UKBizDB.co.uk

WELLS WALK MANAGEMENT COMPANY (ILKLEY) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 6 Wells Walk, Ilkley, England, LS29 9LH

Director08 September 2023Active
Flat 2, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Director31 August 2009Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Director16 June 2021Active
Albion House (Kinspeed), Ravenshorn Way, Renishaw, Sheffield, England, S21 3WY

Director10 September 2020Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, England, LS29 9LH

Secretary10 October 2010Active
Flat 3 Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Secretary26 August 1994Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Secretary06 May 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 August 1994Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, England, LS29 9LH

Director01 September 2009Active
Moulin Bigot, 14700 Falaise, Normandy, France,

Director26 August 1994Active
71 Church Street, Stanground, Peterborough, PE2 8HF

Director07 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 August 1994Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Director06 May 2015Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Director16 June 2021Active
Flat 2,, Oakley House, 6 Wells Walk, Ilkley, LS29 9LH

Director06 May 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-09-09Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.