ANSTEY HOUSE MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH

Company number 05426603
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 25 May 2016; Termination of appointment of Michael Howard as a secretary on 30 April 2016. The most likely internet sites of ANSTEY HOUSE MANAGEMENT LIMITED are www.ansteyhousemanagement.co.uk, and www.anstey-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Anstey House Management Limited is a Private Limited Company. The company registration number is 05426603. Anstey House Management Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Anstey House Management Limited is Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . RUA, Sergio is a Director of the company. Secretary BATES, Paul Graham has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary HOWARD, Michael has been resigned. Secretary MCLELLAN, Stephen Leslie has been resigned. Secretary REGENT MANAGEMENT LTD has been resigned. Director ALEXANDER, Daniel has been resigned. Director BATES, Thomas Henry has been resigned. Director RADICE, Hugo Keeling has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
RUA, Sergio
Appointed Date: 18 July 2006
47 years old

Resigned Directors

Secretary
BATES, Paul Graham
Resigned: 16 June 2005
Appointed Date: 15 April 2005

Secretary
HARRISON, Irene Lesley
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Secretary
HOWARD, Michael
Resigned: 30 April 2016
Appointed Date: 29 January 2013

Secretary
MCLELLAN, Stephen Leslie
Resigned: 02 May 2008
Appointed Date: 17 June 2005

Secretary
REGENT MANAGEMENT LTD
Resigned: 29 January 2013
Appointed Date: 02 May 2008

Director
ALEXANDER, Daniel
Resigned: 01 May 2008
Appointed Date: 18 July 2006
48 years old

Director
BATES, Thomas Henry
Resigned: 18 July 2006
Appointed Date: 15 April 2005
92 years old

Director
RADICE, Hugo Keeling
Resigned: 01 February 2016
Appointed Date: 18 July 2006
78 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 15 April 2005
Appointed Date: 15 April 2005

ANSTEY HOUSE MANAGEMENT LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 25 May 2016
24 May 2016
Termination of appointment of Michael Howard as a secretary on 30 April 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 13

12 Apr 2016
Director's details changed for Sergio Rua on 21 December 2015
...
... and 47 more events
25 Apr 2005
Secretary resigned
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed
25 Apr 2005
Registered office changed on 25/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Apr 2005
Incorporation