UKBizDB.co.uk

WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitehall Road Residential Management Company Limited. The company was founded 17 years ago and was given the registration number 05879552. The firm's registered office is in CLECKHEATON. You can find them at 20 Whitcliffe Road, , Cleckheaton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company Number:05879552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Whitcliffe Road, Cleckheaton, England, BD19 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director10 October 2021Active
20, Whitcliffe Road, Cleckheaton, England, BD19 3NU

Secretary24 July 2017Active
8 High Wheatley, Ilkley, LS29 8RX

Secretary18 July 2006Active
Flat 6 43 Whitehall Road East, Birkenshaw, BD11 2EQ

Secretary26 September 2007Active
46a, Latham Lane, Gomersal, Cleckheaton, England, BD19 4AW

Director21 July 2021Active
4 Lands End Fold, Cliffe Lane, Cleckheaton, England, BD19 4EU

Director10 December 2020Active
Ivy Leigh, Brighouse & Denholme Gate Road, Northowram, Halifax, England, HX3 7RZ

Director10 July 2007Active
47, Wester View, Crookes, Great Britain,

Director04 June 2007Active
Springwood, 145-147 Whitechapel Road, Cleckheaton, BD19 6HW

Director01 May 2007Active
145 - 147 Whitechapel Road, Cleckheaton, Bradford, BD19 6HW

Director01 March 2007Active
8 High Wheatley, Ben Rhydding, Ilkley, LS29 8RX

Director18 July 2006Active
6, Whitehall Road East, Birkenshaw, Bradford, England, BD11 2EQ

Director01 February 2013Active
Flat 4 , 33 Whitehall Road, Whitehall Road East, Birkenshaw, Bradford, England, BD11 2EQ

Director28 November 2020Active
Flat 6 43 Whitehall Road East, Birkenshaw, BD11 2EQ

Director29 May 2007Active
Flat 9, 33 Whitehall Road East, Birkenshaw, Bradford, England, BD11 2EQ

Director12 July 2018Active

People with Significant Control

Mr Ben Cheetham
Notified on:23 December 2020
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:4 Lands Fold, Cliffe Lane, Cleckheaton, England, BD19 4EU
Nature of control:
  • Significant influence or control
Mrs Zoe Greenwood
Notified on:25 July 2018
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:Springwood, Whitechapel Road, Cleckheaton, England, BD19 6HW
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-12Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.