Background WavePink WaveYellow Wave

WEAVERS BECK MANAGEMENT COMPANY LIMITED (10899544)

WEAVERS BECK MANAGEMENT COMPANY LIMITED (10899544) is an active UK company. incorporated on 4 August 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVERS BECK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BOND, Keith Timothy Howard, COX, Christopher Andrew, KELLY, Gordon and 1 others.

Company Number
10899544
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2017
Age
8 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Keith Timothy Howard, COX, Christopher Andrew, KELLY, Gordon, STEVENS, Christopher Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS BECK MANAGEMENT COMPANY LIMITED

WEAVERS BECK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVERS BECK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10899544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 August 2017

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

26 Naylor Avenue Yeadon Leeds LS19 7FG England
From: 19 November 2024To: 29 August 2025
3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 16 September 2019To: 19 November 2024
1 st Mary's Court Main Street Hardwick Cambridgeshire CB23 7QS United Kingdom
From: 4 August 2017To: 16 September 2019
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOND, Keith Timothy Howard

Active
Dyehouse Walk, LeedsLS19 7GL
Born June 1957
Director
Appointed 20 Dec 2023

COX, Christopher Andrew

Active
Naylor Avenue, LeedsLS19 7FG
Born December 1962
Director
Appointed 20 Dec 2023

KELLY, Gordon

Active
Dyehouse Walk, LeedsLS19 7GL
Born March 1951
Director
Appointed 20 Dec 2023

STEVENS, Christopher Alan

Active
Naylor Avenue, LeedsLS19 7FG
Born August 1953
Director
Appointed 20 Dec 2023

HOLMAN, Stephen Kenneth

Resigned
Marsh Lane, LeedsLS9 8AX
Born March 1957
Director
Appointed 04 Aug 2017
Resigned 28 Nov 2020

PADIAN, Terence Joseph

Resigned
Marsh Lane, LeedsLS9 8AX
Born December 1950
Director
Appointed 15 Sept 2017
Resigned 19 Nov 2024

RAPLEY, Martin

Resigned
Marsh Lane, LeedsLS9 8AX
Born January 1957
Director
Appointed 28 Nov 2020
Resigned 19 Nov 2024

Persons with significant control

1

St Mary's Court, HardwickCB23 7QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Incorporation Company
4 August 2017
NEWINCIncorporation