West End House (Wetherby) Management Company Ltd U
Sim Balk Lane
York
YO23 2BD
Director Name | Ms Carol Jennifer Lyons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Smiths West End House (Wetherby) Management Company Ltd U Sim Balk Lane York YO23 2BD |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 20 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Smiths West End House (Wetherby) Management Company Ltd U Sim Balk Lane York YO23 2BD |
Director Name | John Michael Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft House Ryecroft Street, Ossett Wakefield West Yorkshire WF5 9EN |
Director Name | Mrs Susan Jane Wrigley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bolton Percy York North Yorkshire YO23 7AL |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft House Ryecroft Street, Ossett Wakefield West Yorkshire WF5 9EN |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 2005(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 13 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Jonathan Green |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 18 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2023) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | West End House (Wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 November 2023 | Appointment of Mr Adrian Holtby as a secretary on 20 November 2023 (2 pages) |
---|---|
21 November 2023 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to PO Box C/O Smiths West End House (Wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 21 November 2023 (1 page) |
29 September 2023 | Termination of appointment of Dolores Charlesworth as a secretary on 29 September 2023 (1 page) |
29 September 2023 | Termination of appointment of J H Watson Property Management Ltd as a secretary on 29 September 2023 (1 page) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Ms Carol Jennifer Lyons as a director on 28 January 2022 (2 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Jonathan Green as a director on 13 August 2021 (1 page) |
10 August 2021 | Notification of a person with significant control statement (2 pages) |
3 August 2021 | Cessation of Paula Mary Armstrong as a person with significant control on 29 June 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 July 2021 | Change of details for Mrs Paula Mary Armstrong as a person with significant control on 13 April 2017 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 June 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 19 June 2019 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 10 July 2018 (1 page) |
28 December 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 18 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Deanne Stephanie Hall as a secretary on 18 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Deanne Stephanie Hall as a secretary on 18 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 18 December 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
12 January 2015 | Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages) |
5 January 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
5 January 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
16 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
16 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
16 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 October 2012 | Appointment of Mrs Paula Mary Armstrong as a director (2 pages) |
5 October 2012 | Termination of appointment of Susan Wrigley as a director (1 page) |
5 October 2012 | Termination of appointment of Susan Wrigley as a director (1 page) |
5 October 2012 | Appointment of Mrs Paula Mary Armstrong as a director (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 6 July 2011 no member list (2 pages) |
25 August 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
25 August 2011 | Annual return made up to 6 July 2011 no member list (2 pages) |
25 August 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
25 August 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
25 August 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
25 August 2011 | Annual return made up to 6 July 2011 no member list (2 pages) |
2 August 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 no member list (2 pages) |
16 July 2010 | Termination of appointment of John Walker as a director (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 no member list (2 pages) |
16 July 2010 | Termination of appointment of John Walker as a director (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 no member list (2 pages) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 July 2009 | Annual return made up to 06/07/09 (2 pages) |
16 July 2009 | Annual return made up to 06/07/09 (2 pages) |
24 October 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 August 2008 | Annual return made up to 06/07/08 (2 pages) |
4 August 2008 | Annual return made up to 06/07/08 (2 pages) |
17 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
1 August 2007 | Annual return made up to 06/07/07 (2 pages) |
1 August 2007 | Annual return made up to 06/07/07 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
2 August 2006 | Annual return made up to 06/07/06 (4 pages) |
2 August 2006 | Annual return made up to 06/07/06 (4 pages) |
4 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Annual return made up to 06/07/05 (4 pages) |
30 August 2005 | Annual return made up to 06/07/05 (4 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 August 2004 | New secretary appointed;new director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (1 page) |
6 July 2004 | Incorporation (17 pages) |
6 July 2004 | Incorporation (17 pages) |