WEETWOOD PARK COURT FLATS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 5LQ

Company number 00925549
Status Active
Incorporation Date 5 January 1968
Company Type Private Limited Company
Address 259 OTLEY ROAD, WEST PARK, LEEDS, WEST YORKSHIRE, LS16 5LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Francis Scollen as a director on 15 September 2016. The most likely internet sites of WEETWOOD PARK COURT FLATS LIMITED are www.weetwoodparkcourtflats.co.uk, and www.weetwood-park-court-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. The distance to to Cottingley Rail Station is 4.5 miles; to Menston Rail Station is 7.2 miles; to Batley Rail Station is 8.6 miles; to Pannal Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weetwood Park Court Flats Limited is a Private Limited Company. The company registration number is 00925549. Weetwood Park Court Flats Limited has been working since 05 January 1968. The present status of the company is Active. The registered address of Weetwood Park Court Flats Limited is 259 Otley Road West Park Leeds West Yorkshire Ls16 5lq. The company`s financial liabilities are £5.32k. It is £1.91k against last year. The cash in hand is £5.65k. It is £2.51k against last year. And the total assets are £4.08k, which is £4.08k against last year. MCMEEKING, Ian Denis, Dr is a Secretary of the company. CHINNERY, Mary Josephine is a Director of the company. GASS, Graham is a Director of the company. MURRAY, Alan is a Director of the company. RAINNIE, Bettine Mary is a Director of the company. SCOLLEN, John Francis is a Director of the company. SHARP, Pamela Jean is a Director of the company. TEASDALE, Laura Ann is a Director of the company. WHITTEN, Raymonde Elizabeth is a Director of the company. Secretary HENLEY, Elizabeth has been resigned. Secretary ISLE, Robert George has been resigned. Secretary OLDHAM, Gladys Mary has been resigned. Secretary SHARP, Charles Denis has been resigned. Secretary SHARP, Charles Denis has been resigned. Director BOOTH, Barbara Mary Shaw has been resigned. Director BRAMHAM, Margaret Agnes has been resigned. Director CULLEN, James has been resigned. Director CULLEN, James Paul has been resigned. Director CULLEN, Rebecca has been resigned. Director GASS, Florence Mary has been resigned. Director HENLEY, Elizabeth has been resigned. Director HOLLIS, Annette Fielden has been resigned. Director HOLLIS, Judith has been resigned. Director HUTTON, Jason has been resigned. Director MCMEEKING, Alice has been resigned. Director MCMEEKING, Alice has been resigned. Director MCMEEKING, Ian, Dr has been resigned. Director MCMEEKING, John has been resigned. Director MERLE, Patricia has been resigned. Director NELSON, Claire Elizabeth has been resigned. Director NELSON, Helen Muriel has been resigned. Director OLDHAM, Gladys Mary has been resigned. Director PERKIN, Richard William has been resigned. Director PILLING, Marjorie Lester has been resigned. Director SHARP, Charles Denis has been resigned. Director SHARP, Pamela Jean has been resigned. Director SUGDEN, Margaret Annie has been resigned. Director TEASDALE, Leslie has been resigned. Director UPTON, Helen Beatrice has been resigned. Director WATSON, James Robertson has been resigned. Director WATSON, Jean Hamilton Brown has been resigned. The company operates in "Residents property management".


weetwood park court flats Key Finiance

LIABILITIES £5.32k
+56%
CASH £5.65k
+79%
TOTAL ASSETS £4.08k
All Financial Figures

Current Directors

Secretary
MCMEEKING, Ian Denis, Dr
Appointed Date: 29 September 2014

Director
CHINNERY, Mary Josephine
Appointed Date: 29 September 2014
89 years old

Director
GASS, Graham
Appointed Date: 27 March 2009
62 years old

Director
MURRAY, Alan
Appointed Date: 29 September 2014
89 years old

Director
RAINNIE, Bettine Mary
Appointed Date: 15 July 2005
100 years old

Director
SCOLLEN, John Francis
Appointed Date: 15 September 2016
78 years old

Director
SHARP, Pamela Jean
Appointed Date: 03 March 2008
99 years old

Director
TEASDALE, Laura Ann
Appointed Date: 10 April 2010
49 years old

Director
WHITTEN, Raymonde Elizabeth
Appointed Date: 28 August 2012
95 years old

Resigned Directors

Secretary
HENLEY, Elizabeth
Resigned: 26 August 2004
Appointed Date: 06 April 2002

