Background WavePink WaveYellow Wave

BACK LANE MANAGEMENT SERVICES LIMITED (05437462)

BACK LANE MANAGEMENT SERVICES LIMITED (05437462) is an active UK company. incorporated on 27 April 2005. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BACK LANE MANAGEMENT SERVICES LIMITED has been registered for 20 years. Current directors include BLINSTON, Leonard, BUTTERWORTH, David Andrew, CARTER, Alan Geoffrey and 10 others.

Company Number
05437462
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Equitable House, Halifax, HX1 5SP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLINSTON, Leonard, BUTTERWORTH, David Andrew, CARTER, Alan Geoffrey, CROSBIE, Sarah, DUKE, Phillip Paul, FAULKNER, Peter David, FAULKNER (EXECUTOR OF KAREN LESLEY FAULKNER), Peter David, GENTILE, Leonardo, HOOKE TAPPIN, John Michael, MCNICHOLL, Gerald, NFOR, Renee Mungo, NFOR, Richard Yembe, RAMSAY, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK LANE MANAGEMENT SERVICES LIMITED

BACK LANE MANAGEMENT SERVICES LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BACK LANE MANAGEMENT SERVICES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05437462

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Equitable House 55 Pellon Lane Halifax, HX1 5SP,

Previous Addresses

Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP
From: 17 October 2013To: 17 January 2022
67 Daisy Hill Dewsbury West Yorkshire WF13 1LT
From: 27 April 2005To: 17 October 2013
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 12
Director Left
May 15
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 20
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

BLINSTON, Leonard

Active
Apt 501 The X-Building, LiverpoolL3 9BA
Born September 1949
Director
Appointed 31 Jul 2006

BUTTERWORTH, David Andrew

Active
Apt 18 Back Lane, HeckmondwikeWF16 9EX
Born January 1979
Director
Appointed 30 Jan 2007

CARTER, Alan Geoffrey

Active
19 Spruce Way, LiverpoolL37 2YF
Born January 1953
Director
Appointed 31 Jul 2006

CROSBIE, Sarah

Active
9 Sandiway, WirralCH47 6AJ
Born March 1969
Director
Appointed 31 Jul 2006

DUKE, Phillip Paul

Active
6 Caroline Gardens, PortsmouthPO15 6SR
Born May 1965
Director
Appointed 31 Jul 2006

FAULKNER, Peter David

Active
Jericho Lane, ImminghamDN40 3PZ
Born November 1954
Director
Appointed 20 Feb 2006

FAULKNER (EXECUTOR OF KAREN LESLEY FAULKNER), Peter David

Active
Jericho Lane, ImminghamDN40 3PZ
Born November 1954
Director
Appointed 14 Dec 2024

GENTILE, Leonardo

Active
2 Wimborne Drive, KeighleyBD21 2TR
Born May 1965
Director
Appointed 31 Jul 2006

HOOKE TAPPIN, John Michael

Active
25 Bannockburn Road, LondonSE18 1ET
Born January 1964
Director
Appointed 31 Jul 2006

MCNICHOLL, Gerald

Active
Lowfield Street, DartfordDA1 1LH
Born January 1974
Director
Appointed 31 Jul 2006

NFOR, Renee Mungo

Active
52 Empire Walk, GreenhitheDA9 9FU
Born October 1975
Director
Appointed 31 Jul 2006

NFOR, Richard Yembe

Active
52 Empire Walk, GreenhitheDA9 9FU
Born October 1967
Director
Appointed 31 Jul 2006

RAMSAY, John

Active
Longbridge, Hemel HempsteadHP3 0DN
Born June 1950
Director
Appointed 31 Jul 2006

FAULKNER, Karen Lesley

Resigned
Jericho Lane, ImminghamDN40 3PZ
Secretary
Appointed 20 Feb 2006
Resigned 14 Dec 2024

FOX, Ellen

Resigned
159 Valley Road, BradfordBD18 2DA
Secretary
Appointed 27 Apr 2005
Resigned 20 Feb 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Apr 2005
Resigned 27 Apr 2005

FAULKNER, Karen Lesley

Resigned
Jericho Lane, ImminghamDN40 3PZ
Born January 1962
Director
Appointed 20 Feb 2006
Resigned 14 Dec 2024

FOX, Ellen

Resigned
159 Valley Road, BradfordBD18 2DA
Born January 1958
Director
Appointed 27 Apr 2005
Resigned 20 Feb 2006

FOX, Martin

Resigned
159 Valley Road, BradfordBD18 2DA
Born June 1955
Director
Appointed 27 Apr 2005
Resigned 20 Feb 2006

HUGHES, Joanne Rachel

Resigned
2 Back Lane, HeckmondwikeWF16 9EX
Born May 1974
Director
Appointed 31 Jul 2006
Resigned 13 Jun 2014

HUNT, David John

Resigned
17a Eddington Lane, Herne BayCT6 5TU
Born September 1957
Director
Appointed 31 Jul 2006
Resigned 28 Jan 2025

PHILLIPS, Jacqueline Irene

Resigned
22 Park Road, RadlettWD7 8EQ
Born October 1946
Director
Appointed 31 Jul 2006
Resigned 01 Apr 2017

SHELTON, Edward

Resigned
79 Merrivale Close, KetteringNN15 6FY
Born September 1951
Director
Appointed 31 Jul 2006
Resigned 20 Nov 2007

SPINDLER, James Arthur

Resigned
2 Back Lane, HeckmondwikeWF16 9EX
Born August 1998
Director
Appointed 05 Feb 2018
Resigned 01 Aug 2019

STARKIE, Ann Lilian

Resigned
Howarth Fold Farm, Howarth Fold, BoltonBL7 9PP
Born September 1956
Director
Appointed 31 Jul 2006
Resigned 05 Feb 2018

STILWELL, Mari Louise

Resigned
Church Farmhouse, TenbySA70 8RT
Born August 1949
Director
Appointed 31 Jul 2006
Resigned 30 Jan 2007

WADDINGTON, William Harp

Resigned
Hurstbourne Cottage, South ChaileyBN8 4RJ
Born October 1946
Director
Appointed 31 Jul 2006
Resigned 25 Jul 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Apr 2005
Resigned 27 Apr 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Apr 2005
Resigned 27 Apr 2005
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
21 February 2008
288cChange of Particulars
Legacy
21 February 2008
288cChange of Particulars
Legacy
21 February 2008
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
88(2)R88(2)R
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation