UKBizDB.co.uk

WHARFESIDE COURT (THRESHFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wharfeside Court (threshfield) Management Company Limited. The company was founded 35 years ago and was given the registration number 02283288. The firm's registered office is in SKIPTON. You can find them at 1 Alma Terrace, Otley Street, Skipton, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHARFESIDE COURT (THRESHFIELD) MANAGEMENT COMPANY LIMITED
Company Number:02283288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Beadle Garth, Copmanthorpe, YO23 3YJ

Secretary31 October 2007Active
Vendale Cottage, 8 Wood Lane, Grassington, Skipton, England, BD23 5LU

Director01 October 2009Active
7 Holmecroft, Threshfield, Skipton, BD23 5HW

Secretary07 December 1992Active
26 West End Rise, Horsforth, Leeds, LS18 5JL

Secretary-Active
66 Poplar Avenue, Bedford, MK41 8BW

Secretary19 February 1994Active
11 Wheatley Grove, Ilkley, LS29 8SA

Secretary05 December 1991Active
33 Roydscliffe Road, Heaton, Bradford, BD9 5PT

Secretary-Active
Ground Flat 1, Wharfeside Court, 12 Badgergate Threshfield, BD23 5ES

Director19 February 1994Active
20 Badgergate, Threshfield, Skipton, BD23 5EN

Director31 October 2007Active
66 Poplar Avenue, Bedford, MK41 8BW

Director28 March 1992Active
Denmead Rue Ronces, Castel, Guernsey, Channel Islands,

Director24 October 1991Active
2950 Texada Drive, Hornby Island Bc V0r 1zo, Canada, FOREIGN

Director05 December 1991Active
5 Woodstock Close, Leeds, LS16 8LD

Director28 March 1993Active
22, Badger Gate, Threshfield, Skipton, England, BD23 5EN

Director12 October 2015Active
14 Badger Gate, Threshfield, Skipton, BD23 5EN

Director05 September 1998Active
16 Badger Gate, Threshfield, Skipton, BD23 5EN

Director09 October 2000Active
33 Roydscliffe Road, Heaton, Bradford, BD9 5PT

Director-Active
Waivs (Holdings) Ltd, PO BOX 413, CHANNEL

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Termination director company with name termination date.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.