Company NameHunslet House Management Company Limited
DirectorsStephen Mark Foster and Peritia Associates
Company StatusActive
Company Number06050587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2007(17 years, 3 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

Secretary NameMrs Kerstin Jemima Margaret Ward
StatusCurrent
Appointed01 March 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Stephen Mark Foster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleHydrogeologist
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NamePeritia Associates (Corporation)
StatusCurrent
Appointed12 June 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address1 Regent Street
Sheffield
S1 4DA
Director NameMrs Patricia Brady
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address3 Rosslyn Close
Clooney Road
Londonderry
County Londonderry
BT47 6YT
Northern Ireland
Director NameMr Martin Nicholas Canning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address3 Riverview
Ballykelly
Limavady
County Londonderry
BT49 9NW
Northern Ireland
Secretary NameMrs Patricia Brady
NationalityIrish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Rosslyn Close
Clooney Road
Londonderry
County Londonderry
BT47 6YT
Northern Ireland
Director NameMr John Charles McGinnis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2011(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Campsie Business Park McLean Road
Eglinton
Londonderry
BT47 3XX
Northern Ireland
Director NameMr Lawrence Omar Dudley Bahrani
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA

Location

Registered AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Lawrence Omar Dudley Bahrani as a director on 26 February 2021 (1 page)
9 March 2021Cessation of Lawrence Omar Dudley Bahrani as a person with significant control on 26 February 2021 (1 page)
16 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 October 2017Appointment of Mr Stephen Mark Foster as a director on 26 September 2017 (2 pages)
9 October 2017Appointment of Mr Stephen Mark Foster as a director on 26 September 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
12 June 2017Appointment of Peritia Associates as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Lawrence Omar Dudley Bahrani as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of John Charles Mcginnis as a director on 7 June 2017 (1 page)
12 June 2017Appointment of Peritia Associates as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of John Charles Mcginnis as a director on 7 June 2017 (1 page)
12 June 2017Appointment of Mr Lawrence Omar Dudley Bahrani as a director on 12 June 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 20 January 2016 no member list (3 pages)
20 January 2016Annual return made up to 20 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
23 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 April 2014Termination of appointment of Patricia Brady as a secretary (1 page)
12 April 2014Termination of appointment of Patricia Brady as a secretary (1 page)
11 April 2014Termination of appointment of Patricia Brady as a director (1 page)
11 April 2014Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (2 pages)
11 April 2014Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (2 pages)
11 April 2014Termination of appointment of Patricia Brady as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
17 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Termination of appointment of Martin Canning as a director (1 page)
16 February 2011Appointment of Mr John Charles Mcginnis as a director (2 pages)
16 February 2011Appointment of Mr John Charles Mcginnis as a director (2 pages)
16 February 2011Termination of appointment of Martin Canning as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
9 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
8 February 2010Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Annual return made up to 12/01/09 (2 pages)
26 February 2009Annual return made up to 12/01/09 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 April 2008Annual return made up to 12/01/08 (4 pages)
7 April 2008Annual return made up to 12/01/08 (4 pages)
21 February 2008Registered office changed on 21/02/08 from: axis house, nepshaw lane south gildersom leeds LS27 7UY (1 page)
21 February 2008Registered office changed on 21/02/08 from: axis house, nepshaw lane south gildersom leeds LS27 7UY (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 January 2007Incorporation (35 pages)
12 January 2007Incorporation (35 pages)