UKBizDB.co.uk

WHINNEY LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whinney Lane Management Company Limited. The company was founded 6 years ago and was given the registration number 11370285. The firm's registered office is in PRESTON. You can find them at Charnley Fold Lane, Bamber Bridge, Preston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHINNEY LANE MANAGEMENT COMPANY LIMITED
Company Number:11370285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Charnley Fold Lane, Bamber Bridge, Preston, United Kingdom, PR5 6BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, Freckleton Business Centre, Freckleton Street, Blackburn, England, BB2 2AL

Director12 May 2021Active
Suite 14, Freckleton Business Centre, Freckleton Street, Blackburn, England, BB2 2AL

Director12 May 2021Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary12 May 2021Active
9, Well Lane, Blackburn, England, BB2 7FX

Director18 May 2018Active
Charnley Fold Lane, Bamber Bridge, Preston, United Kingdom, PR5 6BE

Director01 August 2018Active

People with Significant Control

Mr Amin Kamaluddin
Notified on:15 July 2021
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Suite 14, Freckleton Business Centre, Blackburn, England, BB2 2AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Aarif Ramzan Patel
Notified on:15 July 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Suite 14, Freckleton Business Centre, Blackburn, England, BB2 2AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Gerard Conlon
Notified on:18 May 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Charnley Fold Lane, Bamber Bridge, Preston, United Kingdom, PR5 6BE
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

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

Download
2022-01-19Accounts

Change account reference date company current shortened.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-04Address

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

Download
2021-08-04Officers

Appoint corporate secretary company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Address

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

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.