Eller Close Management Co. Limited LEEDS


Founded in 1985, Eller Close Management, classified under reg no. 01904927 is an active company. Currently registered at Northgate LS2 7PN, Leeds the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 6 directors in the the firm, namely Blake A., Harriet C. and Helen R. and others. In addition one secretary - Lynne E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eller Close Management Co. Limited Address / Contact

Office Address Northgate
Office Address2 118 North Street
Town Leeds
Post code LS2 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904927
Date of Incorporation Mon, 15th Apr 1985
Industry Residents property management
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (128 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Blake A.

Position: Director

Appointed: 03 January 2023

Harriet C.

Position: Director

Appointed: 18 March 2019

Helen R.

Position: Director

Appointed: 05 December 2016

Monair H.

Position: Director

Appointed: 05 December 2016

Daisy H.

Position: Director

Appointed: 05 December 2016

Lynne E.

Position: Director

Appointed: 01 January 2003

Lynne E.

Position: Secretary

Appointed: 21 October 1999

Ira S.

Position: Director

Appointed: 05 December 2016

Resigned: 03 January 2023

Sam F.

Position: Director

Appointed: 05 December 2016

Resigned: 18 March 2019

Donald D.

Position: Director

Appointed: 25 May 1999

Resigned: 26 June 2015

Kieran D.

Position: Secretary

Appointed: 25 May 1999

Resigned: 21 October 1999

Richard C.

Position: Secretary

Appointed: 01 January 1992

Resigned: 25 May 1999

Richard C.

Position: Director

Appointed: 01 January 1992

Resigned: 25 May 1999

Ian P.

Position: Director

Appointed: 01 January 1992

Resigned: 15 July 1998

Barry T.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 1991

Denise G.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is John Z. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lynne E. This PSC has significiant influence or control over the company,.

John Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lynne E.

Notified on 3 July 2016
Ceased on 3 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1414       
Balance Sheet
Cash Bank On Hand 1 9741 1392 2032 6237 0862 4804 2915 264
Cash Bank In Hand1 5291 974       
Current Assets1 7291 974       
Debtors200        
Net Assets Liabilities Including Pension Asset Liability1414       
Reserves/Capital
Called Up Share Capital1414       
Shareholder Funds1414       
Other
Bank Borrowings Overdrafts       16 
Creditors  1 1252 1892 6097 0722 4664 2775 250
Net Current Assets Liabilities141414141414141414
Number Shares Issued Fully Paid  1414     
Other Creditors 1 9601 1242 1892 6097 0722 4664 2615 250
Par Value Share 111     
Creditors Due Within One Year1 7151 960       
Number Shares Allotted 14       
Share Capital Allotted Called Up Paid1414       
Total Assets Less Current Liabilities1414       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements