Alwoodley Chase (maintenance) Limited

General information

Name:

Alwoodley Chase (maintenance) Ltd

Office Address:

First Floor Jason House Kerry Hill Horsforth LS18 4JR Leeds

Number: 02730167

Incorporation date: 1992-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alwoodley Chase (maintenance) came into being in 1992 as a company enlisted under no 02730167, located at LS18 4JR Leeds at First Floor Jason House Kerry Hill. This firm has been in business for 32 years and its last known status is active. This enterprise's classified under the NACE and SIC code 98000 and has the NACE code: Residents property management. Alwoodley Chase (maintenance) Ltd reported its latest accounts for the financial period up to Saturday 31st December 2022. Its most recent annual confirmation statement was released on Monday 10th July 2023.

As suggested by this specific firm's executives data, since October 2022 there have been fourteen directors to name just a few: Deborah B., Norma A. and Malcolm S..

Financial data based on annual reports

Company staff

Deborah B.

Role: Director

Appointed: 26 October 2022

Latest update: 20 March 2024

Norma A.

Role: Director

Appointed: 06 November 2019

Latest update: 20 March 2024

Malcolm S.

Role: Director

Appointed: 31 October 2019

Latest update: 20 March 2024

June F.

Role: Director

Appointed: 31 October 2019

Latest update: 20 March 2024

Ronald M.

Role: Director

Appointed: 28 October 2019

Latest update: 20 March 2024

John P.

Role: Director

Appointed: 28 October 2019

Latest update: 20 March 2024

Marilyn B.

Role: Director

Appointed: 27 October 2019

Latest update: 20 March 2024

Brian I.

Role: Director

Appointed: 09 October 2019

Latest update: 20 March 2024

Raymond W.

Role: Director

Appointed: 09 October 2019

Latest update: 20 March 2024

Paul F.

Role: Director

Appointed: 02 January 2014

Latest update: 20 March 2024

Richard H.

Role: Director

Appointed: 20 September 2009

Latest update: 20 March 2024

Patricia F.

Role: Director

Appointed: 09 July 2007

Latest update: 20 March 2024

Marilyn C.

Role: Director

Appointed: 09 July 2007

Latest update: 20 March 2024

Donald J.

Role: Director

Appointed: 03 July 1995

Latest update: 20 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 May 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 April 2015
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Woodside Mews Clayton Wood Close

Post code:

LS16 6QE

City / Town:

Leeds

HQ address,
2013

Address:

2 Woodside Mews Clayton Wood Close

Post code:

LS16 6QE

City / Town:

Leeds

HQ address,
2014

Address:

2 Woodside Mews Clayton Wood Close

Post code:

LS16 6QE

City / Town:

Leeds

HQ address,
2015

Address:

2 Woodside Mews Clayton Wood Close

Post code:

LS16 6QE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode