ATKINSON HOUSE MAINTENANCE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH

Company number 00979965
Status Active
Incorporation Date 19 May 1970
Company Type Private Limited Company
Address EDDISONS LIV, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 March 2017 with updates; Appointment of Mr David Andrew Sutherby as a director on 31 August 2016. The most likely internet sites of ATKINSON HOUSE MAINTENANCE LIMITED are www.atkinsonhousemaintenance.co.uk, and www.atkinson-house-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Atkinson House Maintenance Limited is a Private Limited Company. The company registration number is 00979965. Atkinson House Maintenance Limited has been working since 19 May 1970. The present status of the company is Active. The registered address of Atkinson House Maintenance Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. The company`s financial liabilities are £5.74k. It is £1.09k against last year. The cash in hand is £6.53k. It is £0.97k against last year. And the total assets are £6.99k, which is £1.24k against last year. WALSH, Patrick Ryan is a Secretary of the company. BUCKLES, Peter Richard is a Director of the company. HALL, Elaine is a Director of the company. SUTHERBY, David Andrew is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BROWN, Gordon Philip has been resigned. Director COOPER BENTLEY, Joyce has been resigned. Director COOPER-BENTLEY, John Edwin has been resigned. Director GITTINGS, Margaret Ethel has been resigned. Director LONGDEN, Thomas Brian has been resigned. Director MAKIN, George Kenneth has been resigned. Director MURPHY, Hugh Robert has been resigned. Director PHILP, Ian William Cameron has been resigned. Director PUCKNELL, Margaret Gough has been resigned. Director PUCKNELL, Margaret Gough has been resigned. The company operates in "Residents property management".


atkinson house maintenance Key Finiance

LIABILITIES £5.74k
+23%
CASH £6.53k
+17%
TOTAL ASSETS £6.99k
+21%
All Financial Figures

Current Directors

Secretary
WALSH, Patrick Ryan
Appointed Date: 01 April 2008

Director
BUCKLES, Peter Richard
Appointed Date: 20 August 2012
49 years old

Director
HALL, Elaine
Appointed Date: 20 July 2010
77 years old

Director
SUTHERBY, David Andrew
Appointed Date: 31 August 2016
57 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 31 March 2008
Appointed Date: 15 October 2007

Director
BROWN, Gordon Philip
Resigned: 10 April 1995
87 years old

Director
COOPER BENTLEY, Joyce
Resigned: 31 August 2016
Appointed Date: 10 March 2004
95 years old

Director
COOPER-BENTLEY, John Edwin
Resigned: 25 January 1993
97 years old

Director
GITTINGS, Margaret Ethel
Resigned: 19 June 2002
Appointed Date: 15 June 1994
108 years old

Director
LONGDEN, Thomas Brian
Resigned: 10 April 1995
Appointed Date: 05 June 1994
31 years old

Director
MAKIN, George Kenneth
Resigned: 18 November 2001
109 years old

Director
MURPHY, Hugh Robert
Resigned: 29 March 2011
Appointed Date: 10 March 2004
76 years old

Director
PHILP, Ian William Cameron
Resigned: 10 March 2004
Appointed Date: 30 August 2002
77 years old

Director
PUCKNELL, Margaret Gough
Resigned: 20 July 2010
Appointed Date: 15 April 1998
98 years old

Director
PUCKNELL, Margaret Gough
Resigned: 20 April 1994
98 years old

ATKINSON HOUSE MAINTENANCE LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 30 September 2016
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Sep 2016
Appointment of Mr David Andrew Sutherby as a director on 31 August 2016
08 Sep 2016
Termination of appointment of Joyce Cooper Bentley as a director on 31 August 2016
31 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 107 more events
01 Oct 1986
Return made up to 15/07/86; full list of members

01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Registered office changed on 01/10/86 from: atkinson house atkinson road sale cheshire M33 1EY

29 Sep 1986
Accounts for a small company made up to 31 October 1985

19 May 1970
Incorporation