UKBizDB.co.uk

OTLEY TOWN PARTNERSHIP

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Chevin Mill, Leeds Road, Otley, West Yorkshire, LS21 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Hollin Lane, Weetwood, Leeds, LS16 5NB

Director22 May 1998Active
1a Mercury Row, Mercury Row, Otley, England, LS21 3HE

Director08 December 2011Active
1a Mercury Row, Mercury Row, Otley, England, LS21 3HE

Director24 February 2022Active
6 Riverside Close, Otley, LS21 2RN

Director22 May 1998Active
33, The Whartons, Otley, England, LS21 2AG

Director01 February 2008Active
Sun Cottage, Sun Lane, Burley In Wharfedale, LS29 7JB

Secretary22 May 1998Active
80, Eden Crescent, Leeds, LS4 2TR

Secretary01 January 2009Active
45 Danefield Terrace, Otley, LS21 1HU

Director22 May 1998Active
6 Warren Lane, Arthington, Otley, LS21 1PB

Director22 May 1998Active
8 Newall Mount, Otley, LS21 2DY

Director22 May 1998Active
Dove House, Skyreholme, Skipton, BD23 6DE

Director22 May 1998Active
4, Chevin Mill, Leeds Road, Otley, LS21 1BT

Director27 April 2016Active
121 Ilkley Road, Otley, LS21 3JP

Director22 May 1998Active
95 West Busk Lane, Otley, LS21 3LY

Director22 May 1998Active
4, Chevin Mill, Leeds Road, Otley, LS21 1BT

Director20 May 2014Active
8a Ghyll Beck Drive, Otley, LS21 3NF

Director22 May 1998Active
7 East View Terrace, Otley, LS21 1JN

Director17 January 2002Active
33 The Whartons, Otley, LS21 2AG

Director11 November 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-12-09Address

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

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.