BARON WENLOCK (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

BARON WENLOCK (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06503169

Incorporation date

13/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon14/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/01/2026
Termination of appointment of Kirsten Ann Harvey as a director on 2026-01-15
dot icon01/10/2025
Micro company accounts made up to 2025-02-28
dot icon18/03/2025
Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon28/08/2024
Micro company accounts made up to 2024-02-28
dot icon08/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon20/04/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon13/03/2023
Appointment of Mr Philip Andersen as a director on 2022-10-01
dot icon06/12/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon25/02/2022
Director's details changed for Mrs Kirsten Ann Harvey on 2022-02-01
dot icon24/02/2022
Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2022-02-24
dot icon24/05/2021
Micro company accounts made up to 2021-02-28
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-29
dot icon08/04/2020
Registered office address changed from 3 Horizon Court Audax Road York YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 2020-04-08
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/08/2019
Director's details changed for Mrs Kirsty Ann Harvey on 2019-08-05
dot icon03/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/03/2018
Director's details changed for Mrs Kirsty Ann Harvey on 2017-03-01
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon31/07/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/03/2016
Termination of appointment of David Flower as a secretary on 2016-02-27
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/11/2014
Director's details changed for Mrs Kirsty Ann Harvey on 2014-11-18
dot icon05/08/2014
Registered office address changed from 3 Horizon Court Audax Road York YO30 4US England to 3 Horizon Court Audax Road York YO30 4US on 2014-08-05
dot icon05/08/2014
Registered office address changed from 61 Millfield Lane York North Yorkshire YO10 3AW to 3 Horizon Court Audax Road York YO30 4US on 2014-08-05
dot icon05/08/2014
Appointment of Mr David Flower as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of John Coleson as a secretary on 2014-08-01
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Termination of appointment of Terrance Westgate as a director
dot icon29/02/2012
Appointment of Mrs Kirsten Ann Harvey as a director
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/02/2011
Appointment of Mr Terry Westgate as a director
dot icon18/02/2011
Termination of appointment of James Hogg as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/09/2010
Registered office address changed from Galloway House Lusanden Close Clifton Moor York North Yorkshire YO32 3ER on 2010-09-18
dot icon18/09/2010
Appointment of Mr John Coleson as a secretary
dot icon18/09/2010
Termination of appointment of Paul Samuel Cooper as a secretary
dot icon11/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/11/2009
Previous accounting period extended from 2009-02-01 to 2009-02-28
dot icon18/03/2009
Return made up to 13/02/09; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from unit 3, derwent walk huntington york N. Yorkshire YO32 9QN
dot icon12/03/2008
Curr sho from 28/02/2009 to 01/02/2009
dot icon29/02/2008
Secretary appointed paul samuel cooper
dot icon29/02/2008
Registered office changed on 29/02/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon28/02/2008
Director appointed james stuart hogg
dot icon27/02/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon27/02/2008
Appointment terminated director london law services LIMITED
dot icon13/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17K
-
0.00
-
-
2022
1
5.26K
-
0.00
-
-
2023
0
5.75K
-
0.00
-
-
2023
0
5.75K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.75K £Ascended9.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/02/2008 - 13/02/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
13/02/2008 - 13/02/2008
9963
Hogg, James Stuart
Director
13/02/2008 - 20/03/2010
6
Harvey, Kirsten Ann
Director
08/12/2011 - 15/01/2026
-
Westgate, Terrance John
Director
20/03/2010 - 08/12/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARON WENLOCK (MANAGEMENT COMPANY) LIMITED

BARON WENLOCK (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARON WENLOCK (MANAGEMENT COMPANY) LIMITED?

toggle

BARON WENLOCK (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 13/02/2008 .

Where is BARON WENLOCK (MANAGEMENT COMPANY) LIMITED located?

toggle

BARON WENLOCK (MANAGEMENT COMPANY) LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does BARON WENLOCK (MANAGEMENT COMPANY) LIMITED do?

toggle

BARON WENLOCK (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARON WENLOCK (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-28 with no updates.