Background WavePink WaveYellow Wave

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119)

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119) is an active UK company. incorporated on 26 August 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GULLETT, Andrew James, KIRTON, Hannah Marie, Dr.

Company Number
05215119
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Liv Whitewall Waterfront, Leeds, LS1 4EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GULLETT, Andrew James, KIRTON, Hannah Marie, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED

APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05215119

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Liv Whitewall Waterfront Riverside Way Leeds, LS1 4EH,

Previous Addresses

C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 14 July 2016To: 20 August 2020
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 14 July 2016
C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom
From: 3 August 2011To: 9 July 2013
Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 26 August 2004To: 3 August 2011
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LIV (SECRETARIAL SERVICES) LIMITED

Active
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 20 Aug 2020

GULLETT, Andrew James

Active
Whitewall Waterfront, LeedsLS1 4EH
Born April 1973
Director
Appointed 20 Feb 2023

KIRTON, Hannah Marie, Dr

Active
Whitewall Waterfront, LeedsLS1 4EH
Born September 1983
Director
Appointed 12 Apr 2018

GUMBLEY, Christopher David

Resigned
Ashley Lane, ShipleyBD17 7DB
Secretary
Appointed 19 Mar 2008
Resigned 16 Feb 2010

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

LUTY, Brian Ernest

Resigned
315 Whitfield Mill, BradfordBD10 0LP
Secretary
Appointed 06 Sept 2007
Resigned 19 Mar 2008

MORTON, Richard John

Resigned
Riverside, LeedsLS23 6AH
Secretary
Appointed 26 Aug 2004
Resigned 06 Sept 2007

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 28 Aug 2019
Resigned 17 Jan 2020

BELL, David Anthony

Resigned
Meadow Road, BradfordBD10 0LP
Born March 1972
Director
Appointed 12 Apr 2018
Resigned 01 Sept 2023

COSGROVE, Elliot Brian

Resigned
2 Riverside Way, LeedsLS1 4EH
Born March 1991
Director
Appointed 10 Feb 2016
Resigned 15 Sept 2017

DEAN, John Edward

Resigned
Tenterfield House, BradfordBD10 0LQ
Born February 1950
Director
Appointed 23 Nov 2011
Resigned 12 Apr 2018

ELLIOT, Nicholas Robertson

Resigned
6 Rawcliffe Lane, YorkYO30 6NH
Born August 1966
Director
Appointed 26 Aug 2004
Resigned 06 Sept 2007

FEE, Richard John

Resigned
212 Whitfield Mill, BradfordBD10 0LP
Born May 1957
Director
Appointed 06 Sept 2007
Resigned 16 Nov 2009

JONES, Neil Brian

Resigned
Tenterfields House, BradfordBD10 0LQ
Born April 1975
Director
Appointed 23 Nov 2011
Resigned 06 May 2014

KEEDY, Sharron Marie

Resigned
Meadow Road, BradfordBD10 0LP
Born March 1969
Director
Appointed 22 Jul 2014
Resigned 19 May 2015

LUTY, Brian Ernest

Resigned
315 Whitfield Mill, BradfordBD10 0LP
Born April 1947
Director
Appointed 06 Sept 2007
Resigned 20 Nov 2012

MAGGI, Tony

Resigned
Navigation Drive, BradfordBD10 0LW
Born September 1971
Director
Appointed 16 Mar 2012
Resigned 22 Jul 2014

MILLS, Adrian

Resigned
Toronto Street, LeedsLS1 2HJ
Born August 1970
Director
Appointed 20 Nov 2012
Resigned 06 May 2016

MORTON, Richard John

Resigned
Riverside, LeedsLS23 6AH
Born May 1969
Director
Appointed 26 Aug 2004
Resigned 06 Sept 2007

PICKERING, Luke

Resigned
Whitewall Waterfront, LeedsLS1 4EH
Born December 1986
Director
Appointed 02 May 2019
Resigned 27 May 2021

RHODES, Elaine

Resigned
2 Riverside Way, LeedsLS1 4EH
Born February 1950
Director
Appointed 10 Feb 2016
Resigned 01 May 2019

ROBINSON, Neil Michael

Resigned
Whitfield Mill, BradfordBD10 0LF
Born May 1965
Director
Appointed 23 Nov 2011
Resigned 23 Oct 2015

RYLAND, Andrew Nicholas

Resigned
Whitewall Waterfront, LeedsLS1 4EH
Born September 1957
Director
Appointed 12 Apr 2018
Resigned 23 Oct 2025

STOCKS, Ralph Walter

Resigned
Toronto Street, LeedsLS1 2HJ
Born February 1947
Director
Appointed 20 Nov 2012
Resigned 30 Apr 2014

THOMPSON, Michael John

Resigned
2 Riverside Way, LeedsLS1 4EH
Born August 1980
Director
Appointed 10 Feb 2016
Resigned 24 Jun 2018

WALKER, Michael Frederick

Resigned
Whitewall Waterfront, LeedsLS1 4EH
Born August 1948
Director
Appointed 28 May 2021
Resigned 24 Jul 2025

WARD, Clive Everett

Resigned
Whitewall Waterfront, LeedsLS1 4EH
Born April 1959
Director
Appointed 01 Mar 2017
Resigned 01 Sept 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
88(2)R88(2)R
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
288cChange of Particulars
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Incorporation Company
26 August 2004
NEWINCIncorporation