Arncliffe House (maintenance) Limited LEEDS


Arncliffe House (maintenance) started in year 1984 as Private Limited Company with registration number 01834391. The Arncliffe House (maintenance) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Leeds at Jason House First Floor Kerry Hill. Postal code: LS18 4JR.

The firm has 2 directors, namely Elizabeth R., Angie S.. Of them, Angie S. has been with the company the longest, being appointed on 24 May 1990 and Elizabeth R. has been with the company for the least time - from 24 May 1994. Currently 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 House (maintenance) Limited Address / Contact

Office Address Jason House First Floor Kerry Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01834391
Date of Incorporation Thu, 19th Jul 1984
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (289 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Elizabeth R.

Position: Director

Appointed: 24 May 1994

Angie S.

Position: Director

Appointed: 24 May 1990

Victoria T.

Position: Secretary

Appointed: 30 August 2017

Resigned: 29 October 2020

John P.

Position: Secretary

Appointed: 01 October 2010

Resigned: 30 August 2017

Pauline L.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 October 2010

Carol A.

Position: Director

Appointed: 04 June 2001

Resigned: 02 August 2007

Richard J.

Position: Secretary

Appointed: 24 May 1994

Resigned: 24 March 2005

Jonathan K.

Position: Director

Appointed: 01 March 1994

Resigned: 11 September 1998

Kirby W.

Position: Director

Appointed: 01 March 1994

Resigned: 21 May 2003

Bruce M.

Position: Director

Appointed: 19 April 1993

Resigned: 03 June 1994

Richard J.

Position: Director

Appointed: 01 January 1993

Resigned: 24 May 1994

Helen M.

Position: Director

Appointed: 04 December 1992

Resigned: 04 January 1999

Rhoderick D.

Position: Director

Appointed: 16 May 1991

Resigned: 01 June 1993

Camilla B.

Position: Director

Appointed: 07 April 1991

Resigned: 31 May 2007

Ernest B.

Position: Director

Appointed: 24 May 1990

Resigned: 07 April 1991

David H.

Position: Director

Appointed: 24 May 1990

Resigned: 19 April 1991

Mark C.

Position: Director

Appointed: 24 May 1990

Resigned: 12 July 1993

Elizabeth R.

Position: Director

Appointed: 24 May 1990

Resigned: 31 December 1992

John G.

Position: Director

Appointed: 24 May 1990

Resigned: 04 December 1992

Muriel C.

Position: Director

Appointed: 24 May 1990

Resigned: 20 March 2014

Iain C.

Position: Director

Appointed: 24 May 1990

Resigned: 14 December 1990

John E.

Position: Director

Appointed: 24 May 1990

Resigned: 28 December 1997

Marjorie M.

Position: Director

Appointed: 24 May 1990

Resigned: 19 March 1997

John R.

Position: Director

Appointed: 24 May 1990

Resigned: 24 October 2003

Roberta T.

Position: Director

Appointed: 24 May 1990

Resigned: 10 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets6 1868 82012 95317 847242424
Cash Bank On Hand6 1098 66812 79417 763   
Debtors7715215984   
Other
Net Current Assets Liabilities245 90911 43616 280242424
Total Assets Less Current Liabilities245 90911 43616 280242424
Accrued Liabilities1 3962 9111 5171 567   
Creditors6 1622 9111 5171 567   
Issue Bonus Shares Decrease Increase In Equity -4 766     
Number Shares Issued Fully Paid 242424   
Other Creditors4 766      
Par Value Share 242424   
Prepayments7715215984   
Profit Loss 1 119     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2024/12/31
filed on: 1st, May 2025
Free Download (5 pages)

Company search