This company is commonly known as Westcote Farm Management Limited. The company was founded 21 years ago and was given the registration number 04723286. The firm's registered office is in HULL. You can find them at Suite 12 Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTCOTE FARM MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04723286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 12 Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, England, HU10 7BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Secretary | 26 November 2013 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 10 April 2018 | Active |
4, Westcote Farm, Wold Road, Barrow-Upon-Humber, England, DN19 7DY | Director | 08 April 2017 | Active |
8, Westcote Farm, Wold Road, Barrow-Upon-Humber, England, DN19 7DQ | Director | 11 September 2017 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 11 June 2021 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 11 March 2014 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 19 February 2020 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 29 April 2023 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 01 February 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 13 September 2013 | Active |
6 Westcote Farm, Wold Road, Barrow Upon Humber, DN19 7DY | Secretary | 15 April 2005 | Active |
26, Priestgate, Barton Upon Humber, United Kingdom, DN18 5ET | Corporate Secretary | 16 December 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 April 2003 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 15 April 2005 | Active |
36a, Saturday Market, Beverley, England, HU17 9AG | Director | 15 April 2005 | Active |
36a, Saturday Market, Beverley, England, HU17 9AG | Director | 15 April 2005 | Active |
4, Westcote Farm, Wold Road, Barrow-Upon-Humber, England, DN19 7DY | Director | 09 December 2015 | Active |
6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 15 April 2004 | Active |
36a, Saturday Market, Beverley, England, HU17 9AG | Director | 15 April 2005 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 15 April 2005 | Active |
Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, England, HU10 7BY | Director | 18 November 2019 | Active |
23 Eastgate, Hornsea, HU18 1DN | Director | 04 April 2003 | Active |
2, Westcote Farm, Wold Road, Barrow-Upon-Humber, England, DN19 7DY | Director | 29 March 2016 | Active |
36a, Saturday Market, Beverley, England, HU17 9AG | Director | 15 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 April 2003 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.