Company NameKirkgate Management Company Limited
Company StatusActive
Company Number05799813
CategoryPrivate Limited Company
Incorporation Date28 April 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 NameMr John Frederick Swarbrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr John Anthony Woodward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jeremy Claude Timm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Sarah Jane Kirkland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nathan Peter Hemming
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr James Gareth Coppack
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed30 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMark William Tordoff
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRaygill House
Lothersdale
Keighley
West Yorkshire
BD20 8HH
Director NameMr Ronald Arthur Brassington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameMichael Raymond Sleath
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSharow Cross
Dishforth Road
Sharow
North Yorkshire
HG4 5BQ
Secretary NameMr Ronald Arthur Brassington
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 October 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr James Ewan Pearce
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Laverton Properties LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

14 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 30-31 kirkgate leeds.
Outstanding

Filing History

26 January 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
7 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (6 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 August 2021Termination of appointment of James Ewan Pearce as a director on 9 July 2021 (1 page)
29 April 2021Confirmation statement made on 28 April 2021 with updates (6 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
1 April 2020Appointment of Mr James Gareth Coppack as a director on 4 March 2020 (2 pages)
13 March 2020Appointment of Mr James Ewan Pearce as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Mr Jeremy Claude Timm as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Ms Sarah Jane Kirkland as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Mr Nathan Peter Hemming as a director on 4 March 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 August 2019Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (6 pages)
26 April 2019Director's details changed for Mr John Frederick on 26 April 2019 (2 pages)
5 April 2019Appointment of Mr John Frederick as a director on 1 February 2019 (2 pages)
5 April 2019Appointment of Mr John Anthony Woodward as a director on 12 February 2019 (2 pages)
12 March 2019Termination of appointment of Michael Raymond Sleath as a director on 31 January 2019 (1 page)
12 March 2019Termination of appointment of Ronald Arthur Brassington as a director on 31 January 2019 (1 page)
4 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 3
(8 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
1 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
1 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 May 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
30 April 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
30 April 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 November 2012Termination of appointment of Sharon Morley as a secretary (1 page)
1 November 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
1 November 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
1 November 2012Termination of appointment of Sharon Morley as a secretary (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 May 2010Termination of appointment of Mark Tordoff as a director (2 pages)
14 May 2010Termination of appointment of Mark Tordoff as a director (2 pages)
5 May 2010Director's details changed for Mark William Tordoff on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Mark William Tordoff on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Ms Dolores Charlesworth on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Ms Dolores Charlesworth on 28 April 2010 (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 July 2007Return made up to 28/04/07; full list of members (2 pages)
23 July 2007Return made up to 28/04/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG (1 page)
20 June 2007Secretary resigned (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (25 pages)
28 April 2006Incorporation (25 pages)