Arncliffe Court (maintenance) Limited LEEDS


Founded in 1967, Arncliffe Court (maintenance), classified under reg no. 00919280 is an active company. Currently registered at 259 Otley Road LS16 5LQ, Leeds the company has been in the business for fifty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Nalini G., appointed on 12 June 2012. In addition, a secretary was appointed - Anthony D., appointed on 17 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine F. who worked with the the company until 27 October 2006.

Arncliffe Court (maintenance) Limited Address / Contact

Office Address 259 Otley Road
Town Leeds
Post code LS16 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00919280
Date of Incorporation Mon, 23rd Oct 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Anthony D.

Position: Secretary

Appointed: 17 May 2017

Nalini G.

Position: Director

Appointed: 12 June 2012

Walker Smale Lettings Limited

Position: Corporate Secretary

Appointed: 01 July 2012

Resigned: 17 May 2017

Susan B.

Position: Director

Appointed: 01 December 2006

Resigned: 09 July 2008

A & R Accountancy Limited

Position: Corporate Secretary

Appointed: 27 October 2006

Resigned: 30 June 2012

Lisa K.

Position: Director

Appointed: 11 May 2005

Resigned: 13 September 2006

John S.

Position: Director

Appointed: 18 June 2003

Resigned: 30 May 2006

Eleanor H.

Position: Director

Appointed: 18 June 2003

Resigned: 18 June 2004

Damian C.

Position: Director

Appointed: 21 June 2000

Resigned: 20 June 2003

Joyce J.

Position: Director

Appointed: 05 July 1999

Resigned: 13 May 2015

Ian F.

Position: Director

Appointed: 22 May 1992

Resigned: 24 June 1999

Joyce J.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 1996

Christine F.

Position: Secretary

Appointed: 01 July 1991

Resigned: 27 October 2006

George C.

Position: Director

Appointed: 01 July 1991

Resigned: 15 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 0134 272 
Current Assets10 3979 472 
Debtors2 3845 200 
Net Assets Liabilities26-2572 480
Other
Creditors855-3 850-1 315
Further Item Creditors Component Total Creditors1 0001 000 
Further Item Debtors Component Total Debtors1 1694 200 
Net Current Assets Liabilities9 5423 9433 084
Other Creditors8555 529 
Prepayments Accrued Income1 2151 000 
Total Assets Less Current Liabilities9 5421 4233 084

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (2 pages)

Company search