Secretary
ISLE, Robert George
Resigned: 14 June 2010
Appointed Date: 21 June 2005

Secretary
OLDHAM, Gladys Mary
Resigned: 17 June 1994

Secretary
SHARP, Charles Denis
Resigned: 21 June 2005
Appointed Date: 26 August 2004

Secretary
SHARP, Charles Denis
Resigned: 05 April 2002
Appointed Date: 17 June 1994

Director
BOOTH, Barbara Mary Shaw
Resigned: 15 November 2004
Appointed Date: 31 March 1994
111 years old

Director
BRAMHAM, Margaret Agnes
Resigned: 10 September 1993
116 years old

Director
CULLEN, James
Resigned: 05 October 2015
Appointed Date: 14 March 2008
43 years old

Director
CULLEN, James Paul
Resigned: 25 August 2005
Appointed Date: 10 February 2005
43 years old

Director
CULLEN, Rebecca
Resigned: 05 October 2007
Appointed Date: 15 December 2004
46 years old

Director
GASS, Florence Mary
Resigned: 14 November 2006
Appointed Date: 10 September 1993
94 years old

Director
HENLEY, Elizabeth
Resigned: 16 February 2007
Appointed Date: 05 July 1994
104 years old

Director
HOLLIS, Annette Fielden
Resigned: 11 April 2003
102 years old

Director
HOLLIS, Judith
Resigned: 15 November 2004
Appointed Date: 11 April 2003
74 years old

Director
HUTTON, Jason
Resigned: 29 September 2014
Appointed Date: 12 March 2008
54 years old

Director
MCMEEKING, Alice
Resigned: 18 August 2008
Appointed Date: 16 May 2006
107 years old

Director
MCMEEKING, Alice
Resigned: 05 May 2001
Appointed Date: 10 August 1995
107 years old

Director
MCMEEKING, Ian, Dr
Resigned: 29 September 2014
Appointed Date: 02 July 2007
76 years old

Director
MCMEEKING, John
Resigned: 27 June 2003
Appointed Date: 10 August 1995
107 years old

Director
MERLE, Patricia
Resigned: 04 April 2005
100 years old

Director
NELSON, Claire Elizabeth
Resigned: 21 March 2012
Appointed Date: 25 February 2010
66 years old

Director
NELSON, Helen Muriel
Resigned: 20 January 2010
Appointed Date: 25 August 2005
95 years old

Director
OLDHAM, Gladys Mary
Resigned: 15 July 2005
108 years old

Director
PERKIN, Richard William
Resigned: 06 February 2008
Appointed Date: 02 July 2007
90 years old

Director
PILLING, Marjorie Lester
Resigned: 31 March 1994
116 years old

Director
SHARP, Charles Denis
Resigned: 14 September 2009
107 years old

Director
SHARP, Pamela Jean
Resigned: 05 May 2001
99 years old

Director
SUGDEN, Margaret Annie
Resigned: 02 November 1991
40 years old

Director
TEASDALE, Leslie
Resigned: 19 March 2010
Appointed Date: 04 April 2005
80 years old

Director
UPTON, Helen Beatrice
Resigned: 05 July 1994
111 years old

Director
WATSON, James Robertson
Resigned: 30 June 1995
Appointed Date: 21 March 1994
107 years old

Director
WATSON, Jean Hamilton Brown
Resigned: 21 March 1994
105 years old

WEETWOOD PARK COURT FLATS LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Appointment of Mr John Francis Scollen as a director on 15 September 2016
12 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80

12 May 2016
Termination of appointment of James Cullen as a director on 5 October 2015
...
... and 134 more events
20 Aug 1987
Auditor's resignation

07 Jul 1987
Full accounts made up to 14 March 1987

15 Aug 1986
Secretary resigned;new secretary appointed

25 Jul 1986
Return made up to 30/05/86; full list of members

03 Jun 1986
Full accounts made up to 14 March 1986