Wharfedale Court Management Limited LEEDS


Founded in 2003, Wharfedale Court Management, classified under reg no. 04889189 is an active company. Currently registered at Glendevon House LS14 1PQ, Leeds the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Judith Y., Julie J. and Ann R.. In addition one secretary - Dolores C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wharfedale Court Management Limited Address / Contact

Office Address Glendevon House
Office Address2 4 Hawthorn Park
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889189
Date of Incorporation Fri, 5th Sep 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Judith Y.

Position: Director

Appointed: 01 December 2019

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Julie J.

Position: Director

Appointed: 20 November 2018

Dolores C.

Position: Secretary

Appointed: 07 September 2016

Ann R.

Position: Director

Appointed: 03 September 2014

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 02 December 2022

Simon W.

Position: Director

Appointed: 03 September 2014

Resigned: 07 August 2019

Emily D.

Position: Secretary

Appointed: 02 September 2014

Resigned: 07 March 2016

Julie J.

Position: Director

Appointed: 02 December 2011

Resigned: 03 September 2014

Dolores C.

Position: Director

Appointed: 15 March 2010

Resigned: 12 October 2011

Timothy M.

Position: Director

Appointed: 15 March 2010

Resigned: 12 October 2011

Stephen G.

Position: Director

Appointed: 12 March 2004

Resigned: 02 December 2011

Catherine E.

Position: Director

Appointed: 05 September 2003

Resigned: 12 March 2004

Peter C.

Position: Director

Appointed: 05 September 2003

Resigned: 23 September 2005

Pamela S.

Position: Secretary

Appointed: 05 September 2003

Resigned: 16 May 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24242424     
Balance Sheet
Net Assets Liabilities   242424242424
Net Assets Liabilities Including Pension Asset Liability24242424     
Reserves/Capital
Shareholder Funds24242424     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset242424242424242424
Number Shares Allotted 2424242424242424
Par Value Share 11111111
Share Capital Allotted Called Up Paid24242424     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, August 2023
Free Download (2 pages)

Company search

Advertisements