This company is commonly known as Riverside Business Park (ilkley) Limited. The company was founded 22 years ago and was given the registration number 04372660. The firm's registered office is in ILKLEY. You can find them at Riverside Business Park, Dansk Way, Ilkley, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED |
---|---|---|
Company Number | : | 04372660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Business Park, Dansk Way, Ilkley, West Yorkshire, United Kingdom, LS29 8JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Grove Road, Ilkley, United Kingdom, LS29 9QE | Director | 27 February 2018 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Secretary | 31 October 2008 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Secretary | 01 May 2006 | Active |
Pennine House, Russell Street, Leeds, LS1 5RN | Secretary | 24 September 2010 | Active |
Riverside Business Park, Dansk Way, Ilkley, United Kingdom, LS29 8JZ | Secretary | 12 February 2017 | Active |
Farfield House, Bolton Road, Ilkley, LS29 0RF | Secretary | 13 February 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 13 February 2002 | Active |
Firs Hill Court, Pool In Wharfedale, Otley, LS21 1EX | Director | 21 August 2002 | Active |
6 Parish Ghyll Walk, Ilkley, United Kingdom, LS29 9PZ | Director | 27 February 2018 | Active |
21 Bentley Way, Stanmore, HA7 3RR | Director | 13 February 2002 | Active |
Caley Hall, Pool In Wharfedale, Otley, LS21 1EE | Director | 21 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 13 February 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 13 February 2002 | Active |
Mr Gary Bruce Fowler | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Parish Ghyll Walk, Ilkley, United Kingdom, LS29 9PZ |
Nature of control | : |
|
Mr Daniel Alexander Jordan | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Grove Road, Ilkley, United Kingdom, LS29 9QE |
Nature of control | : |
|
Mr Bryn James Tennant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mr John Paul Clemie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.