Background WavePink WaveYellow Wave

WENLOCK HOUSE MANAGEMENT COMPANY LIMITED (04708884)

WENLOCK HOUSE MANAGEMENT COMPANY LIMITED (04708884) is an active UK company. incorporated on 24 March 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WENLOCK HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ARGILE, Jacqueline Ann, JONES, Rachel Louise, KNEVITT, Thomas.

Company Number
04708884
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARGILE, Jacqueline Ann, JONES, Rachel Louise, KNEVITT, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENLOCK HOUSE MANAGEMENT COMPANY LIMITED

WENLOCK HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WENLOCK HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04708884

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

1st Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 19 January 2016To: 13 March 2023
C/O Matthew Bloch the Old Forge Trafalgar Court Trafalgar Street York North Yorkshire YO23 1HT
From: 23 November 2010To: 19 January 2016
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 24 March 2003To: 23 November 2010
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Dec 20
Director Joined
Aug 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARGILE, Jacqueline Ann

Active
Kerry Hill, LeedsLS18 4JR
Born March 1958
Director
Appointed 03 Dec 2015

JONES, Rachel Louise

Active
Kerry Hill, LeedsLS18 4JR
Born March 1976
Director
Appointed 16 Dec 2015

KNEVITT, Thomas

Active
Kerry Hill, LeedsLS18 4JR
Born November 1994
Director
Appointed 10 Aug 2021

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 29 Apr 2003
Resigned 01 Jan 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 29 Apr 2003

BLOCH, Matthew Edward

Resigned
Station Road, LeedsLS18 5NT
Born November 1979
Director
Appointed 05 May 2005
Resigned 11 Apr 2016

CHRISTIAN, James Jonathan Andrew

Resigned
Flat 8, YorkYO10 4DU
Born January 1978
Director
Appointed 16 Sept 2004
Resigned 05 Nov 2007

DOBSON, Peter

Resigned
Station Road, LeedsLS18 5NT
Born September 1947
Director
Appointed 25 Mar 2005
Resigned 06 Oct 2016

FREAR, Timothy Mark

Resigned
10 Wenlock Terrace, YorkYO10 4DU
Born May 1979
Director
Appointed 29 Aug 2004
Resigned 01 Oct 2006

KNEVITT, Lesley

Resigned
Station Road, LeedsLS18 5NT
Born December 1957
Director
Appointed 03 Dec 2015
Resigned 22 Dec 2020

NIJAILA, Lailah

Resigned
Flat 11 Wenlock Terrace, YorkYO10 4DU
Born November 1977
Director
Appointed 10 Sept 2004
Resigned 01 Nov 2006

SCHOFIELD, Rachel

Resigned
Flat 7 10 Wenlock Terrace, YorkYO10 4DU
Born February 1976
Director
Appointed 29 Aug 2004
Resigned 15 Sept 2005

YORK CITY LIVING LIMITED

Resigned
Queens House, YorkYO10 6WG
Corporate director
Appointed 29 Apr 2003
Resigned 01 May 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Mar 2003
Resigned 29 Apr 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Mar 2003
Resigned 29 Apr 2003
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
17 December 2004
287Change of Registered Office
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2003
MEM/ARTSMEM/ARTS
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Incorporation Company
24 March 2003
NEWINCIncorporation