UKBizDB.co.uk

WILSTHORPE HOUSING ASSOCIATION LIMITED

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

This company is commonly known as Wilsthorpe Housing Association Limited. The company was founded 27 years ago and was given the registration number 03280398. The firm's registered office is in BRADFORD. You can find them at 123 Lower Wyke Lane, Wyke, Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILSTHORPE HOUSING ASSOCIATION LIMITED
Company Number:03280398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:123 Lower Wyke Lane, Wyke, Bradford, West Yorkshire, BD12 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Westerton Road, Tingley, Wakefield, England, WF3 1PY

Secretary15 May 2023Active
15 Gledhow House, Wilsthorpe, Bridlington, YO15 3QL

Director01 December 2003Active
Barn Cottage, Norwood Green, Halifax, England, HX3 8QP

Director17 August 2003Active
27, Upper Lane, Halifax, England, HX3 7EE

Director03 July 2005Active
Woldside, Pinfold Lane, Bridlington, YO16 6XT

Director01 February 2003Active
15 Gledhow House, Wilsthorpe, Bridlington, YO15 3QL

Secretary29 April 2000Active
South Holme The Cliffs, Wilsthorpe, Bridlington, YO15 3QL

Secretary19 November 1996Active
123 Lower Wyke Lane, 123 Lower Wyke Lane, Bradford, United Kingdom, BD12 9AH

Secretary30 May 2014Active
Woldside, Pinfold Lane, Bridlington, YO16 6XT

Secretary29 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 November 1996Active
15 Gledhow House, Wilsthorpe, Bridlington, YO15 3QL

Director19 November 1996Active
Whinshaven, Wilsthorpe, Bridlington, YO15 3QL

Director01 February 2003Active
9 Gledhow House, Wilsthorpe, Bridlington, YO15 3QL

Director29 April 2000Active
South Holme The Cliffs, Wilsthorpe, Bridlington, YO15 3QL

Director19 November 1996Active
Woodhead House, Denholmegate Road, Hipperholme Halifax, HX3 8JR

Director21 September 2003Active
14 Gledhow House, Wilsthorpe, Bridlington, YO15 3QL

Director01 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 November 1996Active

People with Significant Control

Mr Simon David Heaton
Notified on:20 May 2023
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:27, Upper Lane, Halifax, England, HX3 7EE
Nature of control:
  • Significant influence or control
Mrs Sally Margaret Pegg
Notified on:01 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:123, Lower Wyke Lane, Bradford, BD12 9AH
Nature of control:
  • Significant influence or control

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Address

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

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date no member list.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.