UKBizDB.co.uk

WEST RIDING MANAGEMENT LIMITED

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

This company is commonly known as West Riding Management Limited. The company was founded 21 years ago and was given the registration number 04727565. The firm's registered office is in HOLMFIRTH. You can find them at Pennine House, Holmbridge, Holmfirth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEST RIDING MANAGEMENT LIMITED
Company Number:04727565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Whitcome Mews, Richmond, TW9 4BT

Secretary04 February 2005Active
13 Whitcome Mews, Richmond, TW9 4BT

Director26 September 2003Active
7/6, Steinfeldgasse, 1190 Wien, Austria,

Director26 September 2003Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary26 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 2003Active
1 Duncan House,, 86 Portland Place, London, England, W1B 1NU

Director26 September 2003Active
16, Hallam Court, 77 Hallam Street, London, England, W1W 5HB

Director26 September 2003Active
Briggella Mills, Little Horton Lane, Bradford, England, BD5 0QA

Director14 May 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 2003Active

People with Significant Control

Mr Talal Chamsi Pasha
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Firas Chamsi Pasha
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Briggella Mills, Little Horton Lane, Bradford, BD5 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samer Mohammed Chamsi Pasha
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chaker Mohammad Chamsi Pasha
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Pennine House, Holmbridge, Holmfirth, England, HD9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Gazette

Gazette filings brought up to date.

Download
2022-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-05-15Address

Change sail address company with old address new address.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.