WEST VIEW HOUSE COMPANY LIMITED - ILKLEY
Company Profile | Company Filings |
Overview
WEST VIEW HOUSE COMPANY LIMITED is a Private Limited Company from ILKLEY ENGLAND and has the status: Active.
WEST VIEW HOUSE COMPANY LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WEST VIEW HOUSE COMPANY LIMITED was incorporated 32 years ago on 17/10/1991 and has the registered number: 02654878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WEST VIEW HOUSE COMPANY LIMITED - ILKLEY
This company is listed in the following categories:
98000 - Residents property management
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
WEST VIEW HOUSE FLAT 3
ILKLEY
WEST YORKSHIRE
LS29 9JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIE PATRICIA MOUNTAIN | Jul 1955 | British | Director | 2017-05-19 | CURRENT |
MR CHRISTOPHER IAN WOOD | Apr 1972 | British | Director | 2022-06-24 | CURRENT |
MS VICTORIA JANE HARDING | Jun 1982 | British | Director | 2022-06-21 | CURRENT |
MR ADAM JOHN BUTTERFIELD | Secretary | 2022-06-19 | CURRENT | ||
ALICE FRANCESCA WADE | Jun 1972 | British | Director | 1999-07-08 UNTIL 2002-04-12 | RESIGNED |
CAROLINE FIONA TARRANT | Jul 1963 | British | Director | 1991-10-21 UNTIL 1991-11-16 | RESIGNED |
CHARLES DAVID SOWDEN | Jul 1949 | British | Director | 2004-12-21 UNTIL 2006-06-30 | RESIGNED |
MRS GHITA HARTLEY | Aug 1933 | British | Director | 1991-10-21 UNTIL 2017-09-18 | RESIGNED |
MR COLIN RENWICK CLARKSON | Feb 1949 | British | Director | 2007-03-28 UNTIL 2021-06-24 | RESIGNED |
MARTIN BRITTAIN | Aug 1967 | British | Director | 1991-11-16 UNTIL 1998-05-22 | RESIGNED |
ALEX TAYLOR | Jan 1975 | British | Director | 1998-06-03 UNTIL 1999-04-01 | RESIGNED |
C I NOMINEES LIMITED | Nominee Director | 1991-10-17 UNTIL 1991-10-21 | RESIGNED | ||
CITY INITIATIVE LIMITED | Nominee Secretary | 1991-10-17 UNTIL 1991-10-21 | RESIGNED | ||
IAN CHRISTOPHER DOUGLAS | British | Secretary | 1991-10-21 UNTIL 2022-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Ian Wood | 2023-09-02 | 4/1972 | Uxbridge | Ownership of shares 25 to 50 percent |
Mrs Karen Elizabeth Wood | 2023-09-02 | 9/1978 | Uxbridge | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
West View House Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-27 | 31-12-2023 | £9,960 Cash £10,397 equity |
West View House Company Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-27 | 31-12-2022 | £8,537 Cash £8,937 equity |
West View House Company Limited - Filleted accounts | 2022-07-05 | 31-12-2021 | £5,720 Cash £5,540 equity |
West View House Company Limited - Filleted accounts | 2021-09-15 | 31-12-2020 | £2,699 equity |
West View House Company Limited - Filleted accounts | 2020-06-24 | 31-12-2019 | £3,641 equity |
West View House Company Limited - Filleted accounts | 2019-09-19 | 31-12-2018 | £1,744 equity |
West View House Company Limited - Filleted accounts | 2018-09-14 | 31-12-2017 | £2,150 equity |
West View House Company Limited - Filleted accounts | 2017-09-19 | 31-12-2016 | £3,994 equity |