Company NameMaryland House (Leeds) Management Company Limited
DirectorsJohn Patrick Fitzpatrick and Aahoo Limited
Company StatusActive
Company Number04178735
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month 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 John Patrick Fitzpatrick
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address11 Beckside
Wilberfoss
York
YO41 5NS
Secretary NameRegent Management Limited (Corporation)
StatusCurrent
Appointed01 January 2007(5 years, 9 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
LS29 8JT
Director NameAahoo Limited (Corporation)
StatusCurrent
Appointed01 July 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address16 Station Road
Chesham
HP5 1DH
Director NameMr Andrew John Phillip
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HT
Secretary NameMr David Roger Binns
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmall Banks Cottage Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QQ
Director NameNiall Walker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59a Fernside Road
London
SW12 8LN
Director NameMrs Susan Anne Elizabeth Mawson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2020)
RoleRetired Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address18 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PX
Director NameLady Maha Yassaie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Maryland House 5 Grosvenor Road
Leeds
West Yorkshire
LS6 2DZ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr F. Simborowski
9.09%
Ordinary
1 at £1Mr J.p. Fitzpatrick
9.09%
Ordinary
1 at £1Mr Niall Walker
9.09%
Ordinary
1 at £1Mr S. Banyard
9.09%
Ordinary
1 at £1Mrs J. Cameron & Mr R. Cameron
9.09%
Ordinary
1 at £1Mrs S. Mawson & Mr C. Mawson
9.09%
Ordinary
5 at £1Aahoo LTD
45.45%
Ordinary

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 Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 May 2016Termination of appointment of Niall Walker as a director on 4 May 2016 (1 page)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 11
(7 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 11
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 11
(7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Appointment of Lady Maha Yassaie as a director (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
14 September 2012Appointment of Susan Anne Elizabeth Mawson as a director (5 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 May 2011Director's details changed for Niall Walker on 10 March 2011 (2 pages)
4 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Regent Management Limited on 10 March 2011 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
5 May 2010Director's details changed for Niall Walker on 13 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 13/03/09; full list of members (8 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 13/03/08; full list of members (3 pages)
20 June 2007Return made up to 13/03/07; full list of members (2 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 17 carlton street halifax west yorkshire HX1 2AL (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Return made up to 13/03/06; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 13/03/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 March 2004Return made up to 13/03/04; full list of members (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Registered office changed on 11/11/02 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
11 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 April 2002Return made up to 13/03/02; full list of members (6 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
13 March 2001Incorporation (17 pages)