Company NameIndependent House (Management) Limited
Company StatusActive
Company Number04471594
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRob Hilliam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Block Management Ltd East View
Broadgate Lane
Leeds
LS18 4BX
Director NameMr David Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture Block Management Ltd East View
Broadgate Lane
Leeds
LS18 4BX
Director NameMaxine Elizabeth Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Block Management Ltd East View
Broadgate Lane
Leeds
LS18 4BX
Secretary NameVenture Block Management Limited (Corporation)
StatusCurrent
Appointed10 October 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressEast View Broadgate Lane
Horsforth
Leeds
LS18 4BX
Director NameRussell Ward Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2004)
RoleCivil Engineer
Correspondence AddressMandalay Mill Hill Road
Pontefract
West Yorkshire
WF8 4HY
Director NameAndrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Railway Houses
Church Fenton
Tadcaster
North Yorkshire
LS24 9QX
Secretary NameAndrew Mason
NationalityBritish
StatusResigned
Appointed27 July 2002(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Railway Houses
Church Fenton
Tadcaster
North Yorkshire
LS24 9QX
Secretary NameMs Katherine Asquith Stacey
NationalityBritish
StatusResigned
Appointed31 December 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAckworth Grange
Rigg Lane East Hardwick
Pontefract
West Yorkshire
WF8 3EG
Secretary NameMr Christopher Paul Connor
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarwood Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameDr Alexander Ross Anderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 04 March 2010)
RoleNHS Doctor
Correspondence AddressFlat 29
Independent Chapel
Heckmondwike
West Yorkshire
Secretary NameMr William John Latus
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLock House
Canal Head Pocklington
York
Yorkshire
YO42 1NW
Director NameMichelle Louise Owen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2013)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Secretary NameStephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameAnthony Longstaff
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 November 2017)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Jmb Property Management Limited Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

-OTHER
33.33%
-
1 at £1Adam Francis
3.33%
Ordinary
1 at £1Amy Jenkins & Brett Jenkins
3.33%
Ordinary
1 at £1C. Harding
3.33%
Ordinary
1 at £1Christopher Gowen
3.33%
Ordinary
1 at £1D. Freeman
3.33%
Ordinary
1 at £1D. Kay
3.33%
Ordinary
1 at £1E. Gillings
3.33%
Ordinary
1 at £1J. Long
3.33%
Ordinary
1 at £1K. Anderson
3.33%
Ordinary
1 at £1M. Davis & S. Dixon
3.33%
Ordinary
1 at £1M. Sadiq
3.33%
Ordinary
1 at £1Michael Peter Summerscales
3.33%
Ordinary
1 at £1Mr A. Longstaff & Mrs Longstaff
3.33%
Ordinary
1 at £1P. Grundell
3.33%
Ordinary
1 at £1R. Baker
3.33%
Ordinary
1 at £1Richard Hobbs
3.33%
Ordinary
1 at £1Robert Hilliam
3.33%
Ordinary
1 at £1T. Howard
3.33%
Ordinary
1 at £1Tammy Louise Molson & James Andrew George Molson
3.33%
Ordinary
1 at £1Z. Sarfraz
3.33%
Ordinary

Financials

Year2014
Net Worth£14,882
Cash£13,855
Current Liabilities£1,199

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 November 2020Secretary's details changed for Venture Block Management Ltd on 1 January 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 29 June 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 28 June 2019 with updates (6 pages)
10 October 2018Appointment of Venture Block Management Ltd as a secretary on 10 October 2018 (2 pages)
3 September 2018Registered office address changed from Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to 184 Harrogate Road Leeds LS7 4NZ on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Stephen Leslie Mclellan as a secretary on 3 September 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with updates (6 pages)
2 February 2018Termination of appointment of Anthony Longstaff as a director on 7 November 2017 (1 page)
31 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of David Kay as a person with significant control on 11 October 2016 (2 pages)
30 June 2017Notification of David Kay as a person with significant control on 11 October 2016 (2 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(9 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(9 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30
(8 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30
(8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Appointment of Maxine Elizabeth Smith as a director on 20 October 2014 (3 pages)
4 November 2014Appointment of Maxine Elizabeth Smith as a director on 20 October 2014 (3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 October 2013Termination of appointment of Michelle Owen as a director (1 page)
4 October 2013Termination of appointment of Michelle Owen as a director (1 page)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Appointment of Mr David Kay as a director (4 pages)
16 January 2013Appointment of Mr David Kay as a director (4 pages)
4 July 2012Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
4 July 2012Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages)
4 July 2012Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
7 January 2011Appointment of Anthony Longstaff as a director (3 pages)
7 January 2011Appointment of Anthony Longstaff as a director (3 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Rob Hilliam on 27 June 2010 (2 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Michelle Louise Owen on 27 June 2010 (2 pages)
2 August 2010Director's details changed for Michelle Louise Owen on 27 June 2010 (2 pages)
2 August 2010Director's details changed for Rob Hilliam on 27 June 2010 (2 pages)
11 March 2010Termination of appointment of Alexander Anderson as a director (3 pages)
11 March 2010Termination of appointment of Alexander Anderson as a director (3 pages)
19 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
19 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
22 January 2010Registered office address changed from S L M Ltd 61 Market Place Hull HU1 1RQ on 22 January 2010 (1 page)
22 January 2010Appointment of Stephen Leslie Mclellan as a secretary (3 pages)
22 January 2010Termination of appointment of William Latus as a secretary (1 page)
22 January 2010Appointment of Stephen Leslie Mclellan as a secretary (3 pages)
22 January 2010Termination of appointment of William Latus as a secretary (1 page)
22 January 2010Registered office address changed from S L M Ltd 61 Market Place Hull HU1 1RQ on 22 January 2010 (1 page)
30 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 July 2009Return made up to 27/06/09; full list of members (6 pages)
10 July 2009Return made up to 27/06/09; full list of members (6 pages)
25 June 2009Director appointed michelle louise owen (2 pages)
25 June 2009Director appointed michelle louise owen (2 pages)
29 August 2008Return made up to 27/06/08; full list of members (6 pages)
29 August 2008Return made up to 27/06/08; full list of members (6 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
12 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
13 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
11 May 2004Return made up to 27/06/03; full list of members (6 pages)
11 May 2004Return made up to 27/06/03; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 January 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
6 January 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
9 August 2002New director appointed (1 page)
9 August 2002Registered office changed on 09/08/02 from: the barracks, wakefield road pontefract west yorkshire WF8 4HH (1 page)
9 August 2002New director appointed (1 page)
9 August 2002Registered office changed on 09/08/02 from: the barracks, wakefield road pontefract west yorkshire WF8 4HH (1 page)
1 August 2002New secretary appointed;new director appointed (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2002New secretary appointed;new director appointed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2002New director appointed (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (1 page)
27 June 2002Incorporation (14 pages)
27 June 2002Incorporation (14 pages)