Woodlands Court (far Headingley) Limited

General information

Name:

Woodlands Court (far Headingley) Ltd

Office Address:

3rd Floor 3 Wellington Place LS1 4AP Leeds

Number: 00687017

Incorporation date: 1961-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Woodlands Court (far Headingley) Limited could be reached at 3rd Floor, 3 Wellington Place in Leeds. Its post code is LS1 4AP. Woodlands Court (far Headingley) has been active on the British market since the company was set up on 1961-03-20. Its registration number is 00687017. This enterprise's SIC code is 98000 and has the NACE code: Residents property management. Woodlands Court (far Headingley) Ltd reported its latest accounts for the period that ended on 2022/12/31. Its most recent annual confirmation statement was submitted on 2023/04/30.

Norma G., Steven B., Susan P. and 3 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been doing everything they can to help the company since 2023-05-24. At least one secretary in this firm is a limited company: Wrigleys Solicitors Llp.

Financial data based on annual reports

Company staff

Norma G.

Role: Director

Appointed: 24 May 2023

Latest update: 3 February 2024

Steven B.

Role: Director

Appointed: 05 July 2022

Latest update: 3 February 2024

Susan P.

Role: Director

Appointed: 24 November 2021

Latest update: 3 February 2024

Joanne M.

Role: Director

Appointed: 16 November 2020

Latest update: 3 February 2024

Valerie H.

Role: Director

Appointed: 16 November 2020

Latest update: 3 February 2024

Role: Corporate Secretary

Appointed: 18 May 2015

Address: Cookridge Street, Leeds, LS2 3AG, England

Latest update: 3 February 2024

Paul T.

Role: Director

Appointed: 01 June 1999

Latest update: 3 February 2024

People with significant control

Christopher G.
Notified on 16 May 2017
Ceased on 14 May 2020
Nature of control:
substantial control or influence
John P.
Notified on 16 May 2017
Ceased on 14 May 2020
Nature of control:
substantial control or influence
John D.
Notified on 16 May 2017
Ceased on 14 May 2020
Nature of control:
substantial control or influence
Paul T.
Notified on 16 May 2017
Ceased on 14 May 2020
Nature of control:
substantial control or influence
Margaret M.
Notified on 16 May 2017
Ceased on 15 April 2019
Nature of control:
substantial control or influence
Kenneth E.
Notified on 16 May 2017
Ceased on 15 April 2019
Nature of control:
substantial control or influence
Malcolm M.
Notified on 16 May 2017
Ceased on 12 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 2 April 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to December 31, 2015 (AA)
filed on: 25th, April 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

25 Woodlands Court 305 Otley Road

Post code:

LS16 6EZ

City / Town:

Leeds

HQ address,
2015

Address:

19 Cookridge Street

Post code:

LS2 3AG

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
63
Company Age

Closest Companies - by postcode