Background WavePink WaveYellow Wave

AIREDALE HOUSE MANAGEMENT COMPANY LIMITED (09759258)

AIREDALE HOUSE MANAGEMENT COMPANY LIMITED (09759258) is an active UK company. incorporated on 2 September 2015. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AIREDALE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MCNERNEY, Thomas Michael Gerard, NETTLESHIP, Paul Robert, Mr., SWANN, Samuel Brendan.

Company Number
09759258
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2015
Age
10 years
Address
Unit 54 The Grand Mill, Bradford, BD1 2PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCNERNEY, Thomas Michael Gerard, NETTLESHIP, Paul Robert, Mr., SWANN, Samuel Brendan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREDALE HOUSE MANAGEMENT COMPANY LIMITED

AIREDALE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2015 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AIREDALE HOUSE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09759258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 11 October 2024 (1 year ago)

Next Due

Due by 15 September 2025
For period ending 1 September 2025
Contact
Address

Unit 54 The Grand Mill 132 Sunbridge Road Bradford, BD1 2PF,

Previous Addresses

Nq Building Bengal Street Manchester M4 6BB England
From: 16 June 2020To: 1 January 2022
Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 16 June 2020
Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 7 November 2018
Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 7 November 2018
Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 7 November 2018
Priestley House 170 Elland Road Leeds LS11 8BU England
From: 13 March 2018To: 7 November 2018
Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom
From: 2 September 2015To: 13 March 2018
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Aug 20
New Owner
Sept 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Dec 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCNERNEY, Thomas Michael Gerard

Active
132 Sunbridge Road, BradfordBD1 2PF
Born November 1963
Director
Appointed 28 Aug 2020

NETTLESHIP, Paul Robert, Mr.

Active
132 Sunbridge Road, BradfordBD1 2PF
Born March 1974
Director
Appointed 02 Feb 2022

SWANN, Samuel Brendan

Active
132 Sunbridge Road, BradfordBD1 2PF
Born January 1984
Director
Appointed 17 Dec 2022

ZENITH MANAGEMENT LIMITED

Resigned
Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 01 Jun 2020
Resigned 01 Dec 2021

BYRON, Antony Simon

Resigned
Bengal Street, ManchesterM4 6BB
Born January 1965
Director
Appointed 24 Nov 2021
Resigned 24 Nov 2021

PRIESTLEY, Nathan Ronald

Resigned
Third Floor Offices, LeedsLS1 5QS
Born August 1987
Director
Appointed 02 Sept 2015
Resigned 25 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Mcnerney

Active
Berens Road, LondonNW10 5DX
Born November 1963

Nature of Control

Significant influence or control
Notified 02 Sept 2020

Mr Nathan Ronald Priestley

Ceased
170 Elland Road, LeedsLS11 8BU
Born August 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
9 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Incorporation Company
2 September 2015
NEWINCIncorporation