Number Twelve Spring Road Management Limited LEEDS


Founded in 2000, Number Twelve Spring Road Management, classified under reg no. 03923509 is an active company. Currently registered at 21 Intercity Accommodation LS6 4BG, Leeds the company has been in the business for 24 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 9 directors in the the firm, namely Stephen G., Catherine H. and Brian M. and others. In addition one secretary - Ann M. - is with the company. At present 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.

Number Twelve Spring Road Management Limited Address / Contact

Office Address 21 Intercity Accommodation
Office Address2 Moor Road
Town Leeds
Post code LS6 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923509
Date of Incorporation Thu, 10th Feb 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Stephen G.

Position: Director

Appointed: 01 August 2022

Catherine H.

Position: Director

Appointed: 02 January 2020

Brian M.

Position: Director

Appointed: 29 May 2018

Patricia P.

Position: Director

Appointed: 13 February 2018

Alasdair M.

Position: Director

Appointed: 29 August 2017

Ann M.

Position: Secretary

Appointed: 01 February 2017

Raymond M.

Position: Director

Appointed: 04 November 2016

Patricia G.

Position: Director

Appointed: 01 October 2015

Andrew R.

Position: Director

Appointed: 14 March 2000

Ian B.

Position: Director

Appointed: 10 February 2000

Andrew R.

Position: Director

Appointed: 29 January 2018

Resigned: 18 December 2019

Christina M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 03 November 2016

Adrian G.

Position: Director

Appointed: 01 September 2012

Resigned: 30 September 2015

Christopher J.

Position: Director

Appointed: 01 April 2006

Resigned: 15 December 2017

Christopher S.

Position: Secretary

Appointed: 11 November 2004

Resigned: 01 October 2012

Ulrike H.

Position: Director

Appointed: 03 November 2004

Resigned: 13 February 2018

Anna B.

Position: Secretary

Appointed: 20 September 2002

Resigned: 11 November 2004

Miles W.

Position: Director

Appointed: 20 September 2002

Resigned: 01 April 2006

Anna B.

Position: Director

Appointed: 29 March 2002

Resigned: 01 February 2018

Nicholas B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 20 September 2002

James P.

Position: Director

Appointed: 02 August 2000

Resigned: 21 March 2005

Catrina B.

Position: Secretary

Appointed: 10 February 2000

Resigned: 02 August 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 2000

Resigned: 10 February 2000

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 10 February 2000

Resigned: 10 February 2000

Sheila G.

Position: Director

Appointed: 10 February 2000

Resigned: 01 January 2010

Christopher S.

Position: Director

Appointed: 10 February 2000

Resigned: 29 August 2017

Nicholas B.

Position: Director

Appointed: 10 February 2000

Resigned: 20 September 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 10 February 2000

Marguerite B.

Position: Director

Appointed: 10 February 2000

Resigned: 01 April 2006

Paul M.

Position: Director

Appointed: 10 February 2000

Resigned: 14 March 2000

David Y.

Position: Director

Appointed: 10 February 2000

Resigned: 29 March 2002

Christina M.

Position: Director

Appointed: 10 February 2000

Resigned: 03 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand3 6726 4168 0008 5588 1015 952
Current Assets6 0739 08511 14712 26412 77610 804
Debtors2 4012 6693 1473 7064 6754 852
Net Assets Liabilities5 8588 52010 57611 62812 25210 366
Other Debtors2 4012 6693 1473 7064 6754 852
Other
Creditors215565571636524438
Net Current Assets Liabilities5 8588 52010 57611 62812 25210 366
Other Creditors215565571636524438
Total Assets Less Current Liabilities5 8588 52010 57611 62812 25210 366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, March 2023
Free Download (4 pages)

Company search

Advertisements