UKBizDB.co.uk

WORDSWORTH COURT (OULTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wordsworth Court (oulton) Management Company Limited. The company was founded 30 years ago and was given the registration number 02859704. The firm's registered office is in BRADFORD. You can find them at Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORDSWORTH COURT (OULTON) MANAGEMENT COMPANY LIMITED
Company Number:02859704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Wordsworth Drive, Oulton, Leeds, England, LS26 8EP

Director30 October 2019Active
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH

Director14 January 2014Active
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH

Director28 October 2016Active
18, Wordsworth Court, Oulton, Leeds, England, LS26 8DQ

Director24 October 2023Active
3, Kingsfield, Rothwell, Leeds, England, LS26 0GP

Director06 October 2020Active
72 Wordsworth Drive, Leeds, LS26 8EP

Director01 April 2004Active
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT

Secretary13 December 1993Active
5 Wordsworth Court, Oulton, Leeds, LS26 8DQ

Secretary17 July 1996Active
5 Northfield Drive, South Kirkby, Pontefract, WF9 3TD

Secretary12 September 2003Active
18 Wordsworth Court, Woodlesford, Leeds, LS26 8DQ

Secretary22 January 1999Active
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH

Secretary24 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1993Active
64 Wordsworth Drive, Oulton, Leeds, LS26 8EP

Director19 November 1999Active
12 Home Farm Court, Hickleton, Doncaster, DN5 7AR

Director13 December 1993Active
62 Wordsworth Drive, Oulton, Leeds, LS26 8EP

Director17 July 1996Active
19 Wordsworth Court, Leeds, LS26 8DQ

Director01 April 2004Active
66 Wordsworth Drive, Oulton, Leeds, LS26 8EP

Director19 November 1999Active
21 Dower Park, Escrick, York, YO4 6JN

Director01 September 1995Active
5 Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director17 July 1996Active
5 Northfield Drive, South Kirkby, Pontefract, WF9 3TD

Director01 April 2004Active
12 Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director22 April 2004Active
18, Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director11 December 2008Active
18, Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director11 December 2008Active
12 Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director22 April 2004Active
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH

Director16 November 2010Active
8 Hereward Court, Conisbrough, Doncaster, DN12 2HS

Director01 September 1995Active
4 Burton Lees Court, Bessacarr, Doncaster, DN4 6LY

Director13 December 1993Active
6 Wordsworth Court, Oulton, Leeds, LS26 8DQ

Director17 July 1996Active
18 Wordsworth Court, Woodlesford, Leeds, LS26 8DQ

Director01 October 1997Active
14 Wordsworth Court, Leeds, LS26 8DQ

Director01 April 2004Active
64 Wordsworth Drive, Oulton, Leeds, LS26 8EP

Director09 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 October 1993Active

People with Significant Control

Mrs Deborah Caroline Allchurch
Notified on:25 October 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:70, Wordsworth Drive, Leeds, United Kingdom, LS26 8EP
Nature of control:
  • Significant influence or control
Mrs Jean Roberts
Notified on:01 October 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Centre Of Excellence, Hope Park, Bradford, BD5 8HH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.