About

Registered Number: 01916672
Date of Incorporation: 24/05/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: GRAHAM MORRIS, Flat 8 Allerton Hall Courtyard, Wensley Avenue, Leeds, West Yorkshire, LS7 3QX

 

Having been setup in 1985, Wensley Avenue Management Company Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Morris, Graham James, Dr, Miller, Martin Beau, Morris, Graham James, Toczek, Laurence Robert, Hirst, Dorothy, Hirst, Philip Edward, Dr, Crilly, Jacquline, Horgan, Rosina Anne, Leon, Stephanie Danielle, Miller, Pearl, Miller, Stuart, Stevenson, Deborah Jane, Taylor, Eithne Gayle, Taylor, Ethna, Vincent, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Martin Beau 15 June 1991 - 1
MORRIS, Graham James 01 March 2010 - 1
TOCZEK, Laurence Robert 02 August 2013 - 1
CRILLY, Jacquline 30 November 2004 01 March 2010 1
HORGAN, Rosina Anne N/A 15 October 1999 1
LEON, Stephanie Danielle N/A 31 May 1997 1
MILLER, Pearl N/A 10 August 2005 1
MILLER, Stuart 30 November 2004 01 March 2010 1
STEVENSON, Deborah Jane 01 June 1997 14 September 1999 1
TAYLOR, Eithne Gayle 24 June 2004 30 November 2004 1
TAYLOR, Ethna 03 September 1999 03 March 2004 1
VINCENT, Andrew 17 August 2011 02 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Graham James, Dr 01 August 2013 - 1
HIRST, Dorothy N/A 11 January 1999 1
HIRST, Philip Edward, Dr 03 September 1999 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 December 2017
PSC08 - N/A 24 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 19 February 2014
CH01 - Change of particulars for director 27 August 2013
AP03 - Appointment of secretary 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 19 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AD01 - Change of registered office address 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 23 April 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
AA - Annual Accounts 18 August 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 28 June 1991
363 - Annual Return 03 October 1990
287 - Change in situation or address of Registered Office 25 September 1990
AA - Annual Accounts 19 September 1990
288 - N/A 16 May 1990
288 - N/A 16 May 1990
AA - Annual Accounts 14 March 1990
288 - N/A 11 October 1989
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 18 August 1989
288 - N/A 27 January 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 28 March 1987
288 - N/A 12 March 1987
NEWINC - New incorporation documents 24 May 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.