SADDLEWORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DE

Company number 05062571
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address DICKINSON HARRISON (RBM) LTD, UNIT 5A OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Hamidullah Khan as a director on 22 March 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 9 . The most likely internet sites of SADDLEWORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED are www.saddleworthroadpropertymanagementcompany.co.uk, and www.saddleworth-road-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Saddleworth Road Property Management Company Limited is a Private Limited Company. The company registration number is 05062571. Saddleworth Road Property Management Company Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Saddleworth Road Property Management Company Limited is Dickinson Harrison Rbm Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire Hx5 9de. . EGERTON, Andrew is a Secretary of the company. DICKINSON, Timothy is a Director of the company. HEGDE, Kieron John is a Director of the company. Secretary GELSTHORPE, Leanne Sarah has been resigned. Secretary HOOD, Anne has been resigned. Secretary LISTER, Pauline has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AINSWORTH, Barry James has been resigned. Director BURROWS, Jonathan Charles has been resigned. Director GAWTHORPE, Simon has been resigned. Director HAMILTON, John Stephen has been resigned. Director INMAN, Lee David has been resigned. Director KHAN, Hamidullah, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGERTON, Andrew
Appointed Date: 30 March 2007

Director
DICKINSON, Timothy
Appointed Date: 28 October 2005
64 years old

Director
HEGDE, Kieron John
Appointed Date: 01 November 2004
47 years old

Resigned Directors

Secretary
GELSTHORPE, Leanne Sarah
Resigned: 30 March 2007
Appointed Date: 29 October 2005

Secretary
HOOD, Anne
Resigned: 01 November 2004
Appointed Date: 10 March 2004

Secretary
LISTER, Pauline
Resigned: 30 March 2007
Appointed Date: 01 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 03 March 2004

Director
AINSWORTH, Barry James
Resigned: 06 October 2005
Appointed Date: 01 November 2004
52 years old

Director
BURROWS, Jonathan Charles
Resigned: 30 March 2007
Appointed Date: 01 November 2004
62 years old

Director
GAWTHORPE, Simon
Resigned: 06 November 2005
Appointed Date: 01 November 2004
52 years old

Director
HAMILTON, John Stephen
Resigned: 01 November 2004
Appointed Date: 10 March 2004
68 years old

Director
INMAN, Lee David
Resigned: 19 December 2005
Appointed Date: 01 November 2004
52 years old

Director
KHAN, Hamidullah, Dr
Resigned: 22 March 2017
Appointed Date: 01 November 2004
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 03 March 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 03 March 2004

SADDLEWORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Termination of appointment of Hamidullah Khan as a director on 22 March 2017
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 9

11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 9

...
... and 49 more events
16 Mar 2004
Registered office changed on 16/03/04 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2004
New secretary appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
03 Mar 2004
Incorporation