The North Ha'penny Bridge (victoria Dock) Management Company Limited LEEDS


The North Ha'penny Bridge (victoria Dock) Management Company started in year 1994 as Private Limited Company with registration number 02941243. The The North Ha'penny Bridge (victoria Dock) Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leeds at Scott Hall House. Postal code: LS7 3AF.

There is a single director in the company at the moment - Susan C., appointed on 24 February 2004. In addition, a secretary was appointed - Simon H., appointed on 1 June 2005. 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.

The North Ha'penny Bridge (victoria Dock) Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941243
Date of Incorporation Tue, 21st Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Simon H.

Position: Secretary

Appointed: 01 June 2005

Susan C.

Position: Director

Appointed: 24 February 2004

Alison B.

Position: Director

Appointed: 22 November 2016

Resigned: 17 October 2023

Gordon R.

Position: Director

Appointed: 12 January 2016

Resigned: 23 November 2022

Ramita D.

Position: Director

Appointed: 24 February 2004

Resigned: 15 June 2010

Anita P.

Position: Director

Appointed: 05 March 2002

Resigned: 24 February 2004

Robert D.

Position: Director

Appointed: 05 March 2002

Resigned: 15 June 2010

Colin R.

Position: Secretary

Appointed: 24 August 1996

Resigned: 01 June 2005

Colin R.

Position: Director

Appointed: 24 August 1996

Resigned: 05 March 2002

June H.

Position: Director

Appointed: 21 June 1994

Resigned: 31 August 1996

Michael B.

Position: Director

Appointed: 21 June 1994

Resigned: 05 March 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

June H.

Position: Secretary

Appointed: 21 June 1994

Resigned: 31 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth612 687     
Balance Sheet
Current Assets4 3553 4058 14912 49016 23917 3565 565
Net Assets Liabilities 2 8347 41911 74614 72816 3774 763
Net Assets Liabilities Including Pension Asset Liability612 687     
Reserves/Capital
Shareholder Funds612 687     
Other
Creditors 7187307441 511979802
Net Current Assets Liabilities612 6877 41911 74614 72816 3774 763
Total Assets Less Current Liabilities612 6877 41911 74614 72816 3774 763
Creditors Due Within One Year4 294718     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements