This company is commonly known as Westhill Estate (leeds) Management Company Limited. The company was founded 41 years ago and was given the registration number 01656277. The firm's registered office is in LEEDS. You can find them at 2a Hodgson Crescent, , Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTHILL ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01656277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Hodgson Crescent, Leeds, LS17 8PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Hodgson Crescent, Leeds, England, LS17 8PG | Secretary | 01 April 2015 | Active |
8, Queens Close, Leeds, England, LS7 3RY | Director | 14 May 2022 | Active |
6 Queens Close, Leeds, LS7 3RY | Director | 15 December 2006 | Active |
4, Queens Close, Leeds, England, LS7 3RY | Director | 14 May 2022 | Active |
38, West Hill Avenue, Leeds, United Kingdom, LS7 3RS | Director | 15 January 2009 | Active |
Laburnum House, Pye Lane, Shaw Mills, Harrogate, HG3 3HR | Secretary | 03 June 1999 | Active |
Royd House, Low Mills, Guiseley, Leeds, LS20 9LU | Secretary | 21 August 2007 | Active |
11 Kenilworth Road, Leeds, LS12 4RT | Secretary | 24 April 1996 | Active |
2a, Hodgson Crescent, Leeds, England, LS17 8PG | Secretary | 16 December 2013 | Active |
6 Mayfield Grove, Wilsden, Bradford, BD15 0EY | Secretary | 18 August 1997 | Active |
172 Weardley Lane, Harewood, Leeds, LS17 9LS | Secretary | - | Active |
33 Glendower Park, Leeds, LS16 8HA | Director | 19 October 1993 | Active |
28 Wensley Drive, Chapel Allerton, Leeds, LS7 3QW | Director | - | Active |
48 Westhill Avenue, Leeds, LS7 3RS | Director | - | Active |
24, West Hill Avenue, Chapel Allerton, Leeds, United Kingdom, LS7 3QH | Director | 17 March 2008 | Active |
28 Wood Lane, Chapel Allerton, Leeds, LS7 3QF | Director | - | Active |
Flat 4 Queens Close, Leeds, LS7 3RY | Director | 25 July 1995 | Active |
6 Queens Close, Leeds, LS7 3RY | Director | 27 July 1994 | Active |
18 West Hill Avenue, Leeds, LS7 3QH | Director | 27 July 1994 | Active |
40 Westhill Avenue, Leeds, LS7 3RS | Director | - | Active |
6 Wood Close, Leeds, LS7 3RT | Director | 17 March 2008 | Active |
6 Wood Close, Leeds, LS7 3RT | Director | - | Active |
2 Wood Close, Leeds, LS7 3RT | Director | 24 September 2001 | Active |
18 West Hill Avenue, Leeds, LS7 3QH | Director | - | Active |
24 Wood Close, Leeds, LS7 3RT | Director | - | Active |
42 Westhill Avenue, Leeds, LS7 3RS | Director | - | Active |
52 West Hill Avenue, Chapel Allerton, Leeds, LS7 3RS | Director | 21 September 1998 | Active |
30 West Hill Avenue, Leeds, LS7 3QH | Director | 25 July 1995 | Active |
50, West Hill Avenue, Chapel Allerton, Leeds, LS7 3RS | Director | 17 March 2008 | Active |
8 Queens Close, Leeds, LS7 3RY | Director | 17 August 2005 | Active |
Mr Peter Richard Barker | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 2a, Hodgson Crescent, Leeds, LS17 8PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type small. | Download |
2015-10-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.