Wildspur Mills Management Company Limited LEEDS


Founded in 2004, Wildspur Mills Management Company, classified under reg no. 05055971 is an active company. Currently registered at Liv Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Kimberley R., Christine D. and George M. and others. Of them, James S. has been with the company the longest, being appointed on 22 February 2018 and Kimberley R. has been with the company for the least time - from 14 June 2023. At the moment 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.

Wildspur Mills Management Company Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055971
Date of Incorporation Wed, 25th Feb 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Kimberley R.

Position: Director

Appointed: 14 June 2023

Christine D.

Position: Director

Appointed: 01 November 2022

George M.

Position: Director

Appointed: 09 August 2021

Raymond C.

Position: Director

Appointed: 09 August 2021

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 16 March 2021

Christopher B.

Position: Director

Appointed: 20 March 2018

James S.

Position: Director

Appointed: 22 February 2018

Maurice H.

Position: Director

Appointed: 22 February 2018

Resigned: 27 April 2022

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 06 March 2020

Mark P.

Position: Director

Appointed: 08 December 2016

Resigned: 14 January 2019

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Ricky M.

Position: Director

Appointed: 15 October 2010

Resigned: 11 November 2016

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Marcus B.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 August 2009

Michael W.

Position: Director

Appointed: 01 March 2009

Resigned: 15 October 2010

Simon T.

Position: Director

Appointed: 03 August 2007

Resigned: 01 March 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 2004

Resigned: 25 February 2004

Peter P.

Position: Director

Appointed: 25 February 2004

Resigned: 03 August 2007

Beverley R.

Position: Secretary

Appointed: 25 February 2004

Resigned: 01 March 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

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 Worth222      
Balance Sheet
Cash Bank On Hand  222222 
Net Assets Liabilities  2222222
Cash Bank In Hand 22      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22     22
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search