Company NameWest End House (Wetherby) Management Company Limited
DirectorsPaula Mary Armstrong and Carol Jennifer Lyons
Company StatusActive
Company Number05171686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Paula Mary Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Smiths
West End House (Wetherby) Management Company Ltd U
Sim Balk Lane
York
YO23 2BD
Director NameMs Carol Jennifer Lyons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Smiths
West End House (Wetherby) Management Company Ltd U
Sim Balk Lane
York
YO23 2BD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed20 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressC/O Smiths
West End House (Wetherby) Management Company Ltd U
Sim Balk Lane
York
YO23 2BD
Director NameJohn Michael Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft House
Ryecroft Street, Ossett
Wakefield
West Yorkshire
WF5 9EN
Director NameMrs Susan Jane Wrigley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bolton Percy
York
North Yorkshire
YO23 7AL
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft House
Ryecroft Street, Ossett
Wakefield
West Yorkshire
WF5 9EN
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed04 January 2005(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed19 November 2010(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed13 September 2013(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jonathan Green
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed19 June 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2023)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered AddressWest End House (Wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

21 November 2023Appointment of Mr Adrian Holtby as a secretary on 20 November 2023 (2 pages)
21 November 2023Registered 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 2023Termination of appointment of Dolores Charlesworth as a secretary on 29 September 2023 (1 page)
29 September 2023Termination of appointment of J H Watson Property Management Ltd as a secretary on 29 September 2023 (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 January 2022Appointment of Ms Carol Jennifer Lyons as a director on 28 January 2022 (2 pages)
28 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 August 2021Termination of appointment of Jonathan Green as a director on 13 August 2021 (1 page)
10 August 2021Notification of a person with significant control statement (2 pages)
3 August 2021Cessation of Paula Mary Armstrong as a person with significant control on 29 June 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 July 2021Change of details for Mrs Paula Mary Armstrong as a person with significant control on 13 April 2017 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 June 2019Appointment of J H Watson Property Management Ltd as a secretary on 19 June 2019 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 10 July 2018 (1 page)
28 December 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 18 December 2017 (2 pages)
28 December 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 18 December 2017 (1 page)
28 December 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 18 December 2017 (1 page)
28 December 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 18 December 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
12 January 2015Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Green as a director on 9 January 2015 (2 pages)
5 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
5 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
10 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page)
16 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
16 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
16 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 October 2012Appointment of Mrs Paula Mary Armstrong as a director (2 pages)
5 October 2012Termination of appointment of Susan Wrigley as a director (1 page)
5 October 2012Termination of appointment of Susan Wrigley as a director (1 page)
5 October 2012Appointment of Mrs Paula Mary Armstrong as a director (2 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (3 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 6 July 2011 no member list (2 pages)
25 August 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
25 August 2011Annual return made up to 6 July 2011 no member list (2 pages)
25 August 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
25 August 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
25 August 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
25 August 2011Annual return made up to 6 July 2011 no member list (2 pages)
2 August 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 August 2011 (1 page)
25 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page)
16 July 2010Annual return made up to 6 July 2010 no member list (2 pages)
16 July 2010Termination of appointment of John Walker as a director (1 page)
16 July 2010Annual return made up to 6 July 2010 no member list (2 pages)
16 July 2010Termination of appointment of John Walker as a director (1 page)
16 July 2010Annual return made up to 6 July 2010 no member list (2 pages)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 6 July 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 July 2009Annual return made up to 06/07/09 (2 pages)
16 July 2009Annual return made up to 06/07/09 (2 pages)
24 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
24 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
4 August 2008Annual return made up to 06/07/08 (2 pages)
4 August 2008Annual return made up to 06/07/08 (2 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
1 August 2007Annual return made up to 06/07/07 (2 pages)
1 August 2007Annual return made up to 06/07/07 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
11 November 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
2 August 2006Annual return made up to 06/07/06 (4 pages)
2 August 2006Annual return made up to 06/07/06 (4 pages)
4 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
30 August 2005Annual return made up to 06/07/05 (4 pages)
30 August 2005Annual return made up to 06/07/05 (4 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
23 August 2004New director appointed (1 page)
23 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 August 2004New secretary appointed;new director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (1 page)
6 July 2004Incorporation (17 pages)
6 July 2004Incorporation (17 pages)