Company Name56 Keighley Road (Silsden) Management Company Limited
Company StatusActive
Company Number04838466
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 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 NameMiss Sarah Louise Hemmings
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleManager (Retail)
Country of ResidenceEngland
Correspondence Address16 Dradishaw Road
Silsden
Keighley
West Yorkshire
BD20 0BH
Director NameMr Roger Terence Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address56b Keighley Road
Silsden
West Yorkshire
BD20 0EA
Director NameMiss Victoria Helena Sunderland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleCommunications Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornwall Avenue
Silsden
West Yorkshire
BD20 0DB
Secretary NameMr Roger Terence Smith
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleCustomer Services Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56b Keighley Road
Silsden
West Yorkshire
BD20 0EA
Director NameEric Waddington
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Foster Avenue
Silsden
West Yorkshire
BD20 9LG
Secretary NameEric Waddington
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Foster Avenue
Silsden
West Yorkshire
BD20 9LG
Secretary NameMary Waddington
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleRetired
Correspondence Address41 Foster Avenue
Silsden
West Yorkshire
BD20 9LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56b Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1 at £1Roger Terence Smith
33.33%
Ordinary
1 at £1Sarah Louise Hemmings
33.33%
Ordinary
1 at £1Victoria Helena Sunderland
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

25 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
10 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(6 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(6 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 3
(6 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 3
(6 pages)
18 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
18 July 2013Director's details changed for Miss Sarah Louise Hemmings on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Miss Sarah Louise Hemmings on 1 July 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Director's details changed for Victoria Helena Sunderland on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Roger Terence Smith on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Victoria Helena Sunderland on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Sarah Louise Hemmings on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Roger Terence Smith on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Sarah Louise Hemmings on 23 July 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 July 2011Annual return made up to 19 July 2011 (15 pages)
25 July 2011Annual return made up to 19 July 2011 (15 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 August 2010Annual return made up to 19 July 2010 (15 pages)
11 August 2010Annual return made up to 19 July 2010 (15 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (6 pages)
28 August 2009Return made up to 19/07/09; full list of members (6 pages)
20 July 2009Director's change of particulars / victoria sunderland / 09/03/2009 (1 page)
20 July 2009Director's change of particulars / victoria sunderland / 09/03/2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 July 2008Return made up to 19/07/08; no change of members (7 pages)
23 July 2008Return made up to 19/07/08; no change of members (7 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 July 2007Return made up to 19/07/07; no change of members (7 pages)
28 July 2007Return made up to 19/07/07; no change of members (7 pages)
14 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 July 2006Return made up to 19/07/06; full list of members (7 pages)
26 July 2006Return made up to 19/07/06; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 41 foster avenue silsden keighley west yorkshire BD20 9LG (1 page)
31 August 2004Registered office changed on 31/08/04 from: 41 foster avenue silsden keighley west yorkshire BD20 9LG (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 19/07/04; full list of members (7 pages)
31 August 2004Return made up to 19/07/04; full list of members (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 2004Registered office changed on 28/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Incorporation (17 pages)
19 July 2003Incorporation (17 pages)