Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED
Company Information for

WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED

C/O CJA PROPERTY MANAGEMENT, 35 BROOK STREET, ILKLEY, LS29 8AG,
Company Registration Number
04385575
Private Limited Company
Active

Company Overview

About Wells House (ilkley) Management Company Ltd
WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED was founded on 2002-03-01 and has its registered office in Ilkley. The organisation's status is listed as "Active". Wells House (ilkley) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O CJA PROPERTY MANAGEMENT
35 BROOK STREET
ILKLEY
LS29 8AG
Other companies in LS29
 
Filing Information
Company Number 04385575
Company ID Number 04385575
Date formed 2002-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 20:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARRY WILLIAM HALL
Company Secretary 2017-12-20
DAVID STUART BURN
Director 2017-04-24
KARL JOHN RICHARD MILNER
Director 2017-04-24
EDWARD IAN SHEPHERD
Director 2005-05-31
ADRIAN CHARLES WARDNER
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JONES
Company Secretary 2017-04-24 2017-12-20
ROSEMARY CHRISTINE FREELEY
Director 2005-07-04 2017-10-10
ROSEMARY CHRISTINE FREELEY
Company Secretary 2008-12-12 2017-04-26
NICHOLAS PAUL SILVERTON
Director 2013-05-08 2017-04-26
PANAYOUTIS PANTELI
Director 2015-09-22 2016-08-19
ADRIAN CHARLES WARDNER
Director 2007-10-22 2016-07-20
JEFFREY MARTIN GREAVES
Director 2008-07-24 2015-09-22
MICHAEL JOHN SANDERS
Director 2007-10-22 2013-05-08
DOLORES CHARLESWORTH
Company Secretary 2005-07-18 2008-12-12
NICHOLAS PAUL SILVERTON
Director 2007-10-22 2008-07-24
SUSAN ANNE KNAGGS
Director 2005-05-31 2007-10-22
BRIAN ROBERT STOCKTON
Director 2005-05-31 2007-10-22
SUSAN ELIZABETH GRAHAM
Director 2005-11-15 2007-10-08
DONALD EWAN HAYMES
Company Secretary 2006-05-23 2007-03-01
ROSEMARY CHRISTINE FREELEY
Company Secretary 2005-05-31 2005-07-18
GEORGE FREDERICK WARBURTON
Company Secretary 2002-03-01 2005-05-31
HAROLD CAWTON ROBINSON
Director 2002-03-01 2005-05-31
JAMES CAWTON ROBINSON
Director 2002-03-01 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART BURN SOFTBANK EUROPE LIMITED Director 2016-02-07 CURRENT 2005-05-10 Active - Proposal to Strike off
KARL JOHN RICHARD MILNER PLAIN SPEAKING LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
KARL JOHN RICHARD MILNER COMMUNITY LINKS (NORTHERN) LTD Director 2010-03-12 CURRENT 1982-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-26DIRECTOR APPOINTED MR RICHARD MICHAEL DOWNEY
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR GARETH NICHOLAS GADD
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ERIC ATKINSON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JULIA DIANNE BUXTON
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-29AP01DIRECTOR APPOINTED MRS ELIZABETH JOAN WRIGHT
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN RICHARD MILNER
2020-06-02AP03Appointment of Mr Christopher Jones as company secretary on 2020-05-20
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 1-5 the Grove Ilkley LS29 9HS England
2020-04-23TM02Termination of appointment of Harry William Hall on 2020-04-16
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR ERIC ATKINSON
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES WARDNER
2019-12-12CH01Director's details changed for Mr Adrian Charles Wardner on 2019-12-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-08-23AP01DIRECTOR APPOINTED MS JULIA DIANNE BUXTON
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-21AP03Appointment of Mr Harry William Hall as company secretary on 2017-12-20
2017-12-20TM02Termination of appointment of Christopher Jones on 2017-12-20
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHRISTINE FREELEY
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 10 Wells House Brodrick Drive Ilkley West Yorkshire LS29 9SP
2017-05-16AP03Appointment of Mr Christopher Jones as company secretary on 2017-04-24
2017-05-16AP01DIRECTOR APPOINTED DR DAVID STUART BURN
2017-05-16AP01DIRECTOR APPOINTED MR KARL MILNER
2017-05-16AP01DIRECTOR APPOINTED MR ADRIAN CHARLES WARDNER
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SILVERTON
2017-05-16TM02Termination of appointment of Rosemary Christine Freeley on 2017-04-26
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 27
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOUTIS PANTELI
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARDNER
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-06LATEST SOC06/03/16 STATEMENT OF CAPITAL;GBP 27
2016-03-06AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARTIN GREAVES
2015-10-12AP01DIRECTOR APPOINTED MR PANAYOUTIS PANTELI
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 27
2015-03-25AR0101/03/15 FULL LIST
2014-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 27
2014-03-21AR0101/03/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED DR NICHOLAS PAUL SILVERTON
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0101/03/13 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0101/03/12 FULL LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION FULL
2011-03-09AR0101/03/11 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION FULL
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES WARDNER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAN SHEPHERD / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARTIN GREAVES / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY CHRISTINE FREELEY / 01/03/2010
2009-04-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SILVERTON
2008-12-31288aDIRECTOR APPOINTED JEFFREY MARTIN GREAVES
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY DOLORES CHARLESWORTH
2008-12-15288aSECRETARY APPOINTED MS ROSEMARY CHRISTINE FREELEY
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 10 BRODRICK DRIVE ILKLEY WEST YORKSHIRE LS29 9SP UNITED KINGDOM
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2008-06-13AA31/12/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-08288bDIRECTOR RESIGNED
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-19288bSECRETARY RESIGNED
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW SECRETARY APPOINTED
2006-05-22363sRETURN MADE UP TO 01/03/06; CHANGE OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: APARTMENT 10 WELLS HOUSE BRODRICK DRIVE ILKLEY WEST YORKSHIRE LS29 9SP
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288bSECRETARY RESIGNED
2005-07-02288bDIRECTOR RESIGNED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW SECRETARY APPOINTED
2005-07-02288bDIRECTOR RESIGNED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 01/03/05; CHANGE OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-04-14363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLS HOUSE (ILKLEY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.