About

Registered Number: 02687734
Date of Incorporation: 14/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF

 

Based in Leeds, West Yorkshire, Weetwood Manor Management Company Ltd was registered on 14 February 1992, it's status is listed as "Active". We don't currently know the number of employees at Weetwood Manor Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNARD, Mark Richard 16 October 2001 - 1
CRONE, Christopher John Plunkett 22 February 2011 - 1
ROBINSON, Matthew George 08 April 2004 - 1
WADE, Christopher Peter 08 December 2000 - 1
ALLIS, Ann 19 June 1999 14 October 2016 1
BAILEY, Janet 21 September 1994 23 January 2002 1
CAWTHRA, Caroline Eleanor 17 February 1999 23 January 2015 1
COATES, Georgina Jane 07 April 1997 27 March 2001 1
CONNOR, Timothy 21 September 1994 22 February 1998 1
CRONE, Agnes Andrew 30 September 1994 01 March 2007 1
GLENDENNING, Helen Louise 30 September 1994 28 February 1997 1
HENDRY, Mary Louise 05 December 2005 23 November 2011 1
HODSON, Valerie Margaret 21 September 1994 19 June 1999 1
JACKSON, Ronald Sanderson 21 September 1994 01 July 2000 1
KNIBBS, Dorothy 21 September 1994 02 June 1999 1
KNIBBS, Leslie James 21 September 1994 02 June 1999 1
MACKERETH, Nicholas James 30 September 1994 22 February 2011 1
MATHIE, Scott 22 February 2011 21 March 2017 1
MOORE, David James 27 March 2001 08 April 2004 1
MORRISON, Nigel 21 September 1994 14 May 1999 1
NATTRASS, Anneliese 23 February 1998 10 April 2001 1
O'DWYER, Caroline 03 March 2015 30 September 2017 1
PRING, Nicholas 14 May 1999 10 August 2006 1
SCHULZ, Linda 30 September 1994 29 January 1999 1
SEIPP, Helen Rosemary 21 September 1994 22 February 1998 1
SMITH, Rachel Louise 23 January 2002 10 August 2006 1
THOMPSON, Stuart James 21 September 1994 19 June 1999 1
VERITY, Jane Michelle 10 April 2001 23 May 2003 1
WILLIS, Franklin Nigel 11 February 1992 20 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WARD, Arnold Geoffrey 11 February 1992 21 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 18 May 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2008
363s - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 06 May 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 24 October 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 03 March 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 30 September 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 17 March 1993
395 - Particulars of a mortgage or charge 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1992
288 - N/A 24 February 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.