Background WavePink WaveYellow Wave

NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED (09662530)

NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED (09662530) is an active UK company. incorporated on 30 June 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED has been registered for 10 years. Current directors include WATERTON, Jane Ann.

Company Number
09662530
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2015
Age
10 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATERTON, Jane Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED

NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09662530

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

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

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

Flat 1 Leeds Road Harrogate North Yorkshire HG2 8AW United Kingdom
From: 31 July 2015To: 10 October 2017
1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 30 June 2015To: 31 July 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HANDLEY, Simon

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 12 Mar 2024

WATERTON, Jane Ann

Active
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 23 Oct 2023

BANCROFT, Richard Ian

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born June 1984
Director
Appointed 22 Aug 2023
Resigned 23 Oct 2023

BENNETT, Pamela Anne

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born February 1951
Director
Appointed 10 Oct 2017
Resigned 12 Sept 2022

CAULCUTT, Roland

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born February 1935
Director
Appointed 19 Nov 2020
Resigned 30 Apr 2023

GRECO, Floyd Eugene

Resigned
Leeds Road, HarrogateHG2 8AW
Born March 1948
Director
Appointed 30 Jun 2015
Resigned 17 Mar 2020

HEWITSON, Julianne Dorothy, Dr

Resigned
Grange Lane, YorkYO23 3RA
Born September 1958
Director
Appointed 01 Aug 2017
Resigned 29 Jun 2021

ROUND, Jonathon Charles

Resigned
Leeds Road, HarrogateHG2 8AW
Born February 1959
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Floyd Eugene Greco

Ceased
Sheepscar Street North, LeedsLS7 3AF
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Memorandum Articles
17 July 2015
MAMA
Resolution
6 July 2015
RESOLUTIONSResolutions
Incorporation Company
30 June 2015
NEWINCIncorporation