UKBizDB.co.uk

WELL HOUSE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Well House Court Management Company Limited. The company was founded 32 years ago and was given the registration number 02675774. The firm's registered office is in LEEDS. You can find them at Northgate, 118 North Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELL HOUSE COURT MANAGEMENT COMPANY LIMITED
Company Number:02675774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Northgate, 118 North Street, Leeds, LS2 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate, 118 North Street, Leeds, LS2 7PN

Director31 March 2021Active
Flat 1 Well House Court, Well House Road, Leeds, LS8 4BS

Secretary12 September 2000Active
42, Swain Court, Northallerton, England, DL6 1EL

Secretary11 February 2013Active
Flat 6 Well House Court, Well House Road, Leeds, LS8 4BS

Secretary28 November 2001Active
Flat 4 Well House Court, Well House Road, Leeds, LS8 4BS

Secretary18 October 1993Active
1 Well House Court, Leeds, LS8 4BS

Secretary06 August 1992Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary08 January 1992Active
Flat 4 Well House Court, Well House Road, Leeds, LS8 4BS

Secretary17 November 2006Active
Flat 1 Well House Court, Well House Road, Leeds, LS8 4BS

Director12 September 2000Active
5 Well House Court, Well House Road, Leeds, LS8 4BS

Director06 August 1992Active
Flat 3 Well House Court, Well House Road, Leeds, LS8 4BS

Director03 June 2009Active
1 Wellhouse Court, Leeds, LS8 4BS

Director11 July 2006Active
Flat 6 Well House Court, Well House Road, Leeds, LS8 4BS

Director28 November 2001Active
Flat 4 Well House Court, Well House Road, Leeds, LS8 4BS

Director13 December 1993Active
1 Well House Court, Leeds, LS8 4BS

Director06 August 1992Active
Northgate, 118 North Street, Leeds, England, LS2 7PN

Director31 January 2011Active
Flat 4 Well House Court, Well House Road, Leeds, LS8 4BS

Director17 November 2006Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Corporate Nominee Director08 January 1992Active

People with Significant Control

Mrs Rosemary Margaret Dunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Northgate, 118 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Dunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Northgate, 118 North Street, Leeds, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-03-28Miscellaneous

Legacy.

Download
2019-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Address

Move registers to sail company with new address.

Download
2017-03-31Address

Change sail address company with new address.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.