KIRKGATE MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 05799813
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Termination of appointment of Emily Duffy as a secretary on 7 March 2016. The most likely internet sites of KIRKGATE MANAGEMENT COMPANY LIMITED are www.kirkgatemanagementcompany.co.uk, and www.kirkgate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkgate Management Company Limited is a Private Limited Company. The company registration number is 05799813. Kirkgate Management Company Limited has been working since 28 April 2006. The present status of the company is Active. The registered address of Kirkgate Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. BRASSINGTON, Ronald Arthur is a Director of the company. SLEATH, Michael Raymond is a Director of the company. Secretary BRASSINGTON, Ronald Arthur has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TORDOFF, Mark William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 31 October 2012

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
BRASSINGTON, Ronald Arthur
Appointed Date: 28 April 2006
75 years old

Director
SLEATH, Michael Raymond
Appointed Date: 28 April 2006
72 years old

Resigned Directors

Secretary
BRASSINGTON, Ronald Arthur
Resigned: 20 June 2007
Appointed Date: 28 April 2006

Secretary
CHARLESWORTH, Dolores
Resigned: 25 October 2010
Appointed Date: 20 June 2007

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 28 July 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon Tracey
Resigned: 20 September 2012
Appointed Date: 25 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2006
Appointed Date: 28 April 2006

Director
TORDOFF, Mark William
Resigned: 21 April 2010
Appointed Date: 28 April 2006
66 years old

KIRKGATE MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 31 March 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

16 Mar 2016
Termination of appointment of Emily Duffy as a secretary on 7 March 2016
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
...
... and 32 more events
20 Jun 2007
Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG
20 Jun 2007
New secretary appointed
29 Mar 2007
Particulars of mortgage/charge
11 May 2006
Secretary resigned
28 Apr 2006
Incorporation

KIRKGATE MANAGEMENT COMPANY LIMITED Charges

14 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H premises k/a 30-31 kirkgate leeds.