Company NameWhitehall Road Management Company Limited
Company StatusActive
Company Number05191032
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Previous NameSupplied Time 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 NameMs Joy Rice
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Waterloo Road
Pudsey
West Yorkshire
LS28 8LQ
Director NameTimothy John Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharfedale Gardens
Baildon
Shipley
BD17 6TN
Director NameMr Darren Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitehall Cross
Leeds
LS12 5XE
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 February 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressGround Floor 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Secretary NameMr Michael Wormald
NationalityBritish
StatusResigned
Appointed19 August 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Giles Boyd Nettleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House
7 Fern Chase Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director NameMr Derek Ellis Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor House Farm
Broad Lane Upperthong
Holmfirth
West Yorkshire
HD9 3RF
Director NameChristopher John Hannam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchgate
Gildersome
Leeds
West Yorkshire
LS27 7HA
Director NameIan Riley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RX
Secretary NameMs Joy Rice
NationalityEnglish
StatusResigned
Appointed25 October 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Waterloo Road
Pudsey
West Yorkshire
LS28 8LQ
Director NameChristian Leschiutta
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2008(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Fabris 26-A
Osoppo 33010 Udine
Italy
Secretary NameIan Riley
NationalityBritish
StatusResigned
Appointed23 April 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2015)
RoleCompany Director
Correspondence AddressBlue-I Event Technology Unit 8 Whitehall Cross Bus
Whitehall Road
Leeds
LS12 5XE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.alexanderdenniseshop.com

Location

Registered Address5 Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£9,488
Current Liabilities£561

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 April 2020Registered office address changed from 1st Floor, Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 March 2019Termination of appointment of Christian Leschiutta as a director on 17 December 2018 (1 page)
5 March 2019Appointment of York Place Company Secretaries Limited as a secretary on 14 February 2019 (3 pages)
5 March 2019Registered office address changed from Unit 2 Whitehall Cross Ind Est Whitehall Road Leeds West Yorkshire LS12 5XE to 1st Floor, Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 5 March 2019 (2 pages)
3 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 February 2017Termination of appointment of Ian Riley as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Ian Riley as a director on 21 February 2017 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 455.4
(8 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 455.4
(8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page)
21 January 2015Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages)
21 January 2015Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages)
21 January 2015Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 455.4
(10 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 455.4
(10 pages)
10 December 2013Termination of appointment of Giles Nettleton as a director (3 pages)
10 December 2013Termination of appointment of Giles Nettleton as a director (3 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
20 May 2013Appointment of Ian Riley as a secretary (3 pages)
20 May 2013Termination of appointment of Joy Rice as a secretary (2 pages)
20 May 2013Appointment of Ian Riley as a secretary (3 pages)
20 May 2013Termination of appointment of Joy Rice as a secretary (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (11 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (11 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Director's details changed for Ian Riley on 28 July 2010 (2 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
18 August 2010Director's details changed for Christian Leschiutta on 28 July 2010 (2 pages)
18 August 2010Director's details changed for Christian Leschiutta on 28 July 2010 (2 pages)
18 August 2010Director's details changed for Darren Cohen on 28 July 2010 (2 pages)
18 August 2010Director's details changed for Darren Cohen on 28 July 2010 (2 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
18 August 2010Director's details changed for Ian Riley on 28 July 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 September 2009Return made up to 28/07/09; full list of members (8 pages)
10 September 2009Return made up to 28/07/09; full list of members (8 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Return made up to 28/07/08; full list of members (8 pages)
26 November 2008Return made up to 28/07/08; full list of members (8 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Director appointed christian leschiutta (2 pages)
18 March 2008Director appointed christian leschiutta (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
23 November 2007Return made up to 28/07/07; no change of members (7 pages)
23 November 2007Return made up to 28/07/07; no change of members (7 pages)
9 November 2007Ad 25/10/07--------- £ si [email protected]=455 £ ic 1/456 (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Ad 25/10/07--------- £ si [email protected]=455 £ ic 1/456 (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: burley township school off main street burley in wharfdale ilkley west yorkshire LS29 7SB (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: burley township school off main street burley in wharfdale ilkley west yorkshire LS29 7SB (1 page)
9 November 2007New director appointed (2 pages)
24 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 November 2006Return made up to 28/07/06; full list of members (7 pages)
8 November 2006Return made up to 28/07/06; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 31 July 2005 (5 pages)
22 September 2005Accounts for a small company made up to 31 July 2005 (5 pages)
20 September 2005Return made up to 28/07/05; full list of members (7 pages)
20 September 2005Return made up to 28/07/05; full list of members (7 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Memorandum and Articles of Association (21 pages)
7 September 2004Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Memorandum and Articles of Association (21 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 August 2004S-div 13/08/04 (1 page)
26 August 2004S-div 13/08/04 (1 page)
19 August 2004Company name changed supplied time LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed supplied time LIMITED\certificate issued on 19/08/04 (2 pages)
28 July 2004Incorporation (15 pages)
28 July 2004Incorporation (15 pages)