This company is commonly known as Otley Town Partnership. The company was founded 25 years ago and was given the registration number 03572263. The firm's registered office is in OTLEY. You can find them at 4 Chevin Mill, Leeds Road, Otley, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | OTLEY TOWN PARTNERSHIP |
---|---|---|
Company Number | : | 03572263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Chevin Mill, Leeds Road, Otley, West Yorkshire, LS21 1BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Hollin Lane, Weetwood, Leeds, LS16 5NB | Director | 22 May 1998 | Active |
1a Mercury Row, Mercury Row, Otley, England, LS21 3HE | Director | 08 December 2011 | Active |
1a Mercury Row, Mercury Row, Otley, England, LS21 3HE | Director | 24 February 2022 | Active |
6 Riverside Close, Otley, LS21 2RN | Director | 22 May 1998 | Active |
33, The Whartons, Otley, England, LS21 2AG | Director | 01 February 2008 | Active |
Sun Cottage, Sun Lane, Burley In Wharfedale, LS29 7JB | Secretary | 22 May 1998 | Active |
80, Eden Crescent, Leeds, LS4 2TR | Secretary | 01 January 2009 | Active |
45 Danefield Terrace, Otley, LS21 1HU | Director | 22 May 1998 | Active |
6 Warren Lane, Arthington, Otley, LS21 1PB | Director | 22 May 1998 | Active |
8 Newall Mount, Otley, LS21 2DY | Director | 22 May 1998 | Active |
Dove House, Skyreholme, Skipton, BD23 6DE | Director | 22 May 1998 | Active |
4, Chevin Mill, Leeds Road, Otley, LS21 1BT | Director | 27 April 2016 | Active |
121 Ilkley Road, Otley, LS21 3JP | Director | 22 May 1998 | Active |
95 West Busk Lane, Otley, LS21 3LY | Director | 22 May 1998 | Active |
4, Chevin Mill, Leeds Road, Otley, LS21 1BT | Director | 20 May 2014 | Active |
8a Ghyll Beck Drive, Otley, LS21 3NF | Director | 22 May 1998 | Active |
7 East View Terrace, Otley, LS21 1JN | Director | 17 January 2002 | Active |
33 The Whartons, Otley, LS21 2AG | Director | 11 November 1998 | Active |
Mrs Stephanie Elizabeth Lee | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Mercury Row, Mercury Row, Otley, England, LS21 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.