This company is commonly known as Webton Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04153296. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | WEBTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04153296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 11 June 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 09 April 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 08 August 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 11 December 2020 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 02 February 2022 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 July 2011 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 23 December 2020 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 28 July 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 03 April 2023 | Active |
11 Beechwood Avenue, Little Chalfont, HP6 6PL | Secretary | 18 July 2008 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 17 April 2012 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 22 December 2008 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 07 July 2017 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
120 Widney Manor Road, Solihull, B91 3JJ | Secretary | 22 December 2006 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 05 November 2010 | Active |
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF | Secretary | 01 November 2005 | Active |
27 Kelmscott Road, Harborne, Birmingham, B17 8QW | Secretary | 21 October 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 08 August 2018 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 08 October 2012 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 02 February 2001 | Active |
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT | Director | 25 August 2006 | Active |
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT | Director | 01 July 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 16 March 2010 | Active |
14 Quantock Grove, Nottingham, NG13 8SE | Director | 02 February 2001 | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 20 March 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 03 February 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 28 July 2016 | Active |
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG | Director | 31 December 2005 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 28 July 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 18 July 2008 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 21 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.