This company is commonly known as Tewit Well Court Management Limited. The company was founded 38 years ago and was given the registration number 01928321. The firm's registered office is in HORSFORTH LEEDS. You can find them at Sanderson House, 22 Station Road, Horsforth Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | TEWIT WELL COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01928321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House, 22 Station Road, Horsforth Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 14 August 2018 | Active |
5 Lidgett Park Mews, Roundhay, Leeds, LS8 1DB | Secretary | 25 March 1992 | Active |
Flat 4, Tewit Well Court, 7 Leeds Road, Harrogate, HG2 8AW | Secretary | 13 October 2010 | Active |
Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR | Secretary | 19 April 1999 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 September 2005 | Active |
6 Mayfield Grove, Wilsden, Bradford, BD15 0EY | Secretary | 13 August 1997 | Active |
1 Sundew Heath, Harrogate, HG3 2NA | Secretary | - | Active |
Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | - | Active |
Flat 4 7 Leeds Road, Harrogate, HG2 8AW | Director | 20 June 2000 | Active |
Flat 1 Tewit Well Court, 7 Leeds Road, Harrowgate, HG2 8AW | Director | - | Active |
Flat 3 Tewit Well Court, 7 Leeds Road, Harrogate, HG2 8AW | Director | - | Active |
7 Tewit Well Court, 7 Leeds Road, Harrogate, HG2 8AW | Director | 13 April 1999 | Active |
Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | - | Active |
Flat 6 Tewit Well Court, 7 Leeds Road, Harrogate, HG2 8AW | Director | 16 November 2005 | Active |
Flat 4 Tewitwell Court 7 Leeds Road, Harrogate, HG2 8AW | Director | 11 February 1997 | Active |
Flat 11, Tewit Well Court, Harrogate, HG2 8AW | Director | 14 May 2008 | Active |
Flat 6 Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | 03 October 1996 | Active |
Flat 2 Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | 14 November 2001 | Active |
Flat 2 Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | 11 February 1997 | Active |
64 Beechwood Park Road, Solihull, B91 1ES | Director | 06 November 2002 | Active |
Flat 8 Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | 11 February 1997 | Active |
Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | - | Active |
Tewit Well Court 7 Leeds Road, Harrogate, HG2 8AW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination secretary company with name termination date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.