UKBizDB.co.uk

THE WENSLEYDALE PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hilltop East, Newton Le Willows, Bedale, North Yorkshire, DL8 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwood Bottom Farm, Lower Norwood Road, Otley, LS21 2RA

Director10 June 1998Active
Hilltop East, Newton Le Willows, Bedale, DL8 1TP

Director17 November 2022Active
Dalesend, Patrick Brompton, Bedale, United Kingdom, DL8 1JL

Director10 June 1998Active
36, Hotham Road, Putney, London, SW15 1QJ

Director10 June 1998Active
Hill Top East, Newton Le Willows, Bedale, United Kingdom, DL8 1TP

Director31 July 2000Active
Hilltop East, Newton Le Willows, Bedale, DL8 1TP

Director14 December 2022Active
1945 Longview Drive, Salt Lake City, United States,

Director10 June 1998Active
3 Princes Meadow, Gosforth, Newcastle Upon Tyne, NE3 4RZ

Secretary10 March 1998Active
1, Harkness Close, Leeming Bar, Northallerton, United Kingdom, DL7 9BD

Secretary10 June 1998Active
3 Princes Meadow, Gosforth, Newcastle Upon Tyne, NE3 4RZ

Director10 March 1998Active
Hilltop East, Newton Le Willows, Bedale, DL8 1TP

Director27 November 2015Active
The Beeches, St. Johns Road, Bishop Monkton, Harrogate, United Kingdom, HG3 3QU

Director07 February 2005Active
1, Harkness Close, Leeming Bar, Northallerton, DL7 9BD

Director10 June 1998Active
1862 East Beaumont, Circle Holladay, Salt Lake City, United States,

Director10 June 1998Active
Hill Top East, Newton Le Willows, Bedale, United Kingdom, DL8 1TP

Director10 June 1998Active
598 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DF

Director10 March 1998Active
2485, Haven Lane, Salt Lake City, United States,

Director10 June 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Capital

Capital return purchase own shares.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Capital

Capital cancellation shares.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.