This company is commonly known as Spinning Mill Court Management Company Limited. The company was founded 27 years ago and was given the registration number 03323816. The firm's registered office is in ILKLEY. You can find them at 3 Old Lane, , Ilkley, Wesy Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPINNING MILL COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03323816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Old Lane, Ilkley, Wesy Yorkshire, England, LS29 8RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Green, Eldwick, Bingley, BD16 3HB | Secretary | 03 July 2003 | Active |
1 The Green, Eldwick, Bingley, BD16 3HB | Director | 03 July 2003 | Active |
3, Old Lane, Ilkley, England, LS29 8RR | Director | 01 April 2016 | Active |
Lower Isle Farm Leeming, Oxenhope, Keighley, BD22 9QA | Secretary | 25 February 1997 | Active |
Flat 6 Spinning Mill Court, Hirstwood Road, Shipley, BD18 4BX | Secretary | 08 July 1998 | Active |
The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN | Secretary | 26 November 1999 | Active |
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN | Secretary | 07 April 1998 | Active |
Flat 8 Spinning Mill Court, Hirstwood Road, Shipley, BD18 4BX | Director | 08 July 1998 | Active |
8 Spinning Mill Court, Shipley, BD18 4BX | Director | 25 February 1999 | Active |
The Cairn, Lower Constable Road, Ilkley, LS29 8RD | Director | 03 July 2003 | Active |
Flat 4 Spinning Mill Court, Hirstwood Road, Shipley, BD18 4BX | Director | 08 July 1998 | Active |
Flat 6 Spinning Mill Court, Hirstwood Road, Shipley, BD18 4BX | Director | 08 July 1998 | Active |
Flat 2 Spinning Mill Court, Hirstwood Road, Shipley, BD18 4BX | Director | 08 July 1998 | Active |
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP | Director | 25 February 1997 | Active |
8 Spinning Mill Court, Shipley, BD18 4BX | Director | 25 February 1999 | Active |
Toils Farm High Eldwick, Bingley, BD16 3AZ | Director | 15 July 1997 | Active |
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN | Director | 08 July 1997 | Active |
Mr Roger John Webb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Old Lane, Ilkley, England, LS29 8RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-10 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.