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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 15 October 2023 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 15 October 2023 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 15 October 2023 | Active |
Eddisons, Pennine House, Russell Street, LS1 5RN | Secretary | 17 May 2010 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 27 September 2007 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 04 August 2009 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 04 August 2009 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 31 October 2008 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 30 August 2023 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 27 September 2007 | Active |
Wellhome Garage, Bradford Road, Brighouse, HD6 4AA | Director | 24 November 2011 | Active |
Chartered House, Axis Court Nepshaw Lane South, Gildersome Morley, Leeds, England, LS27 7UY | Director | 24 November 2011 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 06 December 2012 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 14 November 2022 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Director | 27 September 2007 | Active |
C/O Pro-Sight, Unit 1 Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, England, S74 9LH | Director | 18 February 2011 | Active |
Wellhome Garage, Bradford Road, Brighouse, HD6 4AA | Director | 18 February 2011 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Director | 04 August 2009 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Director | 10 February 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Officers | Change person director company with change date. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.