UKBizDB.co.uk

WATERLOO MILLS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterloo Mills Management Company Limited. The company was founded 20 years ago and was given the registration number 05140337. The firm's registered office is in ILKLEY. You can find them at 3 Back Nelson Road, , Ilkley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERLOO MILLS MANAGEMENT COMPANY LIMITED
Company Number:05140337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Back Nelson Road, Ilkley, England, LS29 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Back Nelson Road, Ilkley, England, LS29 8HW

Secretary16 February 2007Active
33 Waterloo Mills, Hainsworth Road, Silsden, Keighley, England, BD20 0ET

Director20 April 2023Active
20 Waterloo Mills, Hainsworth Road, Silsden, Keighley, England, BD20 0ET

Director20 April 2023Active
Southfield Farm, Addingham, Ilkley, LS29 0NX

Secretary28 May 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary28 May 2004Active
11 Waterloo Mills, Hainsworth Road Silsden, Bradford, BD20 0ET

Director16 February 2007Active
Scale Hill House, Rylstone, Skipton, BD23 6ER

Director28 May 2004Active
Southfield Farm, Addingham, Ilkley, LS29 0NX

Director22 August 2005Active
The Barn, Birchclose Farm, High Eldwick, Bingley, BD16 3BG

Director19 January 2008Active
Kilnsey Old Hall, Kilnsey, Skipton, BD23 5PS

Director28 May 2004Active
3 Waterloo Mills, Hainsworth Road Silsden, Bradford, BD20 0ET

Director16 February 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director28 May 2004Active

People with Significant Control

Mr Michael Guy Hanson
Notified on:01 March 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:3, Back Nelson Road, Ilkley, England, LS29 8HW
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-08-30Officers

Change person secretary company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.