UKBizDB.co.uk

WHITLEY WILLOWS (2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitley Willows (2) Management Company Limited. The company was founded 16 years ago and was given the registration number 06383611. The firm's registered office is in LEEDS. You can find them at Chartered House Axis Court Nepshaw Lane South, Gildersome Morley, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITLEY WILLOWS (2) MANAGEMENT COMPANY LIMITED
Company Number:06383611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chartered House Axis Court Nepshaw Lane South, Gildersome Morley, Leeds, West Yorkshire, LS27 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director15 October 2023Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director15 October 2023Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director15 October 2023Active
Eddisons, Pennine House, Russell Street, LS1 5RN

Secretary17 May 2010Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary27 September 2007Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary04 August 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
7, Watergate, Methley, Leeds, LS26 9BX

Director04 August 2009Active
7, Watergate, Methley, Leeds, LS26 9BX

Director31 October 2008Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director30 August 2023Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director27 September 2007Active
Wellhome Garage, Bradford Road, Brighouse, HD6 4AA

Director24 November 2011Active
Chartered House, Axis Court Nepshaw Lane South, Gildersome Morley, Leeds, England, LS27 7UY

Director24 November 2011Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director06 December 2012Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director14 November 2022Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Director27 September 2007Active
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH

Director18 February 2011Active
Wellhome Garage, Bradford Road, Brighouse, HD6 4AA

Director18 February 2011Active
36, Fairways Drive, Harrogate, HG2 7ER

Director04 August 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Director10 February 2009Active

People with Significant Control

Mr Martyn Lewis Emmerson
Notified on:30 August 2023
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Barnsley, England, S74 9LH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-03Officers

Termination director company with name termination date.

Download
2023-09-03Officers

Termination director company with name termination date.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-06-27Address

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

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.