You are here: bizstats.co.uk > a-z index > A list > AQ list

Aqh Micklegate (acres Hill) Management Company Limited LEEDS


Founded in 2008, Aqh Micklegate (acres Hill) Management Company, classified under reg no. 06529522 is an active company. Currently registered at 34 St. Pauls Street LS1 2QB, Leeds the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2008-03-20 Aqh Micklegate (acres Hill) Management Company Limited is no longer carrying the name Gweco 391.

The company has one director. Mathew D., appointed on 27 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aqh Micklegate (acres Hill) Management Company Limited Address / Contact

Office Address 34 St. Pauls Street
Office Address2 St. Pauls Street
Town Leeds
Post code LS1 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529522
Date of Incorporation Tue, 11th Mar 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Mathew D.

Position: Director

Appointed: 27 January 2023

Lee R.

Position: Director

Appointed: 17 May 2021

Resigned: 31 January 2023

Robert B.

Position: Director

Appointed: 27 March 2018

Resigned: 17 May 2021

Stephen M.

Position: Secretary

Appointed: 04 March 2010

Resigned: 31 January 2018

Martin J.

Position: Director

Appointed: 04 March 2010

Resigned: 19 December 2017

Stephen M.

Position: Director

Appointed: 04 March 2010

Resigned: 19 December 2017

Acres Hill Properties Limited

Position: Corporate Director

Appointed: 07 May 2008

Resigned: 13 March 2023

Gweco Directors Limited

Position: Director

Appointed: 11 March 2008

Resigned: 07 May 2008

Gweco Secretaries Limited

Position: Secretary

Appointed: 11 March 2008

Resigned: 07 May 2008

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats found, there is Matthew D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lee R. This PSC has significiant influence or control over the company,. The third one is Robert B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Matthew D.

Notified on 27 January 2023
Nature of control: significiant influence or control

Lee R.

Notified on 17 May 2021
Ceased on 31 January 2023
Nature of control: significiant influence or control

Robert B.

Notified on 27 March 2018
Ceased on 17 May 2021
Nature of control: significiant influence or control

Stephen M.

Notified on 30 June 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Martin J.

Notified on 30 June 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Company previous names

Gweco 391 March 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5772123       
Balance Sheet
Cash Bank On Hand  7 3223 9656 6108 7355 7568 00710 14611 081
Current Assets38 11829 79536 86236 59540 24039 08737 22213 54613 70114 384
Debtors16 38718 19829 54032 63033 63030 35231 4665 5393 5553 303
Net Assets Liabilities  123146147150152153156-101
Cash Bank In Hand21 73111 5977 322       
Net Assets Liabilities Including Pension Asset Liability5772123       
Other Debtors   5 9045 9623 733  2 4312 016
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve5469120       
Shareholder Funds5772123       
Other
Accrued Liabilities Deferred Income     5 6681 8402 6423 250 
Average Number Employees During Period   2111111
Creditors  22 00024 00024 52522 44515 7456 7087 1907 190
Net Current Assets Liabilities18 05718 67222 12324 14624 67222 59521 4776 8387 3467 089
Other Creditors   24 00024 52522 44510 0736177 1907 190
Prepayments Accrued Income     3 7333 7973 8642 431 
Total Assets Less Current Liabilities18 05718 67222 12324 14624 67222 59521 4776 8387 3467 089
Trade Creditors Trade Payables   2 4793 2572 0173 8323 4492 0162 016
Trade Debtors Trade Receivables   26 72627 66826 61927 6691 6751 1241 287
Creditors Due After One Year18 00018 60022 000       
Creditors Due Within One Year20 06111 12314 739       
Number Shares Allotted 33       
Par Value Share 11       
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-01-17 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search