Company NameK2 Management Company Limited
Company StatusActive
Company Number04378798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Frederick Noble
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameMr Michael Ferdinands
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RolePension Scheme Administrator
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameMiss Susan Emma Slade
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleLearning And Development Partner
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameMr Neill Michael Ryan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameMr Anthony Whitfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameMr Roberto Joaquim Moura
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Secretary NameTCS Property Management Ltd (Corporation)
StatusCurrent
Appointed16 August 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NamePaul Elston Calvert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2006)
RoleConstruction Director
Correspondence Address7 Owlwood Lane
Dunnington
York
Yorkshire
YO19 5PH
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn
2 The Orchard Heslington
York
North Yorkshire
YO10 5DA
Director NameRichard Laurence Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2006)
RoleLand Director
Correspondence Address18 Chalfonts
Tadcaster Road
York
Yorkshire
YO24 1EX
Director NameMr Ian Craig Ruthven
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 Wellington Street
Bingley
West Yorkshire
BD15 0LX
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameTimothy James Pope
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NamePatricia Laidler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2009)
RoleManager
Correspondence Address29 Farrer Lane
Oulton
Leeds
West Yorkshire
LS26 8JP
Director NameMatthew Robert Johnson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish/Australian
StatusResigned
Appointed06 December 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleIT Consultant
Correspondence AddressFlat 66 K 2
125 Albion Street
Leeds
West Yorkshire
LS2 8ES
Secretary NameTimothy James Pope
NationalityBritish
StatusResigned
Appointed06 December 2006(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 08 February 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed08 February 2007(4 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 April 2019)
RoleProperty Manager
Correspondence AddressC/O Liv Group Limited Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Director NameWilliam Armstrong
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 January 2013)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NameHelen Kilburn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(5 years, 10 months after company formation)
Appointment Duration14 years (resigned 25 January 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameBarry John Hughes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NameMr Simon James Cawkwell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 July 2022)
RoleM D Of Own Business
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Director NameRoxanne Firdos
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2015)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NameMr Neill Michael Ryan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2017)
RoleMusician
Country of ResidenceEngland
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NameMr Richard Steven Wainwright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tcs Property Management Ltd, Town Centre House
Leeds
LS2 8LY
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed04 October 2019(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2020)
RoleCompany Director
Correspondence AddressC/O Liv Group Limited Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 September 2020(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2021)
Correspondence AddressLiv Whitehall Waterfront
Riverside Way
Leeds
LS1 4EH

Location

Registered AddressC/O Velway, Unit 7 - 8 The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Financials

Year2014
Net Worth£56,494
Cash£33,696
Current Liabilities£16,553

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2017Termination of appointment of Neill Michael Ryan as a director on 29 November 2017 (1 page)
20 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
29 October 2015Appointment of Mr Neill Michael Ryan as a director on 20 August 2015 (2 pages)
11 August 2015Termination of appointment of Roxanne Firdos as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Roxanne Firdos as a director on 1 August 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 24 February 2014 no member list (4 pages)
19 February 2014Termination of appointment of Barry Hughes as a director (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Appointment of Simon James Cawkwell as a director (3 pages)
14 March 2013Appointment of Mr Nicholas Frederick Noble as a director (3 pages)
25 February 2013Termination of appointment of William Armstrong as a director (1 page)
25 February 2013Annual return made up to 21 February 2013 no member list (3 pages)
4 February 2013Appointment of Roxanne Firdos as a director (3 pages)
10 January 2013Termination of appointment of Timothy Pope as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 21 February 2012 no member list (4 pages)
5 March 2012Secretary's details changed for Mr Stephen Leslie Mclellan on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Mr Stephen Leslie Mclellan on 5 March 2012 (1 page)
5 March 2012Director's details changed for Barry John Hughes on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Barry John Hughes on 5 March 2012 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 21 February 2011 no member list (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Appointment of Barry John Hughes as a director (4 pages)
23 February 2010Director's details changed for Timothy James Pope on 22 February 2010 (2 pages)
23 February 2010Director's details changed for William Armstrong on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Helen Kilburn on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 no member list (3 pages)
8 November 2009Registered office address changed from Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds LS3 1AB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds LS3 1AB on 8 November 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Annual return made up to 21/02/09 (3 pages)
24 February 2009Appointment terminated director patricia laidler (1 page)
2 November 2008Amended accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Appointment terminated director matthew johnson (1 page)
20 March 2008Annual return made up to 21/02/08 (3 pages)
20 February 2008New director appointed (1 page)
17 January 2008New director appointed (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 April 2007Full accounts made up to 28 February 2006 (10 pages)
21 March 2007Annual return made up to 21/02/07
  • 363(287) ‐ Registered office changed on 21/03/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 March 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: apartment 73 k 2 125 albion street leeds west yorkshire LS2 8ES (1 page)
21 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Registered office changed on 10/01/07 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
12 April 2006Full accounts made up to 28 February 2005 (11 pages)
24 February 2006Annual return made up to 21/02/06 (4 pages)
13 September 2005Return made up to 21/02/05; amending return
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 2005Annual return made up to 21/02/05 (4 pages)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 January 2005Secretary resigned (1 page)
7 January 2005Full accounts made up to 29 February 2004 (9 pages)
16 February 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2003Auditor's resignation (1 page)
11 March 2003Annual return made up to 21/02/03 (5 pages)
18 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
21 February 2002Incorporation (42 pages)