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.
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 | : |
|
Registered Address | : | 3 Back Nelson Road, Ilkley, England, LS29 8HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Back Nelson Road, Ilkley, England, LS29 8HW | Secretary | 16 February 2007 | Active |
33 Waterloo Mills, Hainsworth Road, Silsden, Keighley, England, BD20 0ET | Director | 20 April 2023 | Active |
20 Waterloo Mills, Hainsworth Road, Silsden, Keighley, England, BD20 0ET | Director | 20 April 2023 | Active |
Southfield Farm, Addingham, Ilkley, LS29 0NX | Secretary | 28 May 2004 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 28 May 2004 | Active |
11 Waterloo Mills, Hainsworth Road Silsden, Bradford, BD20 0ET | Director | 16 February 2007 | Active |
Scale Hill House, Rylstone, Skipton, BD23 6ER | Director | 28 May 2004 | Active |
Southfield Farm, Addingham, Ilkley, LS29 0NX | Director | 22 August 2005 | Active |
The Barn, Birchclose Farm, High Eldwick, Bingley, BD16 3BG | Director | 19 January 2008 | Active |
Kilnsey Old Hall, Kilnsey, Skipton, BD23 5PS | Director | 28 May 2004 | Active |
3 Waterloo Mills, Hainsworth Road Silsden, Bradford, BD20 0ET | Director | 16 February 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 28 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Officers | Change person secretary company with change date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.