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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Wordsworth Drive, Oulton, Leeds, England, LS26 8EP | Director | 30 October 2019 | Active |
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH | Director | 14 January 2014 | Active |
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH | Director | 28 October 2016 | Active |
18, Wordsworth Court, Oulton, Leeds, England, LS26 8DQ | Director | 24 October 2023 | Active |
3, Kingsfield, Rothwell, Leeds, England, LS26 0GP | Director | 06 October 2020 | Active |
72 Wordsworth Drive, Leeds, LS26 8EP | Director | 01 April 2004 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 13 December 1993 | Active |
5 Wordsworth Court, Oulton, Leeds, LS26 8DQ | Secretary | 17 July 1996 | Active |
5 Northfield Drive, South Kirkby, Pontefract, WF9 3TD | Secretary | 12 September 2003 | Active |
18 Wordsworth Court, Woodlesford, Leeds, LS26 8DQ | Secretary | 22 January 1999 | Active |
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH | Secretary | 24 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1993 | Active |
64 Wordsworth Drive, Oulton, Leeds, LS26 8EP | Director | 19 November 1999 | Active |
12 Home Farm Court, Hickleton, Doncaster, DN5 7AR | Director | 13 December 1993 | Active |
62 Wordsworth Drive, Oulton, Leeds, LS26 8EP | Director | 17 July 1996 | Active |
19 Wordsworth Court, Leeds, LS26 8DQ | Director | 01 April 2004 | Active |
66 Wordsworth Drive, Oulton, Leeds, LS26 8EP | Director | 19 November 1999 | Active |
21 Dower Park, Escrick, York, YO4 6JN | Director | 01 September 1995 | Active |
5 Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 17 July 1996 | Active |
5 Northfield Drive, South Kirkby, Pontefract, WF9 3TD | Director | 01 April 2004 | Active |
12 Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 22 April 2004 | Active |
18, Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 11 December 2008 | Active |
18, Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 11 December 2008 | Active |
12 Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 22 April 2004 | Active |
Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, England, BD5 8HH | Director | 16 November 2010 | Active |
8 Hereward Court, Conisbrough, Doncaster, DN12 2HS | Director | 01 September 1995 | Active |
4 Burton Lees Court, Bessacarr, Doncaster, DN4 6LY | Director | 13 December 1993 | Active |
6 Wordsworth Court, Oulton, Leeds, LS26 8DQ | Director | 17 July 1996 | Active |
18 Wordsworth Court, Woodlesford, Leeds, LS26 8DQ | Director | 01 October 1997 | Active |
14 Wordsworth Court, Leeds, LS26 8DQ | Director | 01 April 2004 | Active |
64 Wordsworth Drive, Oulton, Leeds, LS26 8EP | Director | 09 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 October 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.