Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST RIDING MANAGEMENT LIMITED
Company Information for

WEST RIDING MANAGEMENT LIMITED

PENNINE HOUSE, HOLMBRIDGE, HOLMFIRTH, HD9 2NN,
Company Registration Number
04727565
Private Limited Company
Active

Company Overview

About West Riding Management Ltd
WEST RIDING MANAGEMENT LIMITED was founded on 2003-04-09 and has its registered office in Holmfirth. The organisation's status is listed as "Active". West Riding Management 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
WEST RIDING MANAGEMENT LIMITED
 
Legal Registered Office
PENNINE HOUSE
HOLMBRIDGE
HOLMFIRTH
HD9 2NN
Other companies in BD5
 
Filing Information
Company Number 04727565
Company ID Number 04727565
Date formed 2003-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 11:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST RIDING MANAGEMENT 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 WEST RIDING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHAKER MOHAMMAD CHAMSI PASHA
Company Secretary 2005-02-04
CHAKER MOHAMMAD CHAMSI PASHA
Director 2003-09-26
FIRAS CHAMSI PASHA
Director 2003-09-26
TALAL CHAMSI PASHA
Director 2003-09-26
SAMER CHAMSI-PASHA
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SAID HAFEZ
Director 2012-05-14 2012-12-03
JOHN ANTHONY PRIDMORE
Company Secretary 2003-09-26 2005-02-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-09 2003-09-26
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-09 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAKER MOHAMMAD CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Company Secretary 1992-02-26 CURRENT 1991-12-31 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGGELLA MILLS LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active
CHAKER MOHAMMAD CHAMSI PASHA HALLAM COURT RESIDENTS ASSOCIATION LIMITED Director 2002-12-10 CURRENT 1996-09-27 Active
CHAKER MOHAMMAD CHAMSI PASHA JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) Director 2001-11-08 CURRENT 1975-02-06 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD UK LIMITED Director 1995-04-07 CURRENT 1994-04-07 Active
CHAKER MOHAMMAD CHAMSI PASHA JAMES TUDOR LIMITED Director 1995-03-27 CURRENT 1995-03-17 Active
CHAKER MOHAMMAD CHAMSI PASHA MOXON 1556 LTD Director 1993-10-20 CURRENT 1993-10-08 Active
CHAKER MOHAMMAD CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1993-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
CHAKER MOHAMMAD CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGELLA FURNISHING LIMITED Director 1991-10-26 CURRENT 1973-04-11 Liquidation
CHAKER MOHAMMAD CHAMSI PASHA HIELD ENGLAND LIMITED Director 1984-01-25 CURRENT 1922-11-11 Active
FIRAS CHAMSI PASHA BRIGGELLA MILLS LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active
FIRAS CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
FIRAS CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1995-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
FIRAS CHAMSI PASHA GRAHAM & POTT LIMITED Director 1993-10-20 CURRENT 1993-10-08 Active
FIRAS CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
TALAL CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-19CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR TALAL CHAMSI PASHA
2022-08-23CESSATION OF TALAL CHAMSI PASHA AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC07CESSATION OF TALAL CHAMSI PASHA AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TALAL CHAMSI PASHA
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-04-15DISS40Compulsory strike-off action has been discontinued
2022-04-07DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-15AD02Register inspection address changed from 506 Kingsbury Road Kingsbury London NW9 9HE England to Pennine House Woodhead Road Holmbridge Holmfirth HD9 2NN
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 506 Kingsbury Road Kingsbury Road London NW9 9HE England
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI PASHA
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-21PSC07CESSATION OF FIRAS CHAMSI PASHA AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 03/11/2016
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR CHAKER MOHAMMED CHAMSI PASHA on 2016-11-03
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMMAD CHAMSI PASHA / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMMED CHAMSI PASHA / 03/11/2016
2016-11-03CH03SECRETARY'S DETAILS CHNAGED FOR CHAKER MOHAMED CHAMSI PASHA on 2016-11-03
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0109/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Samer Mohammed Chamsi-Pasha on 2016-01-01
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0109/04/15 ANNUAL RETURN FULL LIST
2014-10-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0109/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH01Director's details changed for Firas Mohammed Chamsi Pasha on 2014-04-09
2013-08-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0109/04/13 ANNUAL RETURN FULL LIST
2013-05-16CH01Director's details changed for Talal Chamsi Pasha on 2011-11-01
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SAID HAFEZ
2012-08-09AP01DIRECTOR APPOINTED SAID HAFEZ
2012-04-12AR0109/04/12 FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0109/04/11 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 01/09/2010
2010-08-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-29AR0109/04/10 FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TALAL CHAMSI PASHA / 09/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 09/04/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 506 KINGSBURY ROAD LONDON NW9 9HE
2009-07-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 29/10/2008
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / SAMER CHAMSI-PASHA / 02/01/2009
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-23363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-31363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-09288bSECRETARY RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-06-1488(2)RAD 02/06/04--------- £ SI 99@1=99 £ IC 1/100
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-04288bSECRETARY RESIGNED
2003-11-04288bDIRECTOR RESIGNED
2003-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-10-01CERTNMCOMPANY NAME CHANGED VESTOR ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WEST RIDING MANAGEMENT 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 WEST RIDING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST RIDING MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WEST RIDING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WEST RIDING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST RIDING MANAGEMENT LIMITED
Trademarks
We have not found any records of WEST RIDING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST RIDING MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as WEST RIDING MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WEST RIDING MANAGEMENT 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 WEST RIDING MANAGEMENT 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 WEST RIDING MANAGEMENT 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.