Company NameWilton Place (Bailiff Bridge) Management Company Limited
Company StatusActive
Company Number05316882
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 3 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 Rachel Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleMarketing And Events
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Philip Marc Holbrough
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCredit & Risk Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMark Andre Till
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed19 July 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Peter Colebrook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House Commonside
Crowle
Doncaster
S Yorkshire
DN17 4EY
Director NameBrian Moffat
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Farrows Holme House Lane
Oakworth
Keighley
West Yorkshire
BD22 0QX
Secretary NameMr Stephen Michael Gidley
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dean Park Avenue
Drighlington
Bradford
West Yorkshire
BD11 1AR
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 August 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Edmond Leahy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Peter Miles Widdop
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Anthony Seymour
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Banks
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nazeem John Dharamshi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Graham Atkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Karen Auty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 September 2020)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nazeem John Dharashmi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed13 September 2018(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

30 December 2020Confirmation statement made on 9 December 2020 with updates (14 pages)
17 November 2020Termination of appointment of Karen Auty as a director on 29 September 2020 (1 page)
21 October 2020Appointment of Mark Andre Till as a director on 21 October 2020 (2 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (13 pages)
27 September 2019Termination of appointment of Nazeem John Dharashmi as a director on 27 September 2019 (1 page)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 July 2019Termination of appointment of Joy Lennon as a secretary on 19 July 2019 (1 page)
19 July 2019Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages)
18 July 2019Termination of appointment of James William Sheeran as a secretary on 18 July 2019 (1 page)
27 December 2018Confirmation statement made on 20 December 2018 with updates (15 pages)
24 September 2018Appointment of Mr Philip Marc Holbrough as a director on 13 September 2018 (2 pages)
14 September 2018Appointment of Mr James William Sheeran as a secretary on 13 September 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 April 2018Appointment of Mr Nazeem John Dharashmi as a director on 9 April 2018 (2 pages)
16 February 2018Termination of appointment of Nazeem John Dharamshi as a director on 16 February 2018 (1 page)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 November 2017Appointment of Ms Karen Auty as a director on 25 September 2017 (2 pages)
10 November 2017Appointment of Mrs Rachel Green as a director on 25 September 2017 (2 pages)
10 November 2017Appointment of Ms Karen Auty as a director on 25 September 2017 (2 pages)
10 November 2017Appointment of Mrs Rachel Green as a director on 25 September 2017 (2 pages)
27 June 2017Termination of appointment of Graham Atkinson as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Graham Atkinson as a director on 26 June 2017 (1 page)
23 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 January 2017Termination of appointment of Edmond Leahy as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Edmond Leahy as a director on 27 January 2017 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (16 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (16 pages)
8 December 2016Appointment of Mr Graham Atkinson as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Graham Atkinson as a director on 8 December 2016 (2 pages)
3 October 2016Termination of appointment of Peter Miles Widdop as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Peter Miles Widdop as a director on 1 October 2016 (1 page)
28 September 2016Appointment of Mr Nazeem John Dharamshi as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Nazeem John Dharamshi as a director on 27 September 2016 (2 pages)
6 September 2016Termination of appointment of David Banks as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of David Banks as a director on 5 September 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 148
(17 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 148
(17 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 September 2015Appointment of Mr David Banks as a director on 6 August 2015 (2 pages)
8 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
8 September 2015Appointment of Mr David Banks as a director on 6 August 2015 (2 pages)
8 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 148
(16 pages)
31 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
31 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 148
(16 pages)
28 October 2014Termination of appointment of David Anthony Seymour as a director on 26 October 2014 (1 page)
28 October 2014Termination of appointment of David Anthony Seymour as a director on 26 October 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 148
(18 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 148
(18 pages)
17 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
17 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
17 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 December 2013Appointment of Mrs Navpreet Mander as a secretary (2 pages)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
11 July 2013Appointment of Mr David Anthony Seymour as a director (2 pages)
11 July 2013Appointment of Mr Peter Miles Widdop as a director (2 pages)
11 July 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
11 July 2013Termination of appointment of Brian Moffat as a director (1 page)
11 July 2013Appointment of Mr Peter Miles Widdop as a director (2 pages)
11 July 2013Termination of appointment of Brian Moffat as a director (1 page)
11 July 2013Termination of appointment of Timothy Mullen as a director (1 page)
11 July 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
11 July 2013Termination of appointment of Timothy Mullen as a director (1 page)
11 July 2013Appointment of Mr David Anthony Seymour as a director (2 pages)
30 May 2013Appointment of Mr Edmond Leahy as a director (2 pages)
30 May 2013Appointment of Mr Edmond Leahy as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (19 pages)
11 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
11 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (19 pages)
5 September 2012Termination of appointment of Sharon Morley as a secretary (1 page)
5 September 2012Termination of appointment of Sharon Morley as a secretary (1 page)
5 September 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
5 September 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (19 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (19 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (19 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (19 pages)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
17 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 December 2009Director's details changed for Dolores Charlesworth on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (45 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (45 pages)
22 December 2009Director's details changed for Dolores Charlesworth on 20 December 2009 (2 pages)
16 October 2009Appointment of Dolores Charlesworth as a director (3 pages)
16 October 2009Appointment of Dolores Charlesworth as a director (3 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2009Director appointed timothy mark joseph mullen (4 pages)
2 October 2009Director appointed timothy mark joseph mullen (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 6060 knights court solihull parkway birmingham business park solihull w midlands B37 7WY (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6060 knights court solihull parkway birmingham business park solihull w midlands B37 7WY (1 page)
7 July 2009Ad 17/06/09-17/06/09\gbp si 7@1=7\gbp ic 141/148\ (2 pages)
7 July 2009Ad 17/06/09-17/06/09\gbp si 7@1=7\gbp ic 141/148\ (2 pages)
14 April 2009Secretary appointed dolores charlesworth (2 pages)
14 April 2009Secretary appointed dolores charlesworth (2 pages)
18 March 2009Appointment terminated secretary stephen gidley (1 page)
18 March 2009Appointment terminated secretary stephen gidley (1 page)
8 February 2009Director's change of particulars / brian moffat / 12/12/2007 (1 page)
8 February 2009Director's change of particulars / brian moffat / 12/12/2007 (1 page)
28 January 2009Return made up to 20/12/08; change of members (37 pages)
28 January 2009Return made up to 20/12/08; change of members (37 pages)
21 December 2008Amending 88(2) (24 pages)
21 December 2008Amending 88(2) (24 pages)
28 October 2008Registered office changed on 28/10/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
28 October 2008Registered office changed on 28/10/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 July 2008Ad 27/06/08\gbp si 114@1=114\gbp ic 27/141\ (24 pages)
3 July 2008Ad 27/06/08\gbp si 114@1=114\gbp ic 27/141\ (24 pages)
29 January 2008Return made up to 20/12/07; full list of members (14 pages)
29 January 2008Return made up to 20/12/07; full list of members (14 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 20/12/06; full list of members (12 pages)
28 March 2007Return made up to 20/12/06; full list of members (12 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 April 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
20 December 2005Ad 25/02/05-10/08/05 £ si 26@1=26 £ ic 1/27 (6 pages)
20 December 2005Ad 25/02/05-10/08/05 £ si 26@1=26 £ ic 1/27 (6 pages)
20 December 2004Incorporation (26 pages)
20 December 2004Incorporation (26 pages)