Weetwood Manor Management Company Limited LEEDS


Weetwood Manor Management Company started in year 1992 as Private Limited Company with registration number 02687734. The Weetwood Manor Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leeds at Scott Hall House. Postal code: LS7 3AF.

At the moment there are 5 directors in the the company, namely Evelyn F., Stephen V. and Anne F. and others. In addition one secretary - Simon H. - is with the firm. At the moment 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.

Weetwood Manor Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687734
Date of Incorporation Fri, 14th Feb 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Evelyn F.

Position: Director

Appointed: 16 October 2023

Stephen V.

Position: Director

Appointed: 20 September 2021

Anne F.

Position: Director

Appointed: 01 August 2021

Simon H.

Position: Secretary

Appointed: 01 August 2007

Christopher B.

Position: Director

Appointed: 23 May 2003

Mark B.

Position: Director

Appointed: 16 October 2001

Caroline O.

Position: Director

Appointed: 03 March 2015

Resigned: 30 September 2017

Christopher C.

Position: Director

Appointed: 22 February 2011

Resigned: 05 August 2023

Scott M.

Position: Director

Appointed: 22 February 2011

Resigned: 21 March 2017

Mary H.

Position: Director

Appointed: 05 December 2005

Resigned: 23 November 2011

Matthew R.

Position: Director

Appointed: 08 April 2004

Resigned: 05 August 2023

Rachel S.

Position: Director

Appointed: 23 January 2002

Resigned: 10 August 2006

Jane V.

Position: Director

Appointed: 10 April 2001

Resigned: 23 May 2003

David M.

Position: Director

Appointed: 27 March 2001

Resigned: 08 April 2004

Agnes C.

Position: Secretary

Appointed: 05 February 2001

Resigned: 01 March 2007

Christopher W.

Position: Director

Appointed: 08 December 2000

Resigned: 10 June 2022

Nicholas P.

Position: Secretary

Appointed: 19 September 2000

Resigned: 05 February 2001

David W.

Position: Director

Appointed: 25 June 1999

Resigned: 10 August 2006

Ann A.

Position: Director

Appointed: 19 June 1999

Resigned: 14 October 2016

Janet B.

Position: Secretary

Appointed: 14 May 1999

Resigned: 20 September 2000

Nicholas P.

Position: Director

Appointed: 14 May 1999

Resigned: 10 August 2006

Caroline C.

Position: Director

Appointed: 17 February 1999

Resigned: 23 January 2015

Anneliese N.

Position: Director

Appointed: 23 February 1998

Resigned: 10 April 2001

Georgina C.

Position: Director

Appointed: 07 April 1997

Resigned: 27 March 2001

Helen G.

Position: Director

Appointed: 30 September 1994

Resigned: 28 February 1997

Linda S.

Position: Director

Appointed: 30 September 1994

Resigned: 29 January 1999

Agnes C.

Position: Director

Appointed: 30 September 1994

Resigned: 01 March 2007

Nicholas M.

Position: Director

Appointed: 30 September 1994

Resigned: 22 February 2011

Ronald J.

Position: Director

Appointed: 21 September 1994

Resigned: 01 July 2000

Dorothy K.

Position: Director

Appointed: 21 September 1994

Resigned: 02 June 1999

Stuart T.

Position: Director

Appointed: 21 September 1994

Resigned: 19 June 1999

Leslie K.

Position: Director

Appointed: 21 September 1994

Resigned: 02 June 1999

Janet B.

Position: Director

Appointed: 21 September 1994

Resigned: 23 January 2002

Valerie H.

Position: Director

Appointed: 21 September 1994

Resigned: 19 June 1999

Timothy C.

Position: Director

Appointed: 21 September 1994

Resigned: 22 February 1998

Nigel M.

Position: Director

Appointed: 21 September 1994

Resigned: 14 May 1999

Helen S.

Position: Director

Appointed: 21 September 1994

Resigned: 22 February 1998

Leslie K.

Position: Secretary

Appointed: 21 September 1994

Resigned: 02 June 1999

Peter F.

Position: Director

Appointed: 11 February 1992

Resigned: 21 September 1994

Franklin W.

Position: Director

Appointed: 11 February 1992

Resigned: 20 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1992

Resigned: 14 February 1992

Arnold W.

Position: Secretary

Appointed: 11 February 1992

Resigned: 21 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1 7555 5736 591
Net Assets Liabilities120120120
Other
Creditors11 67815 49616 514
Fixed Assets10 04310 04310 043
Net Current Assets Liabilities9 9239 9239 923
Total Assets Less Current Liabilities120120120

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements