Company NameRodley Hall Maintenance Company (NO2) Limited
DirectorsRobert Johnson and Alex Richard Waterhouse
Company StatusActive
Company Number06911854
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 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

Director NameMr Robert Johnson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50a Oxford Road
Guiseley
Leeds
LS20 8AB
Director NameMr Alex Richard Waterhouse
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Oxford Road
Guiseley
Leeds
LS20 8AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Ian Peter Morton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(8 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6, Dorial House 89a New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QD

Location

Registered Address50a Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 March 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 June 2018Appointment of Mr Alex Richard Waterhouse as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Robert Johnson as a director on 1 June 2018 (2 pages)
11 June 2018Notification of Robert Johnson as a person with significant control on 20 May 2018 (2 pages)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Ian Peter Morton as a director on 1 June 2018 (1 page)
11 June 2018Cessation of Ian Morton as a person with significant control on 20 May 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 7
(3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Ian Morton as a person with significant control on 30 July 2016 (2 pages)
28 June 2017Notification of Ian Morton as a person with significant control on 30 July 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Ian Morton as a person with significant control on 28 June 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 February 2010Appointment of Mr Ian Peter Morton as a director (2 pages)
12 February 2010Appointment of Mr Ian Peter Morton as a director (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)