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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allerton Property Management Ltd, Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ | Secretary | 16 June 2022 | Active |
Allerton Property Management Ltd, Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ | Director | 16 June 2022 | Active |
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL | Director | 07 July 2015 | Active |
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, United Kingdom, LS15 9JN | Director | 22 May 2020 | Active |
C/O Allerton Property Management Ltd, Unit 11 Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ | Director | 28 January 2022 | Active |
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL | Director | 07 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.