ESHTON HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05220049 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Crooks
Documents
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
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
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed charles robert richardson
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed bernard crooks
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed john thomas gracey
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy charles wright
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed danny stirk
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed david john speet
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey harrison leake
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed trevor john lipscombe
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed ian jeffrey farnell
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed keith charles thompson
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed peter michael hopton
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael wormald
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael smith
Documents
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
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
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; change of members
Documents
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
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; change of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Some Companies
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 03604553 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 GOLF LINKS ROAD,FERNDOWN,BH22 8BX
Number: | 10526293 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
126 BISHOP ROAD,CHELMSFORD,CM1 1QA
Number: | 11475098 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALGARVE ROAD,LONDON,SW18 3EQ
Number: | 11759681 |
Status: | ACTIVE |
Category: | Private Limited Company |