This company is commonly known as Wells Walk Management Company (ilkley) Limited. The company was founded 29 years ago and was given the registration number 02962824. The firm's registered office is in ILKLEY. You can find them at Flat 2, Oakley House, 6 Wells Walk, Ilkley, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | WELLS WALK MANAGEMENT COMPANY (ILKLEY) LIMITED |
---|---|---|
Company Number | : | 02962824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, Oakley House, 6 Wells Walk, Ilkley, West Yorkshire, LS29 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 6 Wells Walk, Ilkley, England, LS29 9LH | Director | 08 September 2023 | Active |
Flat 2, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Director | 31 August 2009 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Director | 16 June 2021 | Active |
Albion House (Kinspeed), Ravenshorn Way, Renishaw, Sheffield, England, S21 3WY | Director | 10 September 2020 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, England, LS29 9LH | Secretary | 10 October 2010 | Active |
Flat 3 Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Secretary | 26 August 1994 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Secretary | 06 May 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 August 1994 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, England, LS29 9LH | Director | 01 September 2009 | Active |
Moulin Bigot, 14700 Falaise, Normandy, France, | Director | 26 August 1994 | Active |
71 Church Street, Stanground, Peterborough, PE2 8HF | Director | 07 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 August 1994 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Director | 06 May 2015 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Director | 16 June 2021 | Active |
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH | Director | 06 May 2015 | Active |
Mrs Jane Lewis | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Flat 2,, Oakley House, Ilkley, LS29 9LH |
Nature of control | : |
|
Miss Abby Tarrant | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Address | : | Flat 2,, Oakley House, Ilkley, LS29 9LH |
Nature of control | : |
|
Mr Ian Stuart Wragg | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Flat 2,, Oakley House, Ilkley, LS29 9LH |
Nature of control | : |
|
Mrs Jillian Mary Guthrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | British |
Address | : | Flat 2,, Oakley House, Ilkley, LS29 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.