This company is commonly known as The Wensleydale Property Company Limited. The company was founded 26 years ago and was given the registration number 03524569. The firm's registered office is in BEDALE. You can find them at Hilltop East, Newton Le Willows, Bedale, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE WENSLEYDALE PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 03524569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilltop East, Newton Le Willows, Bedale, North Yorkshire, DL8 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norwood Bottom Farm, Lower Norwood Road, Otley, LS21 2RA | Director | 10 June 1998 | Active |
Hilltop East, Newton Le Willows, Bedale, DL8 1TP | Director | 17 November 2022 | Active |
Dalesend, Patrick Brompton, Bedale, United Kingdom, DL8 1JL | Director | 10 June 1998 | Active |
36, Hotham Road, Putney, London, SW15 1QJ | Director | 10 June 1998 | Active |
Hill Top East, Newton Le Willows, Bedale, United Kingdom, DL8 1TP | Director | 31 July 2000 | Active |
Hilltop East, Newton Le Willows, Bedale, DL8 1TP | Director | 14 December 2022 | Active |
1945 Longview Drive, Salt Lake City, United States, | Director | 10 June 1998 | Active |
3 Princes Meadow, Gosforth, Newcastle Upon Tyne, NE3 4RZ | Secretary | 10 March 1998 | Active |
1, Harkness Close, Leeming Bar, Northallerton, United Kingdom, DL7 9BD | Secretary | 10 June 1998 | Active |
3 Princes Meadow, Gosforth, Newcastle Upon Tyne, NE3 4RZ | Director | 10 March 1998 | Active |
Hilltop East, Newton Le Willows, Bedale, DL8 1TP | Director | 27 November 2015 | Active |
The Beeches, St. Johns Road, Bishop Monkton, Harrogate, United Kingdom, HG3 3QU | Director | 07 February 2005 | Active |
1, Harkness Close, Leeming Bar, Northallerton, DL7 9BD | Director | 10 June 1998 | Active |
1862 East Beaumont, Circle Holladay, Salt Lake City, United States, | Director | 10 June 1998 | Active |
Hill Top East, Newton Le Willows, Bedale, United Kingdom, DL8 1TP | Director | 10 June 1998 | Active |
598 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DF | Director | 10 March 1998 | Active |
2485, Haven Lane, Salt Lake City, United States, | Director | 10 June 1998 | Active |
Mr Charles Guy Corban Ropner | ||
Notified on | : | 30 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilltop East, Newton Le Willows, Bedale, England, DL8 1TP |
Nature of control | : |
|
Mr Kenneth Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | American |
Address | : | Hilltop East, Newton Le Willows, Bedale, DL8 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Capital | Capital return purchase own shares. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Capital | Capital cancellation shares. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.