Background WavePink WaveYellow Wave

LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED (06441395)

LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED (06441395) is an active UK company. incorporated on 30 November 2007. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BELLAMY, Jamie David, STEAD, Benjamin James.

Company Number
06441395
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
Unit 7, Franklyn Court Greave House Terrace, Huddersfield, HD8 0GB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLAMY, Jamie David, STEAD, Benjamin James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED

LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2007 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06441395

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Unit 7, Franklyn Court Greave House Terrace Lepton Huddersfield, HD8 0GB,

Previous Addresses

Middleton Lodge Westland Road Leeds LS11 5UH
From: 31 January 2014To: 22 December 2015
Park House Westland Road Leeds West Yorkshire LS11 5UH England
From: 30 November 2007To: 31 January 2014
Timeline

13 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Sept 10
Funding Round
Sept 10
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STEAD, Benjamin James

Active
Greave House Terrace, HuddersfieldHD8 0GB
Secretary
Appointed 30 Nov 2015

BELLAMY, Jamie David

Active
Maple Court, BarnsleyS75 3DP
Born May 1985
Director
Appointed 16 Nov 2018

STEAD, Benjamin James

Active
Greave House Terrace, HuddersfieldHD8 0GB
Born January 1982
Director
Appointed 01 Dec 2014

BROOK, Susan Margaret

Resigned
16 Bradley Lane, YorkYO23 3QJ
Secretary
Appointed 30 Jun 2008
Resigned 30 Nov 2015

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 Nov 2007
Resigned 30 Jun 2008

GILMAN, Thomas George

Resigned
The Maples, CliffordLS23 6SN
Born February 1970
Director
Appointed 30 Jun 2008
Resigned 09 Jul 2010

O'BRIEN, Shaun Patrick Haydn

Resigned
Greave House Terrace, HuddersfieldHD8 0GB
Born December 1970
Director
Appointed 01 Dec 2014
Resigned 16 Nov 2018

POSKITT, James

Resigned
Westland Road, LeedsLS11 5UH
Born December 1965
Director
Appointed 30 Jun 2008
Resigned 01 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 Nov 2007
Resigned 30 Jun 2008

Persons with significant control

3

2 Active
1 Ceased
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2018
Waterside Park, Valley Way, BarnsleyS73 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2018
Franklyn Court, Greave House Terrace, HuddersfieldHD8 0GB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Move Registers To Registered Office Company
24 January 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
190190
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
225Change of Accounting Reference Date
Resolution
7 July 2008
RESOLUTIONSResolutions
Incorporation Company
30 November 2007
NEWINCIncorporation