This company is commonly known as Waylease Property Management Limited. The company was founded 33 years ago and was given the registration number 02569530. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at Flats 4-8, Albert Road, Grange-over-sands, . This company's SIC code is 98000 - Residents property management.
Name | : | WAYLEASE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02569530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flats 4-8, Albert Road, Grange-over-sands, England, LA11 7EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langtree, Albert Road, Grange-Over-Sands, England, LA11 7EZ | Director | 01 December 2022 | Active |
8, Highcroft Drive, Allithwaite, Grange-Over-Sands, England, LA11 7QL | Director | 24 December 2022 | Active |
64, Levens Drive, Poulton-Le-Fylde, FY6 8EY | Director | 27 September 2008 | Active |
Flats 4-8, Albert Road, Grange-Over-Sands, England, LA11 7EZ | Director | 30 November 2014 | Active |
Riggindale House, Brougham Hall Gardens, Brougham Penrith, CA10 2DB | Secretary | - | Active |
Flat 6 Albert Road, Grange Over Sands, LA11 7EZ | Secretary | 24 November 1992 | Active |
22 Patterdall Avenue, Urmston, Manchester, M41 7DW | Secretary | 28 February 1996 | Active |
Flat 2 Number 2 Belle Isle Terrace, Main Street, Grange-Over-Sands, LA11 6EA | Secretary | 25 September 2003 | Active |
Flat 7 Albert Road, Grange Over Sands, LA11 7EZ | Director | 06 March 2003 | Active |
4 Albert Road, Grange-Over-Sands, LA11 7EZ | Director | 13 July 1993 | Active |
Flat 6 Albert Road, Grange Over Sands, LA11 7EZ | Director | 07 March 2003 | Active |
Flats 4-8, Albert Road, Grange-Over-Sands, England, LA11 7EZ | Director | 15 March 2013 | Active |
6, Albert Road, Grange-Over-Sands, England, LA11 7EZ | Director | 13 January 2021 | Active |
7, Albert Road, Grange-Over-Sands, England, LA11 7EZ | Director | 13 January 2021 | Active |
Wood Farm Ecclerigg, Windermere, LA23 1LG | Director | - | Active |
Flat 7, Albert Road, Grange Over Sands, LA11 7EZ | Director | 28 August 2008 | Active |
Flat 5 Albert Road, Grange Over Sands, LA11 7EZ | Director | 06 March 2003 | Active |
22 Patterdale Avenue, Urmston, Manchester, M41 7DW | Director | 04 September 1999 | Active |
Box 9, Albert Road, Grange Over Sands, LA11 7EZ | Director | 19 November 2010 | Active |
4 St Charles Court, Albert Road, Grange Over Sands, LA11 7EZ | Director | 06 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-05-28 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.