About

Registered Number: 07257624
Date of Incorporation: 18/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 43 St Pauls Street, Leeds, LS1 2JG

 

West Four Apartments Management Company Ltd was registered on 18 May 2010 and are based in Leeds, it has a status of "Active". The companies directors are listed as Sullivan, Nigel, Boyraz, Eren, Mason-watts, Christopher Nigel Stuart, Trickett, Alison, Waterlow Secretaries Limited, Maloney, Michael Karl David, Trickett, Daniel Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYRAZ, Eren 09 December 2017 - 1
MASON-WATTS, Christopher Nigel Stuart 24 June 2013 - 1
MALONEY, Michael Karl David 21 September 2011 09 December 2017 1
TRICKETT, Daniel Paul 18 May 2010 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Nigel 01 April 2015 - 1
TRICKETT, Alison 18 May 2010 27 June 2013 1
WATERLOW SECRETARIES LIMITED 18 May 2010 18 May 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH03 - Change of particulars for secretary 21 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 24 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 June 2015
AP03 - Appointment of secretary 23 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 November 2013
TM02 - Termination of appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 December 2012
RP04 - N/A 18 September 2012
RP04 - N/A 18 September 2012
RP04 - N/A 11 September 2012
SH01 - Return of Allotment of shares 04 September 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 13 June 2011
AA01 - Change of accounting reference date 12 January 2011
AD01 - Change of registered office address 12 January 2011
AP03 - Appointment of secretary 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.