Company NameAiredale House Management Company Limited
Company StatusActive
Company Number09759258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 2015(8 years, 7 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 NameMr Thomas Michael Gerard McNerney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressFlat 62, The Grand Mill 132 Sunbridge Road
Bradford
BD1 2PF
Director NameMr Paul Robert Nettleship
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill 132 Sunbridge Road
Bradford
BD1 2PF
Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill 132 Sunbridge Road
Bradford
BD1 2PF
Director NameMr Nathan Ronald Priestley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsort House Third Floor Offices
12 South Parade
Leeds
LS1 5QS
Director NameMr Antony Simon Byron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNq Building Bengal Street
Manchester
M4 6BB
Secretary NameZenith Management Limited (Corporation)
StatusResigned
Appointed01 June 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2021)
Correspondence AddressNq Building Bengal Street
Manchester
M4 6BB

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 September 2020Notification of Thomas Mcnerney as a person with significant control on 2 September 2020 (2 pages)
28 August 2020Appointment of Mr Thomas Mcnerney as a director on 28 August 2020 (2 pages)
16 June 2020Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 16 June 2020 (1 page)
5 June 2020Appointment of Zenith Management Limited as a secretary on 1 June 2020 (2 pages)
25 October 2019Cessation of Nathan Ronald Priestley as a person with significant control on 25 October 2019 (1 page)
25 October 2019Termination of appointment of Nathan Ronald Priestley as a director on 25 October 2019 (1 page)
24 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 November 2018Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 March 2018Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
2 September 2015Incorporation (17 pages)
2 September 2015Incorporation (17 pages)