Background WavePink WaveYellow Wave

ST ANN'S HILL LIMITED (02572508)

ST ANN'S HILL LIMITED (02572508) is an active UK company. incorporated on 9 January 1991. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANN'S HILL LIMITED has been registered for 35 years.

Company Number
02572508
Status
active
Type
ltd
Incorporated
9 January 1991
Age
35 years
Address
Glendevon House 4, Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANN'S HILL LIMITED

ST ANN'S HILL LIMITED is an active company incorporated on 9 January 1991 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANN'S HILL LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02572508

LTD Company

Age

35 Years

Incorporated 9 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Glendevon House 4, Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

48 Wetherby Road Wetherby Road Harrogate HG2 7SQ England
From: 20 August 2017To: 20 September 2017
10 Blenheim Terrace Leeds LS2 9HX England
From: 29 January 2014To: 20 August 2017
, PO Box HG2 7SQ, 48 Wetherby Road, 48 Wetherby Road, Harrogate, HG2 7SQ, United Kingdom
From: 4 December 2013To: 29 January 2014
, C/O Mark Willey, 1 Old Smithy Court, Thornhill St Calverley, Leeds, LS28 5GQ, England
From: 30 April 2012To: 4 December 2013
, Coach House St Anns Hill, 81 st Anns Lane, Leeds, West Yorkshire, LS4 2SG
From: 9 January 1991To: 30 April 2012
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Aug 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 September 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2017
AR01AR01
Administrative Restoration Company
10 May 2017
RT01RT01
Gazette Dissolved Compulsory
23 September 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name Date
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
123Notice of Increase in Nominal Capital
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
10 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
9 July 1997
363aAnnual Return
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
2 May 1996
288288
Legacy
6 March 1996
363x363x
Legacy
3 March 1995
363x363x
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
287Change of Registered Office
Legacy
1 August 1994
363aAnnual Return
Legacy
1 August 1994
363aAnnual Return
Legacy
1 August 1994
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Resolution
1 August 1994
RESOLUTIONSResolutions
Restoration Order Of Court
29 July 1994
AC92AC92
Gazette Dissolved Compulsory
20 October 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
6 February 1991
88(2)R88(2)R
Legacy
6 February 1991
224224
Incorporation Company
9 January 1991
NEWINCIncorporation