UKBizDB.co.uk

ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ellerfields Wythenshaw (no.1) Management Company Limited. The company was founded 20 years ago and was given the registration number 05050937. The firm's registered office is in LEEDS. You can find them at Sanderson House 1st Floor 22 Station Road, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED
Company Number:05050937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sanderson House 1st Floor 22 Station Road, Horsforth, Leeds, England, LS18 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, 2 Royalthorne Road, Royalthorn Road, Wythenshawe, Manchester, England, M22 8NH

Director11 December 2019Active
1, King Street, Manchester, England, M2 6AW

Director15 February 2022Active
1, King Street, Manchester, England, M2 6AW

Director01 August 2021Active
5, Bloomfield Close, Cheadle Hulme, Cheadle, England, SK8 6RR

Director18 December 2019Active
1, King Street, Manchester, England, M2 6AW

Director10 February 2021Active
1, King Street, Manchester, England, M2 6AW

Director04 July 2017Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary12 November 2012Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary17 January 2008Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary25 October 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 February 2004Active
Whittington Hall, Whittington Road, Whittigton, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary01 July 2016Active
7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Corporate Secretary09 July 2018Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2015Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
1, King Street, Manchester, England, M2 6AW

Director18 January 2016Active
Whittington Hall, Whittington Road, Whittington, Worcester, United Kingdom, WR5 2ZX

Director01 October 2007Active
1, King Street, Manchester, England, M2 6AW

Director04 March 2020Active
1, King Street, Manchester, England, M2 6AW

Director16 February 2021Active
Apt 8, 67 Greenwood Road, Manchester, M22 8NB

Director01 October 2007Active
1, King Street, Manchester, England, M2 6AW

Director04 November 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director20 February 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director20 February 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-05-06Address

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

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.