Background WavePink WaveYellow Wave

AUBRETIA VIEW MANAGEMENT COMPANY LIMITED (12241851)

AUBRETIA VIEW MANAGEMENT COMPANY LIMITED (12241851) is an active UK company. incorporated on 3 October 2019. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. AUBRETIA VIEW MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ARKLE, Richard, DUNKLEY, James Edward, HEATLEY, Ruth Anna Christina and 5 others.

Company Number
12241851
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARKLE, Richard, DUNKLEY, James Edward, HEATLEY, Ruth Anna Christina, MACNAIR, Claire, SHUTE, Jack William, WHITE OBE, Haydn, WOOD, David John, YOUNG, Ashley James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBRETIA VIEW MANAGEMENT COMPANY LIMITED

AUBRETIA VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 2019 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUBRETIA VIEW MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12241851

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 17 April 2023To: 21 February 2025
Hunters Rbm Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 23 March 2021To: 17 April 2023
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom
From: 3 October 2019To: 23 March 2021
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

ARKLE, Richard

Active
Unit H6 Premier Way, EllandHX5 9HF
Born June 1978
Director
Appointed 06 Jul 2022

DUNKLEY, James Edward

Active
Unit H6 Premier Way, EllandHX5 9HF
Born March 1973
Director
Appointed 06 Jul 2022

HEATLEY, Ruth Anna Christina

Active
Unit H6 Premier Way, EllandHX5 9HF
Born May 1979
Director
Appointed 06 Jul 2022

MACNAIR, Claire

Active
Unit H6 Premier Way, EllandHX5 9HF
Born July 1978
Director
Appointed 06 Jul 2022

SHUTE, Jack William

Active
Clarence Road, LeedsLS18 4LB
Born January 1991
Director
Appointed 06 Jul 2022

WHITE OBE, Haydn

Active
34 Clarence Road, HorsforthLS18 4GW
Born April 1942
Director
Appointed 06 Jul 2022

WOOD, David John

Active
Clarence Road, LeedsLS18 4LB
Born February 1968
Director
Appointed 06 Jul 2022

YOUNG, Ashley James

Active
34 Clarence Road, HorsforthLS18 4GW
Born September 1995
Director
Appointed 06 Jul 2022

DAVIDSON, Paula

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Secretary
Appointed 03 Oct 2019
Resigned 06 Jul 2022

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 31 Dec 2020
Resigned 14 Jul 2025

HARRIMAN, David Ian

Resigned
Neville Road, Stockton-On-TeesTS18 2RD
Born March 1956
Director
Appointed 03 Oct 2019
Resigned 06 Jul 2022

Persons with significant control

1

0 Active
1 Ceased
5 Neville Road, Stockton On TeesTS18 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2019
NEWINCIncorporation