This company is commonly known as Woodlands (bramhope) Management Company Limited. The company was founded 30 years ago and was given the registration number 02826510. The firm's registered office is in OTLEY. You can find them at Suite 1, Chevin Mill, Leeds Road, Otley, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODLANDS (BRAMHOPE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02826510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Secretary | 01 July 2021 | Active |
1, Breary Court, Bramhope, Leeds, LS16 9LB | Director | 22 May 2009 | Active |
4 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
C/O Cja Property Management, 35 Brook Street, Ilkley, England, LS29 8AG | Director | 20 August 2020 | Active |
Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Secretary | 22 December 2016 | Active |
Royd House, Low Mills Ghyll Royd, Guiseley, Leeds, England, LS20 9LU | Secretary | 17 May 2011 | Active |
12 Breary Court, Bramhope, Leeds, LS16 9LB | Secretary | 06 December 1994 | Active |
Belvedere, 14a Hall Drive Bramhope, Leeds, LS16 9JE | Secretary | 11 June 1993 | Active |
Royd House, Low Mills Ghyll Royd, Guiseley, Leeds, England, LS20 9LU | Director | 15 May 2012 | Active |
14 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
Flat 3 Jill Kilner Drive, Scalebor Park Moor Lane, Burley In Wharfedale, LS29 7SQ | Director | 11 June 1993 | Active |
1 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
5 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
8, Breary Court, Bramhope, Leeds, LS16 9LB | Director | 07 August 2009 | Active |
1, Breary Court, Bramhope, Leeds, LS16 9LB | Director | 06 October 2008 | Active |
8 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
8 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 14 January 1999 | Active |
7 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT | Director | 11 June 1993 | Active |
6 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 30 June 2015 | Active |
2 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
8, Breary Court, Bramhope, Leeds, LS16 9LB | Director | 01 April 2010 | Active |
11 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
2 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 27 September 2002 | Active |
3 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 December 1998 | Active |
3 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
5 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 20 May 1996 | Active |
12 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 06 December 1994 | Active |
10 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 06 December 1994 | Active |
9 Breary Court, Bramhope, Leeds, LS16 9LB | Director | 11 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Appoint person secretary company with name date. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Officers | Appoint person secretary company with name date. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.