Company NameMicklefield Management Limited
Company StatusActive
Company Number06011637
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 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 NameMs Christine Mary Clayton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Director NameMs Pauline Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address503a Idle Road
Bradford
West Yorkshire
BD2 2AY
Director NameMr Martin Christopher Atkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Secretary NameMrs Pauline Brown
StatusCurrent
Appointed10 August 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Director NamePeter Harold Musgrave
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Secretary NameMs Christine Mary Clayton
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL

Location

Registered AddressWest Hill House, Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

33 at £1Christine Mary Clayton
33.33%
Ordinary
33 at £1Pauline Brown
33.33%
Ordinary
33 at £1Peter Harold Musgrave
33.33%
Ordinary

Financials

Year2014
Net Worth-£336
Cash£466
Current Liabilities£1,418

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

17 October 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
16 October 2017Notification of Mark Speight as a person with significant control on 3 August 2016 (2 pages)
16 October 2017Cessation of Pauline Brown as a person with significant control on 3 August 2016 (1 page)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
10 August 2016Appointment of Mrs Pauline Brown as a secretary on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of Christine Mary Clayton as a secretary on 10 August 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 June 2016Appointment of Mr Martin Christopher Atkins as a director on 9 October 2015 (2 pages)
12 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(5 pages)
4 November 2015Termination of appointment of Peter Harold Musgrave as a director on 9 October 2015 (1 page)
4 November 2015Termination of appointment of Peter Harold Musgrave as a director on 9 October 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 99
(6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 November 2009Director's details changed for Peter Harold Musgrave on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Pauline Brown on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Christine Mary Clayton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Christine Mary Clayton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Pauline Brown on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Harold Musgrave on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
12 March 2007New director appointed (1 page)
22 February 2007Ad 29/11/06--------- £ si 33@1=33 £ ic 66/99 (2 pages)
28 November 2006Incorporation (12 pages)