OTLEY ROAD FLAT MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 5JX
Company number 01667245
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address 122 OTLEY RD, FAR HEADINGLEY, LEEDS, LS16 5JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr John Matthew Savournin as a director on 6 April 2016. The most likely internet sites of OTLEY ROAD FLAT MANAGEMENT COMPANY LIMITED are www.otleyroadflatmanagementcompany.co.uk, and www.otley-road-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Cottingley Rail Station is 4.3 miles; to Batley Rail Station is 8.5 miles; to Pannal Rail Station is 9.1 miles; to Wakefield Westgate Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otley Road Flat Management Company Limited is a Private Limited Company. The company registration number is 01667245. Otley Road Flat Management Company Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Otley Road Flat Management Company Limited is 122 Otley Rd Far Headingley Leeds Ls16 5jx. . CURTIN, Christopher John is a Director of the company. HUTCHINSON, Dorothy is a Director of the company. NEWMAN, Gareth David James is a Director of the company. SAVOURNIN, John Matthew is a Director of the company. Secretary MERRICK, Patricia has been resigned. Secretary PATTERSON, Timothy has been resigned. Secretary SEELEY, Anthony Edward has been resigned. Director CONVERY, Helen Elizabeth Janet has been resigned. Director CONVERY, John James has been resigned. Director LAWTON, Margaret has been resigned. Director LEASK, David Charles has been resigned. Director LINTON, Raymond has been resigned. Director MCCARTHY, Jonathan Mark has been resigned. Director MERRICK, Patricia has been resigned. Director MERRICK, Stephen has been resigned. Director PATTERSON, Timothy has been resigned. Director SEELEY, Anthony Edward has been resigned. Director SPURRETT, Jennifer Vija has been resigned. The company operates in "Residents property management".


Current Directors

Director
CURTIN, Christopher John
Appointed Date: 06 April 2016
41 years old

Director
HUTCHINSON, Dorothy
Appointed Date: 29 November 1991
69 years old

Director
NEWMAN, Gareth David James
Appointed Date: 06 April 2016
36 years old

Director
SAVOURNIN, John Matthew
Appointed Date: 06 April 2016
40 years old

Resigned Directors

Secretary
MERRICK, Patricia
Resigned: 30 June 2001

Secretary
PATTERSON, Timothy
Resigned: 06 April 2016
Appointed Date: 23 November 2007

Secretary
SEELEY, Anthony Edward
Resigned: 23 November 2007
Appointed Date: 30 June 2001

Director
CONVERY, Helen Elizabeth Janet
Resigned: 12 April 1993
Appointed Date: 09 July 1993
77 years old

Director
CONVERY, John James
Resigned: 06 April 2001
Appointed Date: 09 July 1993
79 years old

Director
LAWTON, Margaret
Resigned: 29 November 1991
97 years old

Director
LEASK, David Charles
Resigned: 09 July 1993
83 years old

Director
LINTON, Raymond
Resigned: 31 July 2010
Appointed Date: 06 April 2001
86 years old

Director
MCCARTHY, Jonathan Mark
Resigned: 25 January 1996
57 years old

Director
MERRICK, Patricia
Resigned: 30 June 2001
68 years old

Director
MERRICK, Stephen
Resigned: 12 April 1993
72 years old

Director
PATTERSON, Timothy
Resigned: 06 April 2016
Appointed Date: 23 November 2007
44 years old

Director
SEELEY, Anthony Edward
Resigned: 23 November 2007
Appointed Date: 11 October 1996
53 years old

Director
SPURRETT, Jennifer Vija
Resigned: 31 July 2010
Appointed Date: 01 July 2002
47 years old

Persons With Significant Control

Mr Gareth David James Newman
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Matthew Savourin
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Curtin
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTLEY ROAD FLAT MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 31 July 2016 with updates
09 Sep 2016
Appointment of Mr John Matthew Savournin as a director on 6 April 2016
09 Sep 2016
Appointment of Mr Christopher John Curtin as a director on 6 April 2016
09 Sep 2016
Termination of appointment of Timothy Patterson as a secretary on 6 April 2016
...
... and 91 more events
01 Sep 1988
Dissolution

25 Mar 1988
First gazette

09 May 1986
Director resigned;new director appointed

09 May 1986
Secretary resigned;new secretary appointed

09 May 1986
Return made up to 01/05/86; full list of members

OTLEY ROAD FLAT MANAGEMENT COMPANY LIMITED Charges

30 September 1982
Mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: All l/h property known as 122 otley rd far headengley.