UKBizDB.co.uk

WILLOWBROOK MANOR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Willowbrook Manor Management Company Limited. The company was founded 8 years ago and was given the registration number 09674755. The firm's registered office is in LEEDS. You can find them at Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOWBROOK MANOR MANAGEMENT COMPANY LIMITED
Company Number:09674755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, United Kingdom, LS15 9JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allerton Property Management Ltd, Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Secretary16 June 2022Active
Allerton Property Management Ltd, Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director16 June 2022Active
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL

Director07 July 2015Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, United Kingdom, LS15 9JN

Director22 May 2020Active
C/O Allerton Property Management Ltd, Unit 11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ

Director28 January 2022Active
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL

Director07 July 2015Active

People with Significant Control

Mr Ian Malcolm Pendlebury
Notified on:22 May 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Andrew Harrison
Notified on:30 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Miles Wilson
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JN
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Address

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

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-27Address

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

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Address

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

Download

Copyright © 2024. All rights reserved.