About

Registered Number: 04538134
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Liv Whitehall Waterfront, Riverside Way, Leeds, LS1 4EH,

 

Founded in 2002, Woodville Court Management Company (Yorkshire) Ltd are based in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Bell, Christopher James, Boyes, Colin, Crampton, Phillip, Neild, Kenneth Charles, Rudings, Stephen Harold, Bell, Christopher James, Morgan Webster Lawrie (Secretaries) Limited, Seddon, Keith, Brayshaw, Mary, Middleton, Leslie, Mwl Directors Limited, Seddon, Keith are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Christopher James 08 September 2006 - 1
BOYES, Colin 19 October 2016 - 1
CRAMPTON, Phillip 29 January 2018 - 1
NEILD, Kenneth Charles 04 July 2007 - 1
RUDINGS, Stephen Harold 07 August 2006 - 1
BRAYSHAW, Mary 21 August 2006 17 August 2007 1
MIDDLETON, Leslie 14 June 2006 16 November 2017 1
MWL DIRECTORS LIMITED 18 September 2002 20 September 2002 1
SEDDON, Keith 28 July 2004 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BELL, Christopher James 05 January 2017 29 September 2020 1
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED 18 September 2002 20 September 2002 1
SEDDON, Keith 10 February 2009 05 January 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 June 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AUD - Auditor's letter of resignation 19 February 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 30 October 2003
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.