Background WavePink WaveYellow Wave

LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED (05783866)

LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED (05783866) is an active UK company. incorporated on 18 April 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BURGOYNE, Terence, DAWSON, Peter, HEBBERT, Patrick and 2 others.

Company Number
05783866
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2006
Age
19 years
Address
14 Clifton Moor Business Village, York, YO30 4XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGOYNE, Terence, DAWSON, Peter, HEBBERT, Patrick, MELLOR, Vanda, MOSKALINA, Julija
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED

LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOW MILL FOLD ADDINGHAM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05783866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 April 2006

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

14 Clifton Moor Business Village James Nicolson Link York, YO30 4XG,

Previous Addresses

14 Beech Hill Otley Leeds W Yorks LS21 3AX
From: 18 April 2006To: 28 April 2025
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BURGOYNE, Terence

Active
Low Mill, AddinghamLS29 0SY
Born April 1947
Director
Appointed 06 Mar 2014

DAWSON, Peter

Active
2 Mill Fold, IlkleyLS29 0SY
Born October 1948
Director
Appointed 11 Nov 2020

HEBBERT, Patrick

Active
Clifton Moor Business Village, YorkYO30 4XG
Born January 1990
Director
Appointed 18 Jan 2024

MELLOR, Vanda

Active
Clifton Moor Business Village, YorkYO30 4XG
Born February 1962
Director
Appointed 28 Mar 2022

MOSKALINA, Julija

Active
Clifton Moor Business Village, YorkYO30 4XG
Born August 1981
Director
Appointed 28 Mar 2022

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 18 Apr 2006
Resigned 24 Dec 2008

BAGNALL, Angie

Resigned
Beech Hill, LeedsLS21 3AX
Born March 1958
Director
Appointed 24 Aug 2020
Resigned 19 May 2021

EXLEY, Michael John

Resigned
2 Mill Fold, IlkleyLS29 0SY
Born May 1956
Director
Appointed 22 Dec 2008
Resigned 31 Jul 2020

FINCH, Maureen Carmel

Resigned
Low Mill, AddinghamLS29 0SY
Born February 1946
Director
Appointed 15 Jul 2014
Resigned 31 Aug 2018

KEIGHLEY, David John

Resigned
Askwith, OtleyLS21 2HX
Born September 1943
Director
Appointed 28 Apr 2009
Resigned 12 Mar 2014

LISTER, Joseph Moira

Resigned
29 Low Mill, AddinghamLS29 0SY
Born May 1935
Director
Appointed 28 Apr 2009
Resigned 04 Sept 2015

MILNS, Derek Howard

Resigned
Westgate, OtleyLS21 3AX
Born April 1950
Director
Appointed 28 Apr 2009
Resigned 27 Aug 2015

POULTER, Christine Margaret

Resigned
Beech Hill, LeedsLS21 3AX
Born June 1955
Director
Appointed 26 Apr 2022
Resigned 18 Jan 2024

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 18 Apr 2006
Resigned 23 Dec 2008

SMITH, Maureen

Resigned
Beech Hill, LeedsLS21 3AX
Born December 1936
Director
Appointed 05 Aug 2019
Resigned 08 Jan 2021

SMITH, Raymond Neil

Resigned
2 Mill Fold, IlkleyLS29 0SY
Born December 1946
Director
Appointed 04 Sept 2019
Resigned 15 Aug 2024

TITTERINGTON, Gayna

Resigned
Beech Hill, LeedsLS21 3AX
Born March 1965
Director
Appointed 19 May 2021
Resigned 28 Sept 2021

TITTERINGTON, Gayna

Resigned
Low Mill, 2 Mill Fold, IlkleyLS29 0SY
Born March 1965
Director
Appointed 01 Jul 2019
Resigned 11 Jan 2021

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 18 Apr 2006
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
31 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
1 June 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Incorporation Company
18 April 2006
NEWINCIncorporation