Time Square (headingley Leeds) Management Company Limited LEEDS


Founded in 2002, Time Square (headingley Leeds) Management Company, classified under reg no. 04553817 is an active company. Currently registered at First Floor Jason House Kerry Hill LS18 4JR, Leeds the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 7 directors, namely David T., Eleanor P. and Antony S. and others. Of them, Michael S. has been with the company the longest, being appointed on 11 May 2005 and David T. has been with the company for the least time - from 25 November 2022. 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.

Time Square (headingley Leeds) Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04553817
Date of Incorporation Fri, 4th Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David T.

Position: Director

Appointed: 25 November 2022

Eleanor P.

Position: Director

Appointed: 08 July 2020

Antony S.

Position: Director

Appointed: 20 March 2019

Eilidh M.

Position: Director

Appointed: 27 September 2018

Andrew D.

Position: Director

Appointed: 01 September 2012

Geraldine P.

Position: Director

Appointed: 01 July 2008

Michael S.

Position: Director

Appointed: 11 May 2005

Fortus North Limited

Position: Corporate Secretary

Appointed: 12 October 2021

Resigned: 19 August 2022

Christopher R.

Position: Director

Appointed: 08 July 2020

Resigned: 01 December 2020

Steven T.

Position: Secretary

Appointed: 05 October 2016

Resigned: 01 April 2022

Edward B.

Position: Director

Appointed: 17 December 2015

Resigned: 05 December 2018

Carol G.

Position: Director

Appointed: 10 November 2015

Resigned: 03 February 2021

Paul D.

Position: Secretary

Appointed: 23 May 2013

Resigned: 05 October 2016

Christopher M.

Position: Secretary

Appointed: 30 November 2011

Resigned: 23 May 2013

Peter B.

Position: Director

Appointed: 17 November 2010

Resigned: 15 May 2018

John P.

Position: Secretary

Appointed: 01 October 2010

Resigned: 30 November 2011

Pauline L.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 October 2010

Stephen H.

Position: Director

Appointed: 23 June 2009

Resigned: 14 September 2016

David T.

Position: Director

Appointed: 27 November 2007

Resigned: 10 August 2020

Stephen M.

Position: Secretary

Appointed: 23 January 2006

Resigned: 01 February 2010

Jugesh N.

Position: Director

Appointed: 05 January 2006

Resigned: 27 February 2019

David H.

Position: Director

Appointed: 11 May 2005

Resigned: 03 October 2012

Edwin P.

Position: Director

Appointed: 11 May 2005

Resigned: 11 July 2022

Valerie P.

Position: Director

Appointed: 11 May 2005

Resigned: 01 September 2012

Thomas F.

Position: Director

Appointed: 11 May 2005

Resigned: 29 September 2015

Peter B.

Position: Director

Appointed: 11 May 2005

Resigned: 17 June 2008

John M.

Position: Director

Appointed: 11 May 2005

Resigned: 03 November 2022

Sarah H.

Position: Director

Appointed: 11 May 2005

Resigned: 06 February 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 31 December 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2002

Resigned: 31 December 2005

Corporate Property Management Limited

Position: Director

Appointed: 04 October 2002

Resigned: 26 January 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 04 October 2002

Resigned: 31 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth28 78619 10760 873      
Balance Sheet
Cash Bank In Hand33 86650 57063 037      
Cash Bank On Hand  63 037107 402115 560108 453111 782126 428119 155
Current Assets39 24860 26971 931115 775123 590117 095121 180138 057133 023
Debtors5 3829 6998 8948 3738 0308 6429 39811 62913 868
Reserves/Capital
Profit Loss Account Reserve24 78615 10756 873      
Shareholder Funds28 78619 10760 873      
Other
Accrued Liabilities  7 03711 1867 1118 4637 0047 5735 622
Balances With Banks  29 82453 15382 01460 09465 21192 846116 846
Capital Redemption Reserve4 0004 0004 000      
Creditors  11 05813 2429 24810 7969 3178 3268 199
Creditors Due Within One Year10 46241 16211 058      
Issue Bonus Shares Decrease Increase In Equity    -11 000-11 000-11 000-11 0005 000
Net Current Assets Liabilities28 78619 10760 873102 533114 342106 299111 863129 731124 824
Other Creditors  4 0212 0562 1372 3332 3137532 577
Prepayments  7 4807 5467 9888 2469 01810 41413 657
Profit Loss    8095 1173 5536 86893
Total Assets Less Current Liabilities28 78619 10760 873102 533114 342106 299111 863129 731124 824
Trade Debtors Trade Receivables  1 414827423963801 215211
Comprehensive Income Expense      -2 333  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search