This company is commonly known as Woodleigh Manor (brandesburton) Management Company Limited. The company was founded 18 years ago and was given the registration number 05514556. The firm's registered office is in COTTINGHAM. You can find them at 14 King Street, , Cottingham, North Humberside. This company's SIC code is 98000 - Residents property management.
Name | : | WOODLEIGH MANOR (BRANDESBURTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05514556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 King Street, Cottingham, North Humberside, HU16 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, King Street, Cottingham, England, HU16 5QE | Secretary | 21 January 2015 | Active |
14, King Street, Cottingham, HU16 5QE | Director | 14 July 2021 | Active |
14, King Street, Cottingham, HU16 5QE | Director | 14 July 2021 | Active |
14, King Street, Cottingham, HU16 5QE | Director | 09 January 2020 | Active |
Persimmon House, Fulford, York, YO19 4FE | Secretary | 20 July 2005 | Active |
3, Willow Close, Brandesburton, Driffield, England, YO25 8QF | Secretary | 06 January 2014 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Secretary | 23 December 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 2005 | Active |
66 Beverley Road, Driffield, YO25 6RZ | Director | 20 July 2005 | Active |
3, Stable Mews, Brandesburton, Driffield, England, YO25 8UH | Director | 05 September 2013 | Active |
3, Willow Close, Woodleigh Manor,, Brandesburton, Driffield, England, YO25 8QF | Director | 05 September 2013 | Active |
14, King Street, Cottingham, HU16 5QE | Director | 13 June 2018 | Active |
Appartment 3, Brandesburton Hall, Redwood Drive, Brandesburton, Driffield, England, YO25 8UJ | Director | 05 September 2013 | Active |
The Bungalow, High Green Mews, Bridlington, YO16 7AB | Director | 20 July 2005 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 10 August 2011 | Active |
1, Oak Tree Way, Brandesburton, Driffield, England, YO25 8QE | Director | 01 June 2012 | Active |
14, King Street, Cottingham, England, HU16 5QE | Director | 18 September 2013 | Active |
2, Cherry Tree Close, Brandesburton, Driffield, England, YO25 8RE | Director | 10 June 2015 | Active |
14, King Street, Cottingham, England, HU16 5QE | Director | 05 September 2013 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 12 February 2010 | Active |
15 Orchard Park, Melbourne, York, YO42 4SL | Director | 17 October 2005 | Active |
1, Garden Mews, Brandesburton, Driffield, England, YO25 8UG | Director | 05 September 2013 | Active |
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH | Director | 01 November 2005 | Active |
14, King Street, Cottingham, HU16 5QE | Director | 17 May 2017 | Active |
3, Willow Close, Brandesburton, Driffield, England, YO25 8QF | Director | 01 June 2012 | Active |
11 Farm Hill Mews, Morley, LS27 9RR | Director | 10 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.