UKBizDB.co.uk

WEAVERS WALK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
West End House West Road, Carleton, Skipton, BD23 3EJ

Secretary11 April 2001Active
Mon Abri, Sykes Lane, Silsden, Keighley, England, BD20 0ED

Director01 December 2023Active
Springfield Cottage, 2 Valley View, Glasshouses, Harrogate, England, HG3 5QR

Director01 December 2023Active
34 Breakmoor Avenue, Silsden, Keighley, BD20 9PW

Secretary25 July 1996Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary25 July 1996Active
310 Allee Du Domaine, Mouans Sartoux, France, 06370

Director25 July 1996Active
15 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active
31 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active
9 Weavers Walk, Silsden, BD20 9PZ

Director11 August 2005Active
41 Weavers Walk, Silsden, BD20 9PZ

Director11 August 2005Active
1 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director25 July 1996Active
41 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active
39 Weavers Walk, Silsden, BD20 9PZ

Director11 August 2005Active
47 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active
51 Weavers Walk, Silsden, BD20 9PZ

Director11 August 2005Active
25 Weavers Walk, Silsden, BD20 9PZ

Director06 November 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Address

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

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.