ESHTON HALL MANAGEMENT COMPANY LIMITED

35 Brook Street, Ilkley, LS29 8AG, England
StatusACTIVE
Company No.05220049
CategoryPrivate Limited Company
Incorporated02 Sep 2004
Age19 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ESHTON HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 05220049. It was incorporated 19 years, 9 months, 10 days ago, on 02 September 2004. The company address is 35 Brook Street, Ilkley, LS29 8AG, England.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mr Alistair Mcadam

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: John Robert Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Donald Wilby

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Gates

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robina Farnell

Termination date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Colin Fitton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mr Peter Arthur Hillard Hartley Cbe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Stewart Charlton Weatherill

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Dr Dominic Emery

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Dr John Robert Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mrs Robina Farnell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: David John Speet

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jeffrey Farnell

Termination date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: John Robert Woodward

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Mrs Haley Dianna Tansey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Fitton

Appointment date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William House

Appointment date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Dr John Robert Woodward

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Wright

Termination date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Bernard Crooks

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Danny Stirk

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Peter Michael Hopton

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-09

Officer name: John Thomas Gracey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert Richardson

Termination date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Colin Gates

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Keith Charles Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Peter Donald Wilby

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-10

Officer name: Mr Christopher Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry William Hall

Termination date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Address

Type: AD01

Old address: Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England

Change date: 2018-06-16

New address: 35 Brook Street Ilkley LS29 8AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harry William Hall

Appointment date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Jones

Termination date: 2017-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-13

Officer name: Mr Christopher Jones

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: Dacres Commercial 1-5 the Grove Ilkley LS29 9HS

Old address: C/O Dacres Commercial Regent House Queen Street Leeds LS1 2TW

Change date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Harrison Leake

Termination date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Lipscombe

Termination date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: C/O Dacres Commercial 9 York Place Leeds West Yorkshire LS1 2DS

Change date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: John Thomas Gracey

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Speet

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Charles Thompson

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Danny Stirk

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Peter Michael Hopton

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor John Lipscombe

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Charles Robert Richardson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Geoffrey Harrison Leake

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Crooks

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jeffrey Farnell

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Crooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: Township School Main Street Burley in Wharfedale, Ilkley West Yorkshire LS29 7SB

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles robert richardson

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed bernard crooks

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed john thomas gracey

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy charles wright

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed danny stirk

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed david john speet

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey harrison leake

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed trevor john lipscombe

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed ian jeffrey farnell

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed keith charles thompson

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter michael hopton

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael wormald

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; change of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 31/07/08\gbp si 1@1=1\gbp ic 16/17\

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline maclean

Documents

View document PDF


Some Companies

AMANI CORPORATION LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:03604553
Status:ACTIVE
Category:Private Limited Company

BUYOIL LIMITED

155 GOLF LINKS ROAD,FERNDOWN,BH22 8BX

Number:10526293
Status:ACTIVE
Category:Private Limited Company

FINUNIX INC LTD

45 PETYT PL,LONDON,SW3 5DJ

Number:11329171
Status:ACTIVE
Category:Private Limited Company

FORBES TRADE INTERNATIONAL LTD.

15 GRAFTON PLACE,GLASGOW,G1 2TF

Number:SC590387
Status:ACTIVE
Category:Private Limited Company

LUVINCCI LTD

126 BISHOP ROAD,CHELMSFORD,CM1 1QA

Number:11475098
Status:ACTIVE
Category:Private Limited Company

OLEUMTECH LTD

31 ALGARVE ROAD,LONDON,SW18 3EQ

Number:11759681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source