CRICKETERS GREEN FLAT MANAGEMENT COMPANY (4) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7SP
Company number 01598637
Status Active
Incorporation Date 19 November 1981
Company Type Private Limited Company
Address TARN HOUSE 77 HIGH STREET, YEADON, LEEDS, WEST YORKSHIRE, LS19 7SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CRICKETERS GREEN FLAT MANAGEMENT COMPANY (4) LIMITED are www.cricketersgreenflatmanagementcompany4.co.uk, and www.cricketers-green-flat-management-company-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cricketers Green Flat Management Company 4 Limited is a Private Limited Company. The company registration number is 01598637. Cricketers Green Flat Management Company 4 Limited has been working since 19 November 1981. The present status of the company is Active. The registered address of Cricketers Green Flat Management Company 4 Limited is Tarn House 77 High Street Yeadon Leeds West Yorkshire Ls19 7sp. The cash in hand is £3.72k. It is £-0.61k against last year. And the total assets are £13.87k, which is £-0.7k against last year. LUTY, Adrian is a Secretary of the company. CLAYTON, Andrew John is a Director of the company. KELLY, Christopher is a Director of the company. LUTY, Adrian is a Director of the company. Secretary HUBY, Janet Patricia has been resigned. Secretary KURREIN, Piers Mark has been resigned. Secretary POOLE, Glyn has been resigned. Secretary ROBERTSHAW, Ian David has been resigned. Secretary SMITH, Paul Trevor has been resigned. Secretary SPAULL, Deborah has been resigned. Director CRITCHELL, Edie has been resigned. Director HOLMES, Janet has been resigned. Director HUNTER, Robin has been resigned. Director KURREIN, Piers Mark has been resigned. Director LAND, Andrew Paul has been resigned. Director MORRIS, Vicki has been resigned. Director PEARSON, David Leslie has been resigned. Director POOLE, Glyn has been resigned. Director ROBERTSHAW, Ian David has been resigned. Director SCOTT, Jill Alexandra has been resigned. Director SPAULL, Deborah has been resigned. Director SUGG, Peter David has been resigned. Director SUMPNER, Walter has been resigned. Director TOKER, Joan Marie has been resigned. Director WAINWRIGHT, Janet Patricia has been resigned. Director WOODHEAD, Christopher Ashton has been resigned. The company operates in "Residents property management".


cricketers green flat management company (4) Key Finiance

LIABILITIES n/a
CASH £3.72k
-15%
TOTAL ASSETS £13.87k
-5%
All Financial Figures

Current Directors

Secretary
LUTY, Adrian
Appointed Date: 20 February 2012

Director
CLAYTON, Andrew John
Appointed Date: 18 August 1999
51 years old

Director
KELLY, Christopher
Appointed Date: 06 March 2014
48 years old

Director
LUTY, Adrian
Appointed Date: 01 November 2011
66 years old

Resigned Directors

Secretary
HUBY, Janet Patricia
Resigned: 18 August 1995
Appointed Date: 06 August 1992

Secretary
KURREIN, Piers Mark
Resigned: 26 August 2004
Appointed Date: 07 August 1999

Secretary
POOLE, Glyn
Resigned: 06 August 1992

Secretary
ROBERTSHAW, Ian David
Resigned: 07 August 1999
Appointed Date: 01 August 1996

Secretary
SMITH, Paul Trevor
Resigned: 20 February 2012
Appointed Date: 11 August 2005

Secretary
SPAULL, Deborah
Resigned: 01 August 1996
Appointed Date: 18 August 1995

Director
CRITCHELL, Edie
Resigned: 01 June 2000
86 years old

Director
HOLMES, Janet
Resigned: 01 January 2000
59 years old

Director
HUNTER, Robin
Resigned: 08 April 2003
Appointed Date: 01 August 2001
55 years old

Director
KURREIN, Piers Mark
Resigned: 26 August 2004
Appointed Date: 07 August 1999
77 years old

Director
LAND, Andrew Paul
Resigned: 01 November 2011
Appointed Date: 27 April 2001
60 years old

Director
MORRIS, Vicki
Resigned: 28 February 2003
Appointed Date: 12 January 2000
48 years old

Director
PEARSON, David Leslie
Resigned: 06 March 2014
Appointed Date: 01 November 2011
61 years old

Director
POOLE, Glyn
Resigned: 31 July 2001
64 years old

Director
ROBERTSHAW, Ian David
Resigned: 07 August 1999
Appointed Date: 25 November 1995
51 years old

Director
SCOTT, Jill Alexandra
Resigned: 27 April 2001
Appointed Date: 24 February 1998
52 years old

Director
SPAULL, Deborah
Resigned: 15 June 1999
62 years old

Director
SUGG, Peter David
Resigned: 07 August 1999
Appointed Date: 01 July 1993
56 years old

Director
SUMPNER, Walter
Resigned: 18 January 2003
102 years old

Director
TOKER, Joan Marie
Resigned: 31 July 1992
64 years old

Director
WAINWRIGHT, Janet Patricia
Resigned: 25 November 1995
61 years old

Director
WOODHEAD, Christopher Ashton
Resigned: 15 October 2004
63 years old

CRICKETERS GREEN FLAT MANAGEMENT COMPANY (4) LIMITED Events

15 May 2017
Total exemption small company accounts made up to 31 October 2016
06 Sep 2016
Confirmation statement made on 15 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015
09 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8

15 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 85 more events
03 Oct 1989
Return made up to 15/08/89; no change of members

22 Aug 1989
Registered office changed on 22/08/89 from: west bar chambers 38 boar lane leeds LS1 5DA

15 Jun 1988
Return made up to 03/03/88; no change of members

28 Jan 1988
First gazette

19 Nov 1981
Incorporation