Background WavePink WaveYellow Wave

WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED (05171686)

WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED (05171686) is an active UK company. incorporated on 6 July 2004. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LYONS, Carol Jennifer.

Company Number
05171686
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2004
Age
21 years
Address
West End House (Wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, York, YO23 2BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYONS, Carol Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED

WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2004 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST END HOUSE (WETHERBY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05171686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

West End House (Wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park Sim Balk Lane York, YO23 2BD,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 24 September 2013To: 21 November 2023
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 2 August 2011To: 24 September 2013
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 6 July 2004To: 2 August 2011
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 15
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOLTBY, Adrian

Active
Unit 1 Middlethorpe Business Park, YorkYO23 2BD
Secretary
Appointed 20 Nov 2023

LYONS, Carol Jennifer

Active
Unit 1 Middlethorpe Business Park, YorkYO23 2BD
Born July 1950
Director
Appointed 28 Jan 2022

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2010
Resigned 29 Sept 2023

DIXON, Jennifer

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 04 Jan 2005
Resigned 19 Nov 2010

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 13 Sept 2013
Resigned 31 Jan 2014

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 23 Jun 2014
Resigned 18 Dec 2017

NOTEMAN, Alexander Daniel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 18 Dec 2017
Resigned 10 Jul 2018

WALKER, John Michael

Resigned
Ryecroft House, WakefieldWF5 9EN
Secretary
Appointed 06 Jul 2004
Resigned 04 Jan 2005

J H WATSON PROPERTY MANAGEMENT LTD

Resigned
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 19 Jun 2019
Resigned 29 Sept 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 06 Jul 2004

ARMSTRONG, Paula Mary

Resigned
Unit 1 Middlethorpe Business Park, YorkYO23 2BD
Born December 1948
Director
Appointed 04 Oct 2012
Resigned 16 Oct 2024

GREEN, Jonathan Frederick

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1975
Director
Appointed 09 Jan 2015
Resigned 13 Aug 2021

WALKER, John Michael

Resigned
Ryecroft House, WakefieldWF5 9EN
Born September 1965
Director
Appointed 06 Jul 2004
Resigned 01 Oct 2009

WRIGLEY, Susan Jane

Resigned
The Old Rectory, YorkYO23 7AL
Born April 1949
Director
Appointed 06 Jul 2004
Resigned 04 Oct 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Paula Mary Armstrong

Ceased
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Incorporation Company
6 July 2004
NEWINCIncorporation