Background WavePink WaveYellow Wave

UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED (05879188)

UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED (05879188) is an active UK company. incorporated on 18 July 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BADEN-THOMAS, Noel, SAMUEL, David Anthony.

Company Number
05879188
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
C/O 24 Seven Communications Ltd 4340 Park Approach, Leeds, LS15 8QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BADEN-THOMAS, Noel, SAMUEL, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED

UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UNIT 8 PLOT 4300 BUILDING MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05879188

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

C/O 24 Seven Communications Ltd 4340 Park Approach Thorpe Park Leeds, LS15 8QB,

Previous Addresses

C/O Distinctive Systems Ltd Amy Johnson Way York YO30 4XT
From: 18 July 2006To: 17 April 2026
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Apr 26
0
Funding
6
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SAMUEL, David Anthony

Active
Thorpe Park, LeedsLS15 8QB
Secretary
Appointed 27 Mar 2026

BADEN-THOMAS, Noel

Active
4340 Park Approach, LeedsLS15 8QB
Born February 1966
Director
Appointed 20 Jan 2020

SAMUEL, David Anthony

Active
Thorpe Park, LeedsLS15 8QB
Born January 1975
Director
Appointed 27 Mar 2026

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 18 Jul 2006
Resigned 01 Nov 2007

WHITEHEAD, Jacqueline Sheilah Maclachlan

Resigned
Amy Johnson Way, YorkYO30 4XT
Secretary
Appointed 01 Nov 2007
Resigned 27 Mar 2026

DENTON, Mark Richard

Resigned
Amy Johnson Way, YorkYO30 4XT
Born May 1964
Director
Appointed 01 Nov 2007
Resigned 20 Jan 2020

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 18 Jul 2006
Resigned 01 Nov 2007

HOULSTON, Jonathan Ronald Holte

Resigned
Carnela Cottage, HarrogateHG3 1BA
Born November 1977
Director
Appointed 18 Jul 2006
Resigned 01 Nov 2007

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 18 Jul 2006
Resigned 01 Nov 2007

WHITEHEAD, Jacqueline Sheilah Maclachlan

Resigned
Amy Johnson Way, YorkYO30 4XT
Born April 1950
Director
Appointed 21 Mar 2025
Resigned 27 Mar 2026

WHITEHEAD, Michael John

Resigned
Amy Johnson Way, YorkYO30 4XT
Born December 1950
Director
Appointed 01 Nov 2007
Resigned 11 Feb 2025

Persons with significant control

7

1 Active
6 Ceased

Mr Noel Baden-Thomas

Active
4340 Park Approach, LeedsLS15 8QB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Feb 2020

Mrs Catherine Whitehead

Ceased
Amy Johnson Way, YorkYO30 4XT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Dec 2017
Ceased 27 Mar 2026

Mrs Jacqueline Sheilah Maclachlan Whitehead

Ceased
Amy Johnson Way, YorkYO30 4XT
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2026

Mr Alexander James Whitehead

Ceased
Amy Johnson Way, YorkYO30 4XT
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2026

Mr Edward Christian Whitehead

Ceased
Amy Johnson Way, YorkYO30 4XT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2026

Mr Michael John Whitehead

Ceased
Amy Johnson Way, YorkYO30 4XT
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 11 Feb 2025

Mr Mark Richard Denton

Ceased
Amy Johnson Way, YorkYO30 4XT
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
18 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
353353
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Incorporation Company
18 July 2006
NEWINCIncorporation