Background WavePink WaveYellow Wave

71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD (03968047)

71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD (03968047) is an active UK company. incorporated on 10 April 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD has been registered for 25 years. Current directors include BERKOVITZ, Thelma, CAMPBELL, Shirley Dorothy, FARRELL, Mary Margaret and 1 others.

Company Number
03968047
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Flat 2 71 The Drive, Leeds, LS17 7QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERKOVITZ, Thelma, CAMPBELL, Shirley Dorothy, FARRELL, Mary Margaret, PARKER, Mavis Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD

71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD is an active company incorporated on 10 April 2000 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 THE DRIVE, ALWOODLEY (MANAGEMENT COMPANY) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03968047

LTD Company

Age

25 Years

Incorporated 10 April 2000

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Flat 2 71 The Drive Alwoodley Leeds, LS17 7QG,

Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PARKER, Mavis Linda

Active
71 The Drive, LeedsLS17 7QG
Secretary
Appointed 10 Jul 2023

BERKOVITZ, Thelma

Active
Flat 4 71 The Drive, LeedsLS17 7QG
Born September 1936
Director
Appointed 01 Dec 2000

CAMPBELL, Shirley Dorothy

Active
Flat 2 71 The Drive, LeedsLS17 7QG
Born November 1937
Director
Appointed 30 Nov 2000

FARRELL, Mary Margaret

Active
Flat 2 71 The Drive, LeedsLS17 7QG
Born April 1946
Director
Appointed 04 Nov 2022

PARKER, Mavis Linda

Active
Flat 2 71 The Drive, LeedsLS17 7QG
Born August 1942
Director
Appointed 04 Nov 2022

CAMPBELL, Shirley Dorothy

Resigned
Flat 2 71 The Drive, LeedsLS17 7QG
Secretary
Appointed 01 May 2001
Resigned 10 Jul 2023

SHERRIFF, Ian

Resigned
Brownberrie Cottage, LeedsLS18 5HF
Secretary
Appointed 01 Jun 2000
Resigned 01 May 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 13 Apr 2000

HARDING-COX, Betty

Resigned
Flat 1, 71 The Drive, LeedsLS17 7QG
Born May 1918
Director
Appointed 30 Nov 2000
Resigned 19 May 2014

HARDING-COX, David John

Resigned
St. Nicholas Close, YorkYO23 3UY
Born April 1952
Director
Appointed 03 Dec 2014
Resigned 16 Jul 2021

RUTHERFORD, Hazel Linda

Resigned
Flat 3 71 The Drive, LeedsLS17 7QG
Born September 1957
Director
Appointed 01 Apr 2001
Resigned 03 Aug 2022

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Born February 1968
Director
Appointed 01 Jun 2000
Resigned 30 Nov 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Apr 2000
Resigned 13 Apr 2000
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
88(2)R88(2)R
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation