UKBizDB.co.uk

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Wharf Management (bingley) Limited. The company was founded 18 years ago and was given the registration number 05478669. The firm's registered office is in LEEDS. You can find them at Liv 2 Riverside Way, Whitehall Waterfront, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED
Company Number:05478669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Liv 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Corporate Secretary04 May 2020Active
4 Providence Avenue, Harrogate Road, Apperley Bridge, Bradford, England, BD10 0TQ

Director02 November 2010Active
Liv, 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Director28 March 2013Active
19, Larchwood, Woodlands Drive Rawdon, Leeds, United Kingdom, LS19 6JZ

Director02 November 2010Active
1, The Bullfield, Harden, Bingley, United Kingdom, BD16 1HN

Director02 November 2010Active
Liv, 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Director19 June 2023Active
37, Woodvale Crescent, Bingley, BD16 4AJ

Director24 October 2007Active
Pennine House, Russell Street, Leeds, LS1 5RN

Secretary17 May 2010Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary13 June 2005Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary02 September 2014Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary27 June 2018Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
Liv, 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Director24 February 2021Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director13 June 2005Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Director28 March 2013Active
15, Moor Croft, Bingley, United Kingdom, BD16 3DR

Director10 November 2010Active
78 Dale Grove, Leyburn, DL8 5GA

Director25 June 2006Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Director13 June 2005Active
Liv, 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Director02 April 2013Active
68, Southway, Bingley, United Kingdom, BD16 3DT

Director02 November 2010Active
11, Woodville Drive, Sale, England, M33 6NF

Director02 November 2010Active
Liv, 2 Riverside Way, Whitehall Waterfront, Leeds, England, LS1 4EH

Director22 March 2012Active
107, Britannia Wharf, Britannia Mills Mornington Road, Bingley, BD16 2NP

Director19 October 2007Active
5, Bentcliffe Close, Moortown, Leeds, United Kingdom, LS17 6QT

Director02 November 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint corporate secretary company with name date.

Download
2024-04-23Address

Change registered office address company with date old address new address.

Download
2024-04-23Officers

Termination secretary company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Appoint corporate secretary company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-06-27Officers

Appoint person secretary company with name date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.