parry
3.85%
Ordinary
1 at £1Mohammed Idris
3.85%
Ordinary
1 at £1Muriel Gartland & Edward Barry Gartland
3.85%
Ordinary
1 at £1Norma Wilkinson & Colin Wilkinson
3.85%
Ordinary
1 at £1Pamela Jane Mudd
3.85%
Ordinary
1 at £1Sonya Bernice Eddison & Eric William Eddison
3.85%
Ordinary
1 at £1Stephanie Ray Rubin
3.85%
Ordinary
1 at £1Sylvia Sugden
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£79,963
Cash£67,204
Current Liabilities£2,143

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

15 March 2024Notification of a person with significant control statement (2 pages)
28 February 2024Appointment of Mr John Stephen Brook as a director on 26 February 2024 (2 pages)
28 February 2024Cessation of John Roger Lodge Taylor as a person with significant control on 4 November 2023 (1 page)
8 December 2023Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 20 Westgate Baildon Shipley BD17 5EJ on 8 December 2023 (1 page)
8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Registered office address changed from C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ England to 9 Kerry Street Horsforth Leeds LS18 4AW on 8 December 2023 (1 page)
8 December 2023Termination of appointment of John Roger Lodge Taylor as a director on 4 November 2023 (1 page)
27 July 2023Confirmation statement made on 20 June 2023 with updates (7 pages)
3 July 2023Registered office address changed from 44 Bradford Road Idle Bradford West Yorkshire BD10 9PE to C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ on 3 July 2023 (1 page)
3 July 2023Director's details changed for Mr John Roger Lodge Taylor on 20 June 2023 (2 pages)
3 July 2023Change of details for Mr John Roger Lodge Taylor as a person with significant control on 20 June 2023 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 20 June 2022 with updates (6 pages)
3 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
22 March 2019Termination of appointment of Gloria Anne Briggs as a director on 24 January 2019 (1 page)
22 March 2019Termination of appointment of Gloria Anne Briggs as a secretary on 24 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
17 November 2017Appointment of Mr Alan Geoffrey Walker as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Alan Geoffrey Walker as a director on 17 November 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 26
(9 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 26
(9 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 26
(9 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 26
(9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 26
(9 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 26
(9 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages)
24 June 2010Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages)
24 June 2010Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
24 June 2010Director's details changed for Eric William Eddison on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Eric William Eddison on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Eric William Eddison on 1 October 2009 (2 pages)
24 June 2010Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 20/06/09; full list of members (15 pages)
27 July 2009Return made up to 20/06/09; full list of members (15 pages)
1 May 2009Director appointed eric william eddison (2 pages)
1 May 2009Director appointed eric william eddison (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2008Return made up to 20/06/08; change of members (7 pages)
13 August 2008Nc inc already adjusted 19/05/04 (2 pages)
13 August 2008Nc inc already adjusted 19/05/04 (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2008Return made up to 20/06/08; change of members (7 pages)
16 April 2008Director appointed edward barry gartland (3 pages)
16 April 2008Director appointed edward barry gartland (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Ad 05/06/04--------- £ si 24@1 (6 pages)
27 July 2006Return made up to 20/06/06; full list of members (11 pages)
27 July 2006Return made up to 20/06/06; full list of members (11 pages)
27 July 2006Ad 05/06/04--------- £ si 24@1 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
7 July 2005Return made up to 20/06/05; full list of members (2 pages)
7 July 2005Return made up to 20/06/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2005Registered office changed on 09/02/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 October 2003Return made up to 20/06/03; full list of members (7 pages)
4 October 2003Return made up to 20/06/03; full list of members (7 pages)
21 March 2003Registered office changed on 21/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
21 March 2003Registered office changed on 21/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 July 2002Ad 20/04/02--------- £ si 1@1 (2 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 July 2002Ad 20/04/02--------- £ si 1@1 (2 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 September 2001Return made up to 20/06/01; full list of members; amend (7 pages)
11 September 2001Return made up to 20/06/01; full list of members; amend (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2001Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2000Company name changed estate management 82 LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed estate management 82 LIMITED\certificate issued on 27/12/00 (2 pages)
20 June 2000Incorporation (18 pages)
20 June 2000Incorporation (18 pages)