Background WavePink WaveYellow Wave

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD (04006857)

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD (04006857) is an active UK company. incorporated on 2 June 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD has been registered for 25 years. Current directors include CAPLAN, Jeffrey Howard, KRISTALL, Susan.

Company Number
04006857
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
21 Intercity Accommodation, Leeds, LS6 4BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPLAN, Jeffrey Howard, KRISTALL, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD

155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD is an active company incorporated on 2 June 2000 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04006857

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

21 Intercity Accommodation 21 Moor Road Leeds, LS6 4BG,

Previous Addresses

Flat 1 97 the Drive Alwoodley Leeds LS17 7QG England
From: 1 September 2016To: 2 February 2024
Flat 2 97 the Drive Alwoodley Leeds LS17 7QG
From: 2 June 2000To: 1 September 2016
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Left
Aug 23
Director Left
Feb 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACALEVEY, Ann

Active
Intercity Accommodation, LeedsLS6 4BG
Secretary
Appointed 25 Feb 2025

CAPLAN, Jeffrey Howard

Active
Apartment 1 97 The Drive, LeedsLS17 9AE
Born June 1944
Director
Appointed 19 Jul 2005

KRISTALL, Susan

Active
Intercity Accommodation, LeedsLS6 4BG
Born August 1944
Director
Appointed 02 Jun 2018

KRISTALL, Anthony

Resigned
Flat 3, LeedsLS17 7QG
Secretary
Appointed 09 Dec 2003
Resigned 15 Aug 2016

LEVISON, Glenn Simon

Resigned
9 Shadwell Park Grove, LeedsLS17 8TU
Secretary
Appointed 09 Apr 2002
Resigned 06 May 2007

SHERRIFF, Ian

Resigned
Brownberrie Cottage, LeedsLS18 5HF
Secretary
Appointed 10 Jun 2000
Resigned 01 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 05 Jun 2000

ANDREW, Martin

Resigned
Apartment 1 97 The Drive, LeedsLS17 9AE
Born October 1966
Director
Appointed 01 Jan 2002
Resigned 18 Jul 2005

KRISTALL, Anthony

Resigned
Flat 3, LeedsLS17 7QG
Born July 1934
Director
Appointed 09 Dec 2003
Resigned 02 Jun 2018

LEVISON, Glenn Simon

Resigned
9 Shadwell Park Grove, LeedsLS17 8TU
Born May 1973
Director
Appointed 09 Apr 2002
Resigned 09 Dec 2003

MANTON, Audrey Pamela

Resigned
97 The Drive, LeedsLS17 7QG
Born December 1934
Director
Appointed 13 Feb 2017
Resigned 17 Jul 2020

MANTON, Hedley Simon, Mr.

Resigned
Syke Lane, LeedsLS14 3BH
Born March 1974
Director
Appointed 17 Jul 2020
Resigned 02 Feb 2024

MANTON, Jack

Resigned
Flat 2 97 The Drive, LeedsLS17 7QG
Born April 1931
Director
Appointed 01 Feb 2002
Resigned 13 Feb 2017

SINCLAIR, Paula Helen

Resigned
4 Woodland Walk, LeedsLS17 9QG
Born January 1946
Director
Appointed 01 Apr 2002
Resigned 25 Jul 2023

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Born February 1968
Director
Appointed 10 Jun 2000
Resigned 01 May 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jun 2000
Resigned 05 Jun 2000

Persons with significant control

4

0 Active
4 Ceased

Mrs Paula Helen Sinclair

Ceased
The Drive, LeedsLS17 7QG
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jul 2024

Mr Jeffrey Howard Caplan

Ceased
The Drive, LeedsLS17 9AE
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jul 2024

Mrs Susan Kristall

Ceased
The Drive, LeedsLS17 7QG
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jan 2024

Mr Hedley Simon Manton

Ceased
Syke Lane, LeedsLS14 3BH
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
31 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
88(2)R88(2)R
Legacy
8 November 2001
288cChange of Particulars
Legacy
8 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation