DALESIDE HOUSE (ILKLEY) LIMITED - SETTLE
Company Profile | Company Filings |
Overview
DALESIDE HOUSE (ILKLEY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SETTLE ENGLAND and has the status: Active.
DALESIDE HOUSE (ILKLEY) LIMITED was incorporated 17 years ago on 30/03/2007 and has the registered number: 06194679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DALESIDE HOUSE (ILKLEY) LIMITED was incorporated 17 years ago on 30/03/2007 and has the registered number: 06194679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DALESIDE HOUSE (ILKLEY) LIMITED - SETTLE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CLOSE HOUSE
SETTLE
BD24 0EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REV VERNON GREGORY WILKINS | Apr 1953 | British | Director | 2021-03-05 | CURRENT |
MRS JANET SHARPE | Apr 1943 | British | Director | 2019-08-29 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-03-30 UNTIL 2007-03-30 | RESIGNED | ||
MR DAVID RICHARD BARTON | Secretary | 2010-03-12 UNTIL 2019-07-08 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-30 UNTIL 2007-03-30 | RESIGNED | ||
MRS RITA ALWINA TETLOW | Oct 1932 | British | Director | 2010-03-12 UNTIL 2021-03-01 | RESIGNED |
MRS MARJORIE THELMA SWIFT | Mar 1934 | British | Director | 2011-09-22 UNTIL 2014-01-01 | RESIGNED |
MR BRIAN STEPHENS | Jul 1933 | British | Director | 2010-03-12 UNTIL 2019-10-24 | RESIGNED |
MR WILLIAM HERBERT JOHN HISLOP | Jun 1953 | British | Director | 2010-03-12 UNTIL 2015-12-19 | RESIGNED |
MRS KATHLEEN HANNAM | Feb 1943 | British | Director | 2017-09-26 UNTIL 2022-04-05 | RESIGNED |
MR DAVID BERNARD JAMES GILBEY | Apr 1938 | British | Director | 2011-09-22 UNTIL 2014-01-01 | RESIGNED |
MR DAVID ROGER BYRON | Apr 1942 | British | Director | 2010-03-12 UNTIL 2017-02-28 | RESIGNED |
MR SYED ZAHID ALI | Apr 1953 | British | Director | 2007-03-30 UNTIL 2010-04-15 | RESIGNED |
MALCOLM NIGEL HILL | Jul 1952 | Other | Secretary | 2007-03-30 UNTIL 2010-04-15 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2007-03-30 UNTIL 2007-03-30 | RESIGNED | ||
MR ANDREW DAVID EARNSHAW | Secretary | 2019-07-08 UNTIL 2021-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-20 | 31-03-2023 | £49,552 Cash £48,570 equity |
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-14 | 31-03-2022 | £51,592 Cash £54,259 equity |
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-08 | 31-03-2021 | £60,982 Cash £64,110 equity |
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-19 | 31-03-2020 | £56,749 Cash £54,303 equity |
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 31-03-2019 | £48,286 Cash £48,427 equity |
Daleside House (Ilkley) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-11 | 31-03-2018 | £41,158 Cash £40,206 equity |