This company is commonly known as Willerby Hall Flats Limited. The company was founded 42 years ago and was given the registration number 01590468. The firm's registered office is in HULL. You can find them at Flat 2 Willerby Hall Mews, Main Street Willerby, Hull, . This company's SIC code is 98000 - Residents property management.
Name | : | WILLERBY HALL FLATS LIMITED |
---|---|---|
Company Number | : | 01590468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Willerby Hall Mews, Main Street Willerby, Hull, HU10 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Willerby Hall Mews, Main Street, Willerby, Hull, England, HU10 6DA | Director | 12 July 2022 | Active |
The Octagon, Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom, HU13 0LH | Director | 11 December 2023 | Active |
The Octagon, Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom, HU13 0LH | Director | 11 December 2023 | Active |
1 Willerby Hall Mews, 134 Main Street, Willerby, HU10 6DA | Secretary | 01 February 2008 | Active |
3 Willerby Hall Mews, Willerby, Hull, HU10 6DA | Secretary | 15 August 1992 | Active |
Flat 2 Willerby Hall Mews, Main Street, Willerby, Hull, HU10 6DA | Secretary | 01 August 2002 | Active |
Flat 4, 2 St Margarets Terrace, Cheltenham, GL50 4DT | Secretary | - | Active |
1 Willerby Hall Mews Main Street, Willerby, Hull, HU10 6DA | Secretary | 31 July 1996 | Active |
4 Willerby Hall Mews, 134 Main Street, Willerby, Hull, HU10 6DA | Secretary | 13 September 1999 | Active |
23, Albion Street, Hull, England, HU1 3TG | Secretary | 08 January 2013 | Active |
Flat 3 Willerby Hall Mews, 134 Main Street, Willerby, HU10 6DA | Director | 03 December 2001 | Active |
1 Willerby Hall Mews, 134 Main Street, Willerby, Willerby, HU10 6DA | Director | 01 June 2000 | Active |
1 Willerby Hall Mews, Main Street, Willerby, Hull, HU10 6DA | Director | 13 September 1999 | Active |
Flat 2 Willerby Hall Mews, Willerby, Hull, HU10 6DA | Director | - | Active |
Flat 2 Willerby Hall Mews, Main Street Willerby, Hull, HU10 6DA | Director | 12 February 2001 | Active |
Flat 4 Willerby Hall Mews, Willerby, Hull, HU10 6DA | Director | - | Active |
1 Willerby Hall Mews Main Street, Willerby, Hull, HU10 6DA | Director | 02 June 1995 | Active |
4 Willerby Hall Mews, 134 Main Street, Willerby, Hull, HU10 6DA | Director | 15 May 1996 | Active |
23 The Basement, Albion Street, Hull, England, HU1 3TG | Director | 20 January 2008 | Active |
Flat 3 Willerby Hall Mews, Willerby, Hull, HU10 6DA | Director | - | Active |
Flat 1 Willerby Hall Mews, Willerby, Hull, HU10 6DA | Director | - | Active |
Mrs Karen Lesley Browne | ||
Notified on | : | 12 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Willerby Hall Mews, Main Street, Hull, England, HU10 6DA |
Nature of control | : |
|
Mrs Helen Louise Smith | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 The Basement, Albion Street, Hull, England, HU1 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Change person secretary company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.