Background WavePink WaveYellow Wave

WESTFIELD MILLS MANAGEMENT COMPANY LIMITED (05982344)

WESTFIELD MILLS MANAGEMENT COMPANY LIMITED (05982344) is an active UK company. incorporated on 30 October 2006. 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. WESTFIELD MILLS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WALLACE, Iain Stuart.

Company Number
05982344
Status
active
Type
ltd
Incorporated
30 October 2006
Age
19 years
Address
Suite 4, The Old Bakery New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD MILLS MANAGEMENT COMPANY LIMITED

WESTFIELD MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 2006 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. WESTFIELD MILLS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05982344

LTD Company

Age

19 Years

Incorporated 30 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Suite 4, The Old Bakery New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 30 October 2024
111-113 New Road Side Horsforth Leeds West Yorks LS18 4QD
From: 10 November 2010To: 26 August 2020
Suite 1 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
From: 30 October 2006To: 10 November 2010
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 12
Funding Round
May 13
Director Joined
Feb 18
Director Left
Jul 21
Owner Exit
Nov 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Secretary
Appointed 31 Oct 2007

WALLACE, Iain Stuart

Active
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 31 Oct 2007

PICKLES, David Christopher

Resigned
Carlton Grange, WakefieldWF3 3QZ
Secretary
Appointed 30 Oct 2006
Resigned 31 Oct 2007

HESTER, Antony Patrick

Resigned
Myddelton House Langbar Road, IlkleyLS29 0EB
Born December 1967
Director
Appointed 30 Oct 2006
Resigned 12 Jan 2012

HODGSON, Timothy Mathew Joseph

Resigned
Main Street, SicklinghallLS22 4BD
Born July 1975
Director
Appointed 16 Feb 2018
Resigned 16 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Whitehouse Avenue, BorehamwoodWD6 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2021
North Park Road, HarrogateHG1 5PG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 August 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Allotment Shares
26 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
7 February 2007
287Change of Registered Office
Incorporation Company
30 October 2006
NEWINCIncorporation