Theaker Hall Management Company Limited LEEDS


Theaker Hall Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05435678. The Theaker Hall Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leeds at 4 The Crescent. Postal code: LS16 6AA.

There is a single director in the company at the moment - Jonathan P., appointed on 19 November 2008. In addition, a secretary was appointed - Michael C., appointed on 27 April 2014. Currently 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.

Theaker Hall Management Company Limited Address / Contact

Office Address 4 The Crescent
Office Address2 Adel
Town Leeds
Post code LS16 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05435678
Date of Incorporation Tue, 26th Apr 2005
Industry Residents property management
End of financial Year 28th April
Company age 19 years old
Account next due date Sun, 28th Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Michael C.

Position: Secretary

Appointed: 27 April 2014

Jonathan P.

Position: Director

Appointed: 19 November 2008

Michael C.

Position: Secretary

Appointed: 01 September 2007

Resigned: 27 April 2014

Michelle L.

Position: Secretary

Appointed: 13 October 2006

Resigned: 01 September 2007

Pauline B.

Position: Director

Appointed: 13 October 2006

Resigned: 20 April 2016

Julian P.

Position: Director

Appointed: 26 April 2005

Resigned: 13 October 2006

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 26 April 2005

Resigned: 26 April 2005

Jonathan P.

Position: Secretary

Appointed: 26 April 2005

Resigned: 13 October 2006

Sean K.

Position: Nominee Secretary

Appointed: 26 April 2005

Resigned: 26 April 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Johnathan P. This PSC has significiant influence or control over this company,.

Johnathan P.

Notified on 26 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 0121 01241-1 090-875-321       
Balance Sheet
Cash Bank In Hand30320656112703481       
Cash Bank On Hand     4814309197952164554319
Current Assets1 6451 5846242851 231486885491979437269554309
Debtors1 3421 3785681735285455400 385105 -10
Net Assets Liabilities Including Pension Asset Liability1 0121 01241-1 090         
Reserves/Capital
Profit Loss Account Reserve1 0121 01241-1 090-875-321       
Shareholder Funds1 0121 01241-1 090-875-321       
Other
Average Number Employees During Period       11    
Creditors     8071 0971 3721 3401 018694498420
Creditors Due Within One Year 5725831 3752 106807       
Net Current Assets Liabilities1 0121 01241-1 090-875-321-212-881-361-581-42556-111
Total Assets Less Current Liabilities1 0121 01241-1 090-875-321-212-881-361-581-42556-111
Creditors Due Within One Year Total Current Liabilities633572           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened from Thursday 29th April 2021 to Wednesday 28th April 2021
filed on: 25th, April 2022
Free Download (1 page)

Company search

Advertisements