This company is commonly known as Weavers Walk Management Company Limited. The company was founded 27 years ago and was given the registration number 03229700. The firm's registered office is in SKIPTON. You can find them at Wbw Surveyors Ltd Skipton Auction Market, Gargrave Road, Skipton, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WEAVERS WALK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03229700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wbw Surveyors Ltd Skipton Auction Market, Gargrave Road, Skipton, North Yorkshire, England, BD23 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West End House West Road, Carleton, Skipton, BD23 3EJ | Secretary | 11 April 2001 | Active |
Mon Abri, Sykes Lane, Silsden, Keighley, England, BD20 0ED | Director | 01 December 2023 | Active |
Springfield Cottage, 2 Valley View, Glasshouses, Harrogate, England, HG3 5QR | Director | 01 December 2023 | Active |
34 Breakmoor Avenue, Silsden, Keighley, BD20 9PW | Secretary | 25 July 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 25 July 1996 | Active |
310 Allee Du Domaine, Mouans Sartoux, France, 06370 | Director | 25 July 1996 | Active |
15 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
31 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
9 Weavers Walk, Silsden, BD20 9PZ | Director | 11 August 2005 | Active |
41 Weavers Walk, Silsden, BD20 9PZ | Director | 11 August 2005 | Active |
1 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 25 July 1996 | Active |
41 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
39 Weavers Walk, Silsden, BD20 9PZ | Director | 11 August 2005 | Active |
47 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
51 Weavers Walk, Silsden, BD20 9PZ | Director | 11 August 2005 | Active |
25 Weavers Walk, Silsden, BD20 9PZ | Director | 06 November 2002 | Active |
Mrs Alison Dobson | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Weavers Walk, Silsden, Keighley, United Kingdom, BD20 9PZ |
Nature of control | : |
|
Mrs Janet Kelly | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Weavers Walk, Silsden, United Kingdom, BD20 9PZ |
Nature of control | : |
|
Mr Thomas David Griffin | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Weavers Walk, Silsden, United Kingdom, BD20 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.