This company is commonly known as Wells House (ilkley) Management Company Limited. The company was founded 22 years ago and was given the registration number 04385575. The firm's registered office is in ILKLEY. You can find them at C/o Cja Property Management, 35 Brook Street, Ilkley, . This company's SIC code is 98000 - Residents property management.
Name | : | WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04385575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Secretary | 20 May 2020 | Active |
23 Wells House, Brodrick Drive, Ilkley, England, LS29 9SP | Director | 24 April 2017 | Active |
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Director | 29 November 2022 | Active |
Apt 14 Wells House, 10 Brodrick Drive, Ilkley, LS29 9SP | Director | 31 May 2005 | Active |
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Director | 22 October 2020 | Active |
61 Greenwood Mount, Leeds, LS6 4LG | Secretary | 18 July 2005 | Active |
10 Brodrick Drive, Brodrick Drive, Ilkley, LS29 9SP | Secretary | 12 December 2008 | Active |
10 Brodrick Drive, Brodrick Drive, Ilkley, LS29 9SP | Secretary | 31 May 2005 | Active |
1-5, The Grove, Ilkley, England, LS29 9HS | Secretary | 20 December 2017 | Active |
Roseshed Cottage 9 Browns Court, Bradley, Keighley, BD20 9BE | Secretary | 23 May 2006 | Active |
1-5, The Grove, Ilkley, England, LS29 9HS | Secretary | 24 April 2017 | Active |
38 Brook Gardens, Harwood, Bolton, BL2 3JD | Secretary | 01 March 2002 | Active |
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Director | 01 December 2019 | Active |
Apartment 5, Wells House, Brodrick Drive, Ilkley, England, LS29 9SP | Director | 07 August 2018 | Active |
10 Brodrick Drive, Brodrick Drive, Ilkley, LS29 9SP | Director | 04 July 2005 | Active |
Apartment 25 Wells House, Brodrick Drive, Ilkley, LS29 9SP | Director | 15 November 2005 | Active |
23 Wells House, Brodrick Drive, Ilkley, LS29 9SP | Director | 24 July 2008 | Active |
Apartment 9 Wells House, Brodrick Drive, Ilkley, LS29 9SP | Director | 31 May 2005 | Active |
4 Wells House, Brodrick Drive, Ilkley, England, LS29 9SP | Director | 24 April 2017 | Active |
5 Wells House, Brodrick Drive, Ilkley, England, LS29 9SP | Director | 22 September 2015 | Active |
Toils Farm High Eldwick, Bingley, BD16 3AZ | Director | 01 March 2002 | Active |
Seamoor Farm, Brown Bank Lane, Silsden, BD20 0NN | Director | 01 March 2002 | Active |
3 Wells House Brodrick Drive, Ilkley, LS29 9SP | Director | 22 October 2007 | Active |
10, Wells House Brodrick Drive, Ilkley, United Kingdom, LS29 9SP | Director | 08 May 2013 | Active |
Apartment 18 Wells House, Broderick Drive, Ilkley, LS29 9SP | Director | 22 October 2007 | Active |
26 Wells House, 10 Brodrick Drive, Ilkley, LS29 9SP | Director | 31 May 2005 | Active |
1-5, The Grove, Ilkley, England, LS29 9HS | Director | 24 April 2017 | Active |
19 Wells House, 10 Brodrick Drive, Ilkley, LS29 9SP | Director | 22 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.