Background WavePink WaveYellow Wave

INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594)

INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594) is an active UK company. incorporated on 27 June 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. INDEPENDENT HOUSE (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include HILLIAM, Rob, KAY, David.

Company Number
04471594
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
Glendevon House, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLIAM, Rob, KAY, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT HOUSE (MANAGEMENT) LIMITED

INDEPENDENT HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 27 June 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INDEPENDENT HOUSE (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04471594

LTD Company

Age

23 Years

Incorporated 27 June 2002

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 2 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Glendevon House 4 Hawthorn Park Leeds, LS14 1PQ,

Previous Addresses

PO Box 4385 04471594 - Companies House Default Address Cardiff CF14 8LH
From: 16 June 2023To: 2 March 2026
, Venture Block Management Ltd East View, Broadgate Lane, Leeds, LS18 4BX, England
From: 29 June 2020To: 16 June 2023
, 184 Harrogate Road, Leeds, LS7 4NZ, England
From: 3 September 2018To: 29 June 2020
, Suite 5 Wira House Ring Road, West Park, Leeds, West Yorkshire, LS16 6EB
From: 22 January 2010To: 3 September 2018
, S L M Ltd, 61 Market Place, Hull, HU1 1RQ
From: 27 June 2002To: 22 January 2010
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Nov 14
New Owner
Jun 17
Director Left
Feb 18
Owner Exit
Jun 23
Director Left
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

J. H. WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 15 Dec 2024

HILLIAM, Rob

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1974
Director
Appointed 02 Mar 2004

KAY, David

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1974
Director
Appointed 11 Oct 2012

CONNOR, Christopher Paul

Resigned
Briarwood Queens Drive, IlkleyLS29 9QW
Secretary
Appointed 01 Jul 2003
Resigned 30 Mar 2005

LATUS, William John

Resigned
Lock House, YorkYO42 1NW
Secretary
Appointed 14 Apr 2004
Resigned 31 Dec 2009

MANAGEMENT LIMITED, Jmb Property

Resigned
CardiffCF14 8LH
Secretary
Appointed 01 Jun 2023
Resigned 15 Dec 2024

MASON, Andrew

Resigned
2 Railway Houses, TadcasterLS24 9QX
Secretary
Appointed 27 Jul 2002
Resigned 31 Dec 2002

MCLELLAN, Stephen Leslie

Resigned
Ring Road, LeedsLS16 6EB
Secretary
Appointed 01 Jan 2010
Resigned 03 Sept 2018

PATTERSON, Brent

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Jun 2023
Resigned 15 Dec 2024

STACEY, Katherine Asquith

Resigned
Ackworth Grange, PontefractWF8 3EG
Secretary
Appointed 31 Dec 2002
Resigned 14 Apr 2004

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Broadgate Lane, LeedsLS18 4BX
Corporate secretary
Appointed 10 Oct 2018
Resigned 01 Jun 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 27 Jun 2002

ANDERSON, Alexander Ross, Dr

Resigned
Flat 29, Heckmondwike
Born December 1975
Director
Appointed 02 Mar 2004
Resigned 04 Mar 2010

BAKER, Russell Ward

Resigned
Mandalay Mill Hill Road, PontefractWF8 4HY
Born March 1964
Director
Appointed 27 Jul 2002
Resigned 14 Apr 2004

LONGSTAFF, Anthony

Resigned
Ring Road, LeedsLS16 6EB
Born March 1976
Director
Appointed 12 Oct 2010
Resigned 07 Nov 2017

MASON, Andrew

Resigned
2 Railway Houses, TadcasterLS24 9QX
Born October 1960
Director
Appointed 27 Jul 2002
Resigned 31 Dec 2002

OWEN, Michelle Louise

Resigned
Ring Road, LeedsLS16 6EB
Born December 1960
Director
Appointed 26 May 2009
Resigned 03 Oct 2013

SMITH, Maxine Elizabeth

Resigned
Independent House, HeckmondwikeWF16 0PW
Born April 1956
Director
Appointed 20 Oct 2014
Resigned 06 Mar 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jun 2002
Resigned 27 Jun 2002

Persons with significant control

1

0 Active
1 Ceased

Mr David John Kay

Ceased
Suite 117, Imperial House, BuryBL9 5BN
Born January 1974

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Administrative Restoration Company
2 March 2026
RT01RT01
Gazette Dissolved Compulsory
17 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 January 2025
RP05RP05
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Incorporation Company
27 June 2002
NEWINCIncorporation