Company NameAire Valley Management Company Limited
Company StatusActive
Company Number05749223
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years 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 NameJohn Anthony Brown-Kenna
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Emma Jane Tregenza
StatusCurrent
Appointed06 July 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Emma Jane Tregenza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Gordon Gerrard Halton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStainton Cotes
Moorber Lane
Coniston Cold
North Yorkshire
BD23 4EQ
Director NameDavid Michael Thornton Hirst
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleServices Consultant
Country of ResidenceEngland
Correspondence AddressCragg Farm Barn
Otley Road
Eldwick
BD16 3AY
Secretary NameDavid Michael Thornton Hirst
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleServices Consultant
Country of ResidenceEngland
Correspondence AddressCragg Farm Barn
Otley Road
Eldwick
BD16 3AY
Secretary NameMrs Linda Elaine Spencer
NationalityBritish
StatusResigned
Appointed07 June 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Otley Road, High Eldwick
Bingley
West Yorkshire
BD16 3BD
Director NameMr Brian McDermott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameKathryn Robinson
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteemeraldgrouppublishing.com
Telephone01274 777700
Telephone regionBradford

Location

Registered AddressHoward House
Wagon Lane
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Shareholders

2 at £1Cullingworth Commercials & Freight Services LTD
9.09%
Ordinary
16 at £1Emerald Group Publishing LTD
72.73%
Ordinary
1 at £1K.l. Wood & T.f. Wood
4.55%
Ordinary
3 at £1Skinners LTD
13.64%
Ordinary

Financials

Year2014
Net Worth-£959
Cash£1,841
Current Liabilities£3,116

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

9 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
9 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
9 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 November 2019Appointment of Mrs Emma Jane Tregenza as a director on 25 November 2019 (2 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
6 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
14 April 2016Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 22
(4 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 22
(4 pages)
14 April 2016Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 March 2015Director's details changed for Mr Brian Mcdermott on 25 March 2015 (2 pages)
29 March 2015Director's details changed for Mr Brian Mcdermott on 25 March 2015 (2 pages)
29 March 2015Director's details changed for Mr Simon Guy Cox on 25 March 2015 (2 pages)
29 March 2015Director's details changed for Mr Simon Guy Cox on 25 March 2015 (2 pages)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 22
(5 pages)
29 March 2015Director's details changed for John Anthony Brown-Kenna on 25 March 2015 (2 pages)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 22
(5 pages)
29 March 2015Director's details changed for John Anthony Brown-Kenna on 25 March 2015 (2 pages)
3 February 2015Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages)
13 January 2015Termination of appointment of David Michael Thornton Hirst as a secretary on 24 December 2014 (2 pages)
13 January 2015Appointment of Mr Simon Guy Cox as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of David Michael Thornton Hirst as a secretary on 24 December 2014 (2 pages)
13 January 2015Termination of appointment of Gordon Gerrard Halton as a director on 24 December 2014 (2 pages)
13 January 2015Appointment of Mr Brian Mcdermott as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of David Michael Thornton Hirst as a director on 24 December 2014 (2 pages)
13 January 2015Appointment of Kathryn Robinson as a secretary on 22 December 2014 (3 pages)
13 January 2015Appointment of Kathryn Robinson as a secretary on 22 December 2014 (3 pages)
13 January 2015Appointment of John Anthony Brown-Kenna as a director on 22 December 2014 (3 pages)
13 January 2015Appointment of John Anthony Brown-Kenna as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of Linda Elaine Spencer as a secretary on 24 December 2014 (2 pages)
13 January 2015Termination of appointment of Gordon Gerrard Halton as a director on 24 December 2014 (2 pages)
13 January 2015Termination of appointment of Linda Elaine Spencer as a secretary on 24 December 2014 (2 pages)
13 January 2015Appointment of Mr Brian Mcdermott as a director on 22 December 2014 (3 pages)
13 January 2015Appointment of Mr Simon Guy Cox as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of David Michael Thornton Hirst as a director on 24 December 2014 (2 pages)
6 October 2014Amended accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Amended accounts for a small company made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 22
(6 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 22
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
16 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 22.00
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 22.00
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
25 June 2012Registered office address changed from Royston Fold Farm, Saltaire Road Eldwick Bingley West Yorkshire BD16 3BD on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Royston Fold Farm, Saltaire Road Eldwick Bingley West Yorkshire BD16 3BD on 25 June 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for David Michael Thornton Hirst on 20 March 2010 (2 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for David Michael Thornton Hirst on 20 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Return made up to 20/03/09; full list of members (9 pages)
6 July 2009Return made up to 20/03/09; full list of members (9 pages)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 December 2008Ad 01/12/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages)
17 December 2008Ad 01/12/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Return made up to 20/03/08; full list of members (7 pages)
23 April 2008Return made up to 20/03/08; full list of members (7 pages)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
26 May 2006Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 May 2006Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New secretary appointed;new director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2006New secretary appointed;new director appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)