Wandle Point Management Limited LEEDS


Wandle Point Management started in year 2014 as Private Limited Company with registration number 09276540. The Wandle Point Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Central House. Postal code: LS1 2TE.

At present there are 2 directors in the the company, namely Philip W. and Daniel S.. In addition one secretary - Martin A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wandle Point Management Limited Address / Contact

Office Address Central House
Office Address2 St Pauls Street
Town Leeds
Post code LS1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276540
Date of Incorporation Thu, 23rd Oct 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Martin A.

Position: Secretary

Appointed: 11 October 2023

Philip W.

Position: Director

Appointed: 11 October 2023

Daniel S.

Position: Director

Appointed: 11 October 2023

Daniel S.

Position: Secretary

Appointed: 01 July 2016

Resigned: 11 October 2023

Nicola W.

Position: Secretary

Appointed: 01 July 2015

Resigned: 01 July 2016

Karen N.

Position: Director

Appointed: 01 July 2015

Resigned: 31 July 2023

Timothy V.

Position: Director

Appointed: 01 July 2015

Resigned: 11 October 2023

David H.

Position: Director

Appointed: 01 July 2015

Resigned: 21 December 2020

Anton T.

Position: Director

Appointed: 23 October 2014

Resigned: 01 July 2015

People with significant control

The register of persons with significant control who own or control the company consists of 10 names. As BizStats established, there is Moorgarth Group Holdings Ltd from Leeds, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Iaan V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jacob W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moorgarth Group Holdings Ltd

47 St. Pauls Street, Leeds, LS1 2TE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14059706
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iaan V.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jacob W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christoffel W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mandy D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gerhardus L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Ground Floor 13/14 Park Place Leeds LS1 2SJ. Change occurred on January 15, 2024. Company's previous address: Central House St Pauls Street Leeds LS1 2TE United Kingdom.
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements