This company is commonly known as Waterfront House Management Company (york) Limited. The company was founded 25 years ago and was given the registration number 03655959. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED |
---|---|---|
Company Number | : | 03655959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 01 July 2022 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 12 November 2018 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 07 December 2006 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 07 October 2014 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 07 October 2014 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 07 December 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 16 September 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 13 September 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 15 November 2018 | Active |
58 Stock Road, Billericay, CM12 0BD | Secretary | 26 October 1998 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 01 September 1999 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 27 October 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 October 1998 | Active |
15, Caldwell House 48 Trinity Church Road, London, United Kingdom, SW13 8EJ | Director | 27 November 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 08 December 2008 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 08 December 2008 | Active |
6 Waterfront House, Clementhorpe, York, YO23 1PL | Director | 26 October 2005 | Active |
11 Waterfront House, Clementhorpe, York, YO23 1PL | Director | 21 September 1999 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 15 January 2016 | Active |
4 Waterfront House, Clementhorpe, York, YO23 1PL | Director | 21 September 1999 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 26 October 1998 | Active |
58 Stock Road, Billericay, CM12 0BD | Director | 26 October 1998 | Active |
2 Waterfront House, Clementhorpe, York, YO23 1PL | Director | 06 November 2001 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 26 October 2005 | Active |
14 Waterfront House, Clementhorpe, York, YO23 1PL | Director | 12 March 2003 | Active |
Red House, North Cliffe, York, Engkland, YO43 4XB | Corporate Director | 08 December 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Officers | Appoint person secretary company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.