Mackintosh House Management Company Limited LEEDS


Founded in 2000, Mackintosh House Management Company, classified under reg no. 04013656 is an active company. Currently registered at Jason House Kerry Hill LS18 4JR, Leeds the company has been in the business for twenty four years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Mark B., Alexander S.. Of them, Mark B., Alexander S. have been with the company the longest, being appointed on 27 June 2004. At present 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.

Mackintosh House Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04013656
Date of Incorporation Tue, 13th Jun 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 27 June 2004

Alexander S.

Position: Director

Appointed: 27 June 2004

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 13 September 2013

Resigned: 30 November 2022

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 13 September 2013

Paula W.

Position: Secretary

Appointed: 08 October 2012

Resigned: 19 November 2012

Sharon M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 08 October 2012

Dolores C.

Position: Secretary

Appointed: 01 July 2004

Resigned: 25 October 2010

Mohammed A.

Position: Director

Appointed: 27 June 2004

Resigned: 29 May 2007

Pauline N.

Position: Director

Appointed: 13 June 2000

Resigned: 16 March 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 June 2000

Resigned: 13 June 2000

Pauline L.

Position: Secretary

Appointed: 13 June 2000

Resigned: 01 July 2004

Pauline L.

Position: Director

Appointed: 13 June 2000

Resigned: 18 October 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2000

Resigned: 13 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1111111111     
Balance Sheet
Debtors  1111    1111
Other Debtors        1111
Current Assets6 1001 1001111  1111  
Net Assets Liabilities    1111111111 
Cash Bank In Hand6 1001 100        
Net Assets Liabilities Including Pension Asset Liability1111111111     
Reserves/Capital
Called Up Share Capital11111111      
Shareholder Funds1111111111     
Other
Average Number Employees During Period      2222
Net Current Assets Liabilities  1111  11111111
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 111111111111 
Number Shares Allotted 11 11111111 11 
Par Value Share 1 1111 1 
Total Assets Less Current Liabilities11111111  1111  
Creditors Due Within One Year6 1001 100        
Share Capital Allotted Called Up Paid1111111111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to August 31, 2022
filed on: 7th, December 2022
Free Download (6 pages)

Company search