THE AVENUE (CROSSGATES) LEEDS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS17 6JP

Company number 03680750
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address 34 MOORLAND DRIVE, LEEDS, WEST YORKSHIRE, LS17 6JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 3 . The most likely internet sites of THE AVENUE (CROSSGATES) LEEDS LIMITED are www.theavenuecrossgatesleeds.co.uk, and www.the-avenue-crossgates-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cottingley Rail Station is 5.4 miles; to Pannal Rail Station is 8.1 miles; to Batley Rail Station is 9.7 miles; to Dewsbury Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Avenue Crossgates Leeds Limited is a Private Limited Company. The company registration number is 03680750. The Avenue Crossgates Leeds Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of The Avenue Crossgates Leeds Limited is 34 Moorland Drive Leeds West Yorkshire Ls17 6jp. . COLLIER, Michelle Ann is a Secretary of the company. BATESON, Jennifer Helen is a Director of the company. COLLIER, Michelle Ann is a Director of the company. TURP, Nicholas is a Director of the company. Secretary COLLIER, Michelle Ann has been resigned. Secretary RILEY, Julian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GOODWILL, Lisa has been resigned. Director LEDBEATER, Richard Barrie has been resigned. Director MONTGOMERY, Marna has been resigned. Director O'CONNOR, Carole has been resigned. Director RILEY, Julian has been resigned. Director STALGIS, Matthew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the avenue (crossgates) leeds Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLLIER, Michelle Ann
Appointed Date: 29 August 2002

Director
BATESON, Jennifer Helen
Appointed Date: 09 October 2003
60 years old

Director
COLLIER, Michelle Ann
Appointed Date: 08 August 2001
60 years old

Director
TURP, Nicholas
Appointed Date: 01 October 2004
50 years old

Resigned Directors

Secretary
COLLIER, Michelle Ann
Resigned: 09 August 2001
Appointed Date: 09 December 1998

Secretary
RILEY, Julian
Resigned: 29 August 2002
Appointed Date: 09 August 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Director
GOODWILL, Lisa
Resigned: 31 January 2004
Appointed Date: 24 January 2003
46 years old

Director
LEDBEATER, Richard Barrie
Resigned: 01 October 2004
Appointed Date: 31 January 2004
52 years old

Director
MONTGOMERY, Marna
Resigned: 24 January 2003
Appointed Date: 10 December 2001
57 years old

Director
O'CONNOR, Carole
Resigned: 09 October 2003
Appointed Date: 24 October 2002
68 years old

Director
RILEY, Julian
Resigned: 24 October 2002
Appointed Date: 09 December 1998
60 years old

Director
STALGIS, Matthew
Resigned: 09 December 2001
Appointed Date: 09 December 1998
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Persons With Significant Control

Miss Jennifer Helen Bateson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Ann Collier
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Turp
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE AVENUE (CROSSGATES) LEEDS LIMITED Events

18 Dec 2016
Confirmation statement made on 9 December 2016 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3

24 Aug 2015
Accounts for a dormant company made up to 31 March 2015
09 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3

...
... and 57 more events
06 Jan 1999
New director appointed
06 Jan 1999
Secretary resigned
06 Jan 1999
Director resigned
06 Jan 1999
Registered office changed on 06/01/99 from: 12 york place leeds west yorkshire LS1 2DS
09 Dec 1998
Incorporation