WOODLANDS COURT (FAR HEADINGLEY) LIMITED - LEEDS


Company Profile Company Filings

Overview

WOODLANDS COURT (FAR HEADINGLEY) LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
WOODLANDS COURT (FAR HEADINGLEY) LIMITED was incorporated 63 years ago on 20/03/1961 and has the registered number: 00687017. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

WOODLANDS COURT (FAR HEADINGLEY) LIMITED - LEEDS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
LEEDS
LS1 4AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WRIGLEYS SOLICITORS LLP Corporate Secretary 2015-05-18 CURRENT
MR STEVEN BOOTH Jan 1965 British Director 2022-07-05 CURRENT
MRS NORMA CAROLE GOLDSMITH Dec 1942 British Director 2023-05-24 CURRENT
MRS VALERIE EDNA HAMILTON Feb 1943 British Director 2020-11-16 CURRENT
MISS JOANNE MAWSON Mar 1962 British Director 2020-11-16 CURRENT
MRS SUSAN CHRISTINA POWELL Apr 1949 British Director 2021-11-24 CURRENT
PAUL THOMPSON Sep 1942 British Director 1999-06-01 CURRENT
MALCOLM MACKOWN Dec 1936 British Director 2012-05-03 UNTIL 2018-11-12 RESIGNED
FIONA ELLEN DICKSON Mar 1960 British Director 2015-09-03 UNTIL 2017-06-05 RESIGNED
ANGELA MARGARET RIVERS Mar 1948 British Director 2003-09-15 UNTIL 2004-11-18 RESIGNED
JOHN EDWIN ROBERT CONEY Oct 1932 British Secretary 1999-06-01 UNTIL 2015-05-18 RESIGNED
MISS DOROTHY MADGE LOWE Mar 1910 Secretary RESIGNED
ELIZABETH WATSON KAY Apr 1930 Secretary 1995-11-27 UNTIL 1999-06-01 RESIGNED
MISS DOROTHY MADGE LOWE Mar 1910 Director RESIGNED
MARGARET MACKOWN Feb 1939 British Director 2012-05-03 UNTIL 2019-04-15 RESIGNED
MR ANDREW JAMES MOORE Sep 1935 British Director RESIGNED
JOHN CHRISTOPHER POTTS Jun 1941 British Director 2015-05-18 UNTIL 2018-10-02 RESIGNED
MR JAMES PROFFITT Oct 1932 British Director 2018-05-22 UNTIL 2021-01-14 RESIGNED
MR DAVID ST JOHN RIVERS WAGSTAFF Jun 1930 British Director RESIGNED
ELIZABETH WATSON KAY Apr 1930 Director 1995-11-27 UNTIL 1999-05-06 RESIGNED
MR GRAHAM ROBINSON Dec 1943 British Director 2018-05-22 UNTIL 2020-08-07 RESIGNED
BRIAN DOBSON JOWETT Oct 1927 British Director 1997-07-07 UNTIL 2013-05-16 RESIGNED
CHRISTOPHER JOHN RYDER Nov 1953 British Director 2012-05-03 UNTIL 2014-02-14 RESIGNED
ALAN REGINALD SHIELDS May 1933 British Director 2000-04-19 UNTIL 2012-05-03 RESIGNED
BERNARD WILLIAM SWALLOW Jun 1934 British Director 2006-05-17 UNTIL 2015-05-18 RESIGNED
MR HARRY HADDON TAYLOR Nov 1915 British Director RESIGNED
RICHARD ARTHUR LEWIS Dec 1919 British Director 1996-03-25 UNTIL 2015-05-16 RESIGNED
MS HELEN MARY GOUGH British Director RESIGNED
ERIC HAMMILL Sep 1919 British Director 1996-05-18 UNTIL 2003-05-28 RESIGNED
JOHN EDWIN ROBERT CONEY Oct 1932 British Director RESIGNED
MARIE CLAYTON Aug 1947 British Director 1997-07-24 UNTIL 1997-11-20 RESIGNED
MISS BERYL DAVIES Jul 1913 British Director RESIGNED
MR THOMAS CAMERON GOUGH Nov 1912 British Director 1992-05-13 UNTIL 2000-04-12 RESIGNED
MR JOHN ANDREW JAMIESON DICKSON Feb 1950 British Director 2015-09-03 UNTIL 2022-10-11 RESIGNED
KENNETH EVANS Mar 1932 British Director 2003-05-28 UNTIL 2019-04-15 RESIGNED
ALAN VICTOR FOSTER Apr 1945 British Director 1999-06-01 UNTIL 2001-12-05 RESIGNED
CHRISTOPHER CHARLES GOLDTHORPE Jan 1954 British Director 2015-05-18 UNTIL 2022-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Christopher Potts 2017-05-16 - 2020-05-14 6/1941 Leeds   Significant influence or control
Mr Christopher Charles Goldthorpe 2017-05-16 - 2020-05-14 1/1954 Leeds   Significant influence or control
Mr Paul Thompson 2017-05-16 - 2020-05-14 9/1942 Leeds   Significant influence or control
Mr John Andrew Jamieson Dickson 2017-05-16 - 2020-05-14 2/1950 Leeds   Significant influence or control
Mrs Margaret Mackown 2017-05-16 - 2019-04-15 2/1939 Leeds   Significant influence or control
Mr Kenneth Evans 2017-05-16 - 2019-04-15 3/1932 Leeds   Significant influence or control
Mr Malcolm Mackown 2017-05-16 - 2018-11-12 12/1936 Leeds   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BON MARCHE (WALLSEND) LIMITED MORPETH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GSAL ENTERPRISES LTD HARROGATE ROAD Active SMALL 82990 - Other business support service activities n.e.c.
THE GRAMMAR SCHOOL AT LEEDS LEEDS Active GROUP 85310 - General secondary education
WENTWORTH CASTLE AND STAINBOROUGH PARK HERITAGE TRUST BARNSLEY Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE INDEPENDENT SCHOOLS' BURSARS ASSOCIATION LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-16 31-12-2023 £20,877 Cash £20,084 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 22.3 2023-04-12 31-12-2022 £13,940 Cash £14,009 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 18.2 2022-03-22 31-12-2021 £17,857 Cash £17,878 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 18.2 2021-04-21 31-12-2020 £24,700 Cash £24,606 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 18.2 2020-11-04 31-12-2019 £23,024 Cash £20,263 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 18.2 2019-04-04 31-12-2018 £18,682 Cash £16,886 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar (filleted) - small 18.1 2018-04-17 31-12-2017 £17,510 Cash £17,238 equity
Woodlands Court (Far Headingley) Limited - Accounts to registrar - small 17.2 2017-08-26 31-12-2016 £11,540 Cash £11,263 equity
Woodlands Court (Far Headingley) Limited - Abbreviated accounts 16.1 2016-04-26 31-12-2015 £10,491 Cash £10,077 equity
Woodlands Court (Far Headingley) Limited - Limited company - abbreviated - 11.6 2015-04-02 31-12-2014 £9,345 Cash £8,935 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AINSTY NOMINEES LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
HEYLO HOUSING REGISTERED PROVIDER LIMITED LEEDS ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
AFFORDABLE WARMTH SOLUTIONS CIC LEEDS ENGLAND Active SMALL 96090 - Other service activities n.e.c.
AJH PUMP SUPPLY & REPAIR LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
CITYLIFE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
METAVENTURES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
METAVERSE NETWORK LIMITED LEEDS ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SLP VICARAGE LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
WAR ROOM INVESTORS LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
WAR ROOM PRIZES LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 92000 - Gambling and betting activities