UKBizDB.co.uk

WILMOT HOUSE DEVELOPMENT LIMITED

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

This company is commonly known as Wilmot House Development Limited. The company was founded 16 years ago and was given the registration number 06361224. The firm's registered office is in DRIFFIELD. You can find them at Meadowside West End, Kilham, Driffield, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILMOT HOUSE DEVELOPMENT LIMITED
Company Number:06361224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2007
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Meadowside West End, Kilham, Driffield, West Yorkshire, United Kingdom, YO25 4RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowside, West End, Kilham, Driffield, United Kingdom, YO25 4RR

Director17 September 2013Active
Meadowside, West End, Kilham, Driffield, United Kingdom, YO25 4RR

Director01 March 2016Active
The Paddock, The Bailey, Skipton, BD23 1AS

Secretary05 September 2007Active
24, Woodturners Close, Sutton-In-Craven, Keighley, BD20 8DG

Director05 September 2007Active
70 Wakefield Road, Leeds, LS26 0SF

Director05 September 2007Active
Windy Ridge, Langford Road, Burley In Wharfdale, Ilkley, LS29 7NL

Director05 September 2007Active
Windy Ridge, Langford Road, Burley In Wharfdale, Ilkley, LS29 7NL

Director05 September 2007Active
83 Leeds Road, Otley, United Kingdom, LS21 3BW

Director01 March 2016Active
Windyridge, Langford Road, Burley In Wharfedale, Ilkley, LS29 7NL

Director01 September 2012Active

People with Significant Control

Mr Raymond John Oetgen
Notified on:01 July 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:83 Leeds Road, Otley, United Kingdom, LS21 3BW
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jennifer May Oetgen
Notified on:01 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Meadowside, West End, Driffield, United Kingdom, YO25 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-06-16Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-14Gazette

Gazette notice voluntary.

Download
2020-04-03Dissolution

Dissolution application strike off company.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Address

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

Download
2016-10-29Address

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

Download
2016-09-16Officers

Change person director company with change date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-04-05Address

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

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.