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

WESLEYAN FLAT MANAGEMENT LIMITED

1 WESLEYAN CHAPEL, ICKORNSHAW COWLING, KEIGHLEY, NORTH YORKSHIRE, BD22 0DE,
Company Registration Number
05188096
Private Limited Company
Active

Company Overview

About Wesleyan Flat Management Ltd
WESLEYAN FLAT MANAGEMENT LIMITED was founded on 2004-07-23 and has its registered office in Keighley. The organisation's status is listed as "Active". Wesleyan Flat Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESLEYAN FLAT MANAGEMENT LIMITED
 
Legal Registered Office
1 WESLEYAN CHAPEL
ICKORNSHAW COWLING
KEIGHLEY
NORTH YORKSHIRE
BD22 0DE
Other companies in BD22
 
Filing Information
Company Number 05188096
Company ID Number 05188096
Date formed 2004-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 11:14:55
Primary Source:Companies House
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 WESLEYAN FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH NAYLOR
Company Secretary 2012-07-23
DAVID BATE
Director 2007-03-01
IAN HENRY GREENWOOD
Director 2004-07-27
LYNN MARGARET GREENWOOD
Director 2007-03-01
JOHN PAUL NAYLOR
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BRAVERY
Director 2008-02-01 2013-10-20
STACEY MARIE HARFORD
Company Secretary 2007-03-01 2012-07-22
STACEY MARIE HARFORD
Director 2009-11-23 2012-07-22
WILLIAM JOHN HARFORD
Director 2007-03-01 2009-11-23
PAUL ANDERSON
Company Secretary 2004-07-27 2006-08-31
PAUL ANDERSON
Director 2004-07-27 2006-08-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2004-07-23 2005-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-07-23 2004-07-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-07-23 2004-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY GREENWOOD AIREDALE PROPERTY SERVICES LTD Director 2000-09-15 CURRENT 2000-09-15 Active - Proposal to Strike off

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
2024-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANDREW ELENER
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 4 Wesleyan Chapel Ickornshaw, Cowling Keighley North Yorkshire BD22 0DE England
2023-07-30CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-12-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-01-1331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2020-09-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY GREENWOOD
2019-10-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATE
2018-10-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 4 the Old Chapel Ickornshaw Cowling Keighley BD22 0DH
2017-10-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRAVERY
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STACEY HARFORD
2012-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY STACEY HARFORD
2012-07-23AP03Appointment of Mrs Julie Elizabeth Naylor as company secretary
2012-01-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-27AR0123/07/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-26AR0123/07/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL NAYLOR / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET GREENWOOD / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY GREENWOOD / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRAVERY / 23/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATE / 23/07/2010
2010-06-16AA31/07/09 TOTAL EXEMPTION FULL
2009-12-04AP01DIRECTOR APPOINTED STACEY MARIE HARFORD
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARFORD
2009-08-10363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-19AA31/07/08 TOTAL EXEMPTION FULL
2008-08-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-09-21363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-06-01288aNEW SECRETARY APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-08363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: UNIT 1 HARDINGS LANE CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 7AP
2005-12-29363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09288bDIRECTOR RESIGNED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WESLEYAN FLAT 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 WESLEYAN FLAT 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
WESLEYAN FLAT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of WESLEYAN FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESLEYAN FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of WESLEYAN FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESLEYAN FLAT 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 (55900 - Other accommodation) as WESLEYAN FLAT MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WESLEYAN FLAT 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 WESLEYAN FLAT 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 WESLEYAN FLAT 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.