WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 03655959
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Miss Susan Lesley Palmer as a director on 15 January 2016. The most likely internet sites of WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED are www.waterfronthousemanagementcompanyyork.co.uk, and www.waterfront-house-management-company-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfront House Management Company York Limited is a Private Limited Company. The company registration number is 03655959. Waterfront House Management Company York Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Waterfront House Management Company York Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. J H WATSON PROPERTY MANAGEMENT LIMITED is a Secretary of the company. FRICKER, Anthony Nigel is a Director of the company. HAWCROFT, Timothy William is a Director of the company. MELLOR, Suzanne Jill is a Director of the company. PALMER, Susan Lesley is a Director of the company. RAILTON, Juliet Sarah is a Director of the company. WOLSTENCROFT, Christine is a Director of the company. Secretary DUFFY, Emily Hope Philomena has been resigned. Secretary TAYLOR, Steven Robert Callum has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALFORD, Christine has been resigned. Director FOGDEN, Simon Neville Levick has been resigned. Director HOLLINS, Martin has been resigned. Director NORTON, Joyce Barbara has been resigned. Director RECORD, Arthur Joseph has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Steven Robert Callum has been resigned. Director VALENTINE, Catriona Louise has been resigned. Director WHITE, Deborah Mansfield has been resigned. Director WOLSTENCROFT, Ian has been resigned. Director WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 16 September 2002

Secretary
J H WATSON PROPERTY MANAGEMENT LIMITED
Appointed Date: 27 October 2013

Director
FRICKER, Anthony Nigel
Appointed Date: 08 December 2008
88 years old

Director
HAWCROFT, Timothy William
Appointed Date: 07 December 2006
76 years old

Director
MELLOR, Suzanne Jill
Appointed Date: 07 October 2014
68 years old

Director
PALMER, Susan Lesley
Appointed Date: 15 January 2016
73 years old

Director
RAILTON, Juliet Sarah
Appointed Date: 07 October 2014
74 years old

Director
WOLSTENCROFT, Christine
Appointed Date: 07 December 2006
75 years old

Resigned Directors

Secretary
DUFFY, Emily Hope Philomena
Resigned: 31 January 2014
Appointed Date: 13 September 2013

Secretary
TAYLOR, Steven Robert Callum
Resigned: 21 September 1999
Appointed Date: 26 October 1998

Secretary
WATERHOUSE, David Alan
Resigned: 16 September 2002
Appointed Date: 01 September 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 26 October 1998

Director
ALFORD, Christine
Resigned: 30 November 2009
Appointed Date: 27 November 2006
73 years old

Director
FOGDEN, Simon Neville Levick
Resigned: 02 February 2015
Appointed Date: 08 December 2008
78 years old

Director
HOLLINS, Martin
Resigned: 29 October 2007
Appointed Date: 26 October 2005
71 years old

Director
NORTON, Joyce Barbara
Resigned: 07 December 2006
Appointed Date: 21 September 1999
80 years old

Director
RECORD, Arthur Joseph
Resigned: 12 March 2003
Appointed Date: 21 September 1999
104 years old

Director
ROSCROW, Peter Donald
Resigned: 21 September 1999
Appointed Date: 26 October 1998
62 years old

Director
TAYLOR, Steven Robert Callum
Resigned: 21 September 1999
Appointed Date: 26 October 1998
57 years old

Director
VALENTINE, Catriona Louise
Resigned: 24 September 2002
Appointed Date: 06 November 2001
55 years old

Director
WHITE, Deborah Mansfield
Resigned: 02 May 2014
Appointed Date: 26 October 2005
67 years old

Director
WOLSTENCROFT, Ian
Resigned: 07 December 2006
Appointed Date: 12 March 2003
78 years old

Director
WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED
Resigned: 08 December 2008
Appointed Date: 08 December 2008

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 October 1998
Appointed Date: 26 October 1998

WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
22 Jan 2016
Appointment of Miss Susan Lesley Palmer as a director on 15 January 2016
23 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
18 Nov 1998
New director appointed
18 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: 12 york place leeds LS1 2DS
18 Nov 1998
Secretary resigned
26 Oct 1998
Incorporation