Active
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 Name | |
---|---|
WESLEYAN FLAT MANAGEMENT LIMITED | |
Legal Registered Office | |
1 WESLEYAN CHAPEL ICKORNSHAW COWLING KEIGHLEY NORTH YORKSHIRE BD22 0DE Other companies in BD22 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ELIZABETH NAYLOR |
||
DAVID BATE |
||
IAN HENRY GREENWOOD |
||
LYNN MARGARET GREENWOOD |
||
JOHN PAUL NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL BRAVERY |
Director | ||
STACEY MARIE HARFORD |
Company Secretary | ||
STACEY MARIE HARFORD |
Director | ||
WILLIAM JOHN HARFORD |
Director | ||
PAUL ANDERSON |
Company Secretary | ||
PAUL ANDERSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIREDALE PROPERTY SERVICES LTD | Director | 2000-09-15 | CURRENT | 2000-09-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANDREW ELENER | ||
REGISTERED OFFICE CHANGED ON 08/02/24 FROM 4 Wesleyan Chapel Ickornshaw, Cowling Keighley North Yorkshire BD22 0DE England | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENRY GREENWOOD | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM 4 the Old Chapel Ickornshaw Cowling Keighley BD22 0DH | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRAVERY | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY HARFORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STACEY HARFORD | |
AP03 | Appointment of Mrs Julie Elizabeth Naylor as company secretary | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL NAYLOR / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET GREENWOOD / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY GREENWOOD / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRAVERY / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATE / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STACEY MARIE HARFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARFORD | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: UNIT 1 HARDINGS LANE CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 7AP | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as WESLEYAN FLAT MANAGEMENT LIMITED are:
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. |