Arncliffe Grange (moortown) Maintenance Limited LEEDS


Founded in 1974, Arncliffe Grange (moortown) Maintenance, classified under reg no. 01175836 is an active company. Currently registered at 7 Arncliffe Grange LS17 6ST, Leeds the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Fiona A., Julie L. and Jonathan S. and others. In addition one secretary - Robin G. - is with the company. At the moment 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.

Arncliffe Grange (moortown) Maintenance Limited Address / Contact

Office Address 7 Arncliffe Grange
Town Leeds
Post code LS17 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01175836
Date of Incorporation Mon, 1st Jul 1974
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Fiona A.

Position: Director

Appointed: 07 March 2025

Julie L.

Position: Director

Appointed: 12 September 2022

Jonathan S.

Position: Director

Appointed: 12 September 2022

James P.

Position: Director

Appointed: 10 June 2017

Robin G.

Position: Director

Appointed: 09 December 2012

Robin G.

Position: Secretary

Appointed: 09 December 2012

Benjamin J.

Position: Director

Appointed: 10 June 2017

Resigned: 20 April 2021

Margaret E.

Position: Director

Appointed: 20 May 2013

Resigned: 28 April 2017

Susan S.

Position: Director

Appointed: 28 July 2004

Resigned: 13 July 2022

Gerald L.

Position: Director

Appointed: 09 August 2000

Resigned: 07 March 2025

Louise S.

Position: Director

Appointed: 09 August 2000

Resigned: 09 December 2012

Louise S.

Position: Secretary

Appointed: 09 August 2000

Resigned: 09 December 2012

Sheila B.

Position: Director

Appointed: 09 August 2000

Resigned: 31 December 2005

Bernard D.

Position: Director

Appointed: 09 August 2000

Resigned: 13 March 2002

Eric B.

Position: Director

Appointed: 24 January 1999

Resigned: 09 August 2000

Marjorie S.

Position: Director

Appointed: 16 January 1997

Resigned: 09 August 2000

Marjorie S.

Position: Secretary

Appointed: 16 January 1997

Resigned: 09 August 2000

Cynthia G.

Position: Secretary

Appointed: 09 April 1992

Resigned: 16 January 1997

Cecil M.

Position: Director

Appointed: 31 March 1991

Resigned: 07 January 2000

Maurice M.

Position: Director

Appointed: 31 March 1991

Resigned: 09 August 2000

Cynthia G.

Position: Director

Appointed: 31 March 1991

Resigned: 16 January 1997

Phylis F.

Position: Secretary

Appointed: 31 March 1991

Resigned: 09 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Current Assets27 85224 206
Net Assets Liabilities28 05524 409
Other
Net Current Assets Liabilities28 05524 409
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal203203
Total Assets Less Current Liabilities28 05524 409

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st December 2024
filed on: 14th, March 2025
Free Download (3 pages)

Company search