Background WavePink WaveYellow Wave

FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD (04154928)

FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD (04154928) is an active UK company. incorporated on 6 February 2001. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD has been registered for 25 years. Current directors include GODDARD, Peter, GROSS, Sara Ann, SIMON, Kurt, Dr and 1 others.

Company Number
04154928
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
6 Far Moss, West Yorkshire, LS17 7NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODDARD, Peter, GROSS, Sara Ann, SIMON, Kurt, Dr, WALDENBERG, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD

FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD is an active company incorporated on 6 February 2001 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAR MOSS, ALWOODLEY (MANAGEMENT COMPANY) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04154928

LTD Company

Age

25 Years

Incorporated 6 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

6 Far Moss Leeds West Yorkshire, LS17 7NR,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Aug 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WALDENBERG, Stephen

Active
6 Far Moss, West YorkshireLS17 7NR
Secretary
Appointed 01 Feb 2019

GODDARD, Peter

Active
2 Far Moss, LeedsLS17 7NR
Born May 1950
Director
Appointed 01 Apr 2002

GROSS, Sara Ann

Active
Far Moss, LeedsLS17 7NR
Born November 1954
Director
Appointed 29 Oct 2015

SIMON, Kurt, Dr

Active
6 Far Moss, West YorkshireLS17 7NR
Born January 1933
Director
Appointed 18 Mar 2026

WALDENBERG, Stephen

Active
6 Far Moss, West YorkshireLS17 7NR
Born September 1945
Director
Appointed 01 Feb 2019

PEACE, Arthur

Resigned
Flat 2a Far Moss, LeedsLS17 7NR
Secretary
Appointed 01 May 2002
Resigned 22 Mar 2004

SHERRIFF, Ian

Resigned
Brownberrie Cottage, LeedsLS18 5HF
Secretary
Appointed 01 Aug 2001
Resigned 01 May 2002

SIMON, Kurt, Dr

Resigned
6 Far Moss, West YorkshireLS17 7NR
Secretary
Appointed 22 Mar 2004
Resigned 10 Feb 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 08 Feb 2001

BLOWER, Malcolm Reginald

Resigned
6 Far Moss, LeedsLS17 7NR
Born September 1941
Director
Appointed 01 Apr 2002
Resigned 17 Sept 2002

GELDARD, Kathleen Mary

Resigned
Far Moss, LeedsLS17 7NR
Born June 1924
Director
Appointed 22 Nov 2012
Resigned 21 Feb 2018

GELDARD, Wilfred

Resigned
2a Far Moss, LeedsLS17 7NR
Born August 1924
Director
Appointed 31 Mar 2004
Resigned 21 Nov 2012

MORAN, Jean Marian

Resigned
4 Far Moss, LeedsLS17 7NR
Born February 1935
Director
Appointed 10 Nov 2004
Resigned 29 Oct 2015

MUNSCH, Christopher Mark

Resigned
4 Far Moss, LeedsLS17 7NR
Born October 1955
Director
Appointed 20 May 2002
Resigned 10 Nov 2004

PEACE, Arthur

Resigned
Flat 2a Far Moss, LeedsLS17 7NR
Born January 1930
Director
Appointed 01 Apr 2002
Resigned 22 Mar 2004

SIMON, Kurt, Dr

Resigned
4 Far Moss, LeedsLS17 7NR
Born January 1937
Director
Appointed 01 Jan 2021
Resigned 18 Mar 2026

SIMON, Kurt, Dr

Resigned
6 Far Moss, LeedsLS17 7NR
Born January 1933
Director
Appointed 17 Sept 2002
Resigned 28 Feb 2019

STUBBS, Darren

Resigned
Belvedere, LeedsLS16 9JE
Born February 1968
Director
Appointed 01 Aug 2001
Resigned 30 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Feb 2001
Resigned 08 Feb 2001
Fundings
Financials
Latest Activities

Filing History

91

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
88(2)R88(2)R
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
8 November 2001
288cChange of Particulars
Legacy
8 November 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Incorporation Company
6 February 2001
NEWINCIncorporation