This company is commonly known as Painthorpe (wakefield) Management Company Limited. The company was founded 42 years ago and was given the registration number 01606455. The firm's registered office is in LEEDS. You can find them at 3 Biddenden Road, , Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PAINTHORPE (WAKEFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01606455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1982 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Biddenden Road, Leeds, LS15 8XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, England, LS15 8EU | Director | 31 July 2023 | Active |
Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, England, LS15 8EU | Director | 22 March 2023 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 03 April 1993 | Active |
15 Biddenden Road, Pendas Fields, Leeds, LS15 8XD | Secretary | 16 November 2005 | Active |
3, Biddenden Road, Leeds, United Kingdom, LS15 8XD | Secretary | 23 July 2010 | Active |
3 Biddenden Road, Pendas Fields, Leeds, LS15 8XD | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
7 Biddenden Road, Pendas Fields Crossgates, Leeds, LS15 8XD | Director | 18 October 1993 | Active |
7 Biddenden Road, Leeds, LS15 8XD | Director | - | Active |
1 Biddenden Road, Leeds, LS15 8XD | Director | 08 November 1999 | Active |
9 Biddenden Road, Leeds, LS15 8XD | Director | 12 November 2003 | Active |
15 Biddenden Road, Pendas Fields, Leeds, LS15 8XD | Director | 16 November 2005 | Active |
5 Biddenden Road, Leeds, LS15 8XD | Director | - | Active |
7 Biddenden Road, Leeds, LS15 8XD | Director | 27 September 2006 | Active |
3 Biddenden Road, Pendas Fields, Leeds, LS15 8XD | Director | - | Active |
Mr Brendan Pitts | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15, Biddenden Road, Leeds, England, LS15 8XD |
Nature of control | : |
|
Mr Paul Andrew Varley | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds, England, LS15 8EU |
Nature of control | : |
|
Mr Peter Reddington | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds, England, LS15 8EU |
Nature of control | : |
|
Mr Gordon Howard Wigglesworth | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 3, Biddenden Road, Leeds, LS15 8XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.