WARLBECK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARLBECK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088422

Incorporation date

12/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 High Street, Skipton BD23 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon02/04/2026
Termination of appointment of Louise Babington as a secretary on 2026-04-02
dot icon02/04/2026
Termination of appointment of Louise Babington as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of Alastair Robert Babington as a director on 2026-04-02
dot icon25/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/02/2026
Registered office address changed from 19 Warlbeck Ilkley LS29 9RH England to 68 High Street Skipton BD23 1JJ on 2026-02-21
dot icon21/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/01/2025
Termination of appointment of Peter Walker as a director on 2025-01-16
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon21/09/2023
Appointment of Mr Peter Walker as a director on 2023-09-19
dot icon20/09/2023
Cessation of William Philip Lyon Stewart as a person with significant control on 2023-09-18
dot icon20/09/2023
Appointment of Mr Alastair Robert Babington as a director on 2023-09-19
dot icon20/09/2023
Notification of a person with significant control statement
dot icon20/09/2023
Appointment of Mrs Louise Babington as a director on 2023-09-19
dot icon20/09/2023
Appointment of Mrs Louise Babington as a secretary on 2023-09-19
dot icon20/09/2023
Registered office address changed from 18 Warlbeck Kings Road Ilkley West Yorkshire LS29 9RH to 19 Warlbeck Ilkley LS29 9RH on 2023-09-20
dot icon20/09/2023
Appointment of Mr Courtney Ian Douglass as a director on 2023-09-19
dot icon18/09/2023
Termination of appointment of William Philip Lyon Stewart as a secretary on 2023-09-18
dot icon18/09/2023
Termination of appointment of William Philip Lyon Stewart as a director on 2023-09-18
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/02/2021
Confirmation statement made on 2021-01-14 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon02/02/2017
Termination of appointment of Alison Mary Harrison as a director on 2017-01-02
dot icon29/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon19/02/2016
Annual return made up to 2016-01-14
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-01-14
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/02/2011
Annual return made up to 2011-01-14
dot icon06/11/2010
Compulsory strike-off action has been discontinued
dot icon03/11/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/11/2010
Termination of appointment of Donald Slinn as a director
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Annual return made up to 2010-01-14
dot icon26/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/02/2009
Return made up to 17/01/09; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/05/2008
Appointment terminated director helen stefanuti
dot icon08/02/2008
Return made up to 20/12/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/01/2007
Return made up to 20/12/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 20/12/05; no change of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/01/2005
Return made up to 20/12/04; no change of members
dot icon12/08/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/01/2003
Return made up to 20/12/02; change of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 20/12/01; no change of members
dot icon02/03/2001
Full accounts made up to 2000-07-31
dot icon22/01/2001
Return made up to 20/12/00; full list of members
dot icon20/01/2000
Return made up to 20/12/99; no change of members
dot icon20/01/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-07-31
dot icon05/06/1999
Full accounts made up to 1998-07-31
dot icon14/01/1999
Return made up to 20/12/98; no change of members
dot icon17/04/1998
Return made up to 20/12/97; full list of members
dot icon21/01/1998
Full accounts made up to 1997-07-31
dot icon21/01/1998
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
Return made up to 20/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1996-07-31
dot icon03/04/1996
Full accounts made up to 1995-07-31
dot icon31/01/1996
Return made up to 20/12/95; full list of members
dot icon07/04/1995
Return made up to 20/12/94; full list of members
dot icon09/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1994
Full accounts made up to 1994-07-31
dot icon10/02/1994
Return made up to 20/12/93; change of members
dot icon31/10/1993
Full accounts made up to 1993-07-31
dot icon28/07/1993
New director appointed
dot icon31/03/1993
Full accounts made up to 1992-07-31
dot icon25/03/1993
Return made up to 20/12/92; full list of members
dot icon12/02/1992
Full accounts made up to 1991-07-31
dot icon31/01/1992
Return made up to 20/12/91; full list of members
dot icon07/01/1991
Full accounts made up to 1990-07-31
dot icon07/01/1991
Return made up to 20/12/90; full list of members
dot icon01/02/1990
Full accounts made up to 1989-07-31
dot icon01/02/1990
Return made up to 20/01/90; full list of members
dot icon09/11/1989
Full accounts made up to 1988-07-31
dot icon07/06/1989
Full accounts made up to 1987-07-31
dot icon13/04/1989
Return made up to 14/12/88; full list of members
dot icon13/04/1989
Return made up to 14/09/87; full list of members
dot icon20/02/1989
Registered office changed on 20/02/89 from: skipton road cross hills keighley west yorkshire BD20 7BX
dot icon20/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1987
Accounting reference date notified as 31/07
dot icon12/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£76,209.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
74.17K
-
0.00
76.21K
-
2023
5
74.17K
-
0.00
76.21K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

74.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babington, Louise
Director
19/09/2023 - 02/04/2026
2
Babington, Alastair Robert
Director
19/09/2023 - 02/04/2026
2
Stewart, William Philip Lyon
Secretary
06/03/1995 - 18/09/2023
-
Babington, Louise
Secretary
19/09/2023 - 02/04/2026
-
Douglass, Courtney Ian
Director
19/09/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WARLBECK MANAGEMENT COMPANY LIMITED

WARLBECK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/1987 with the registered office located at 68 High Street, Skipton BD23 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of WARLBECK MANAGEMENT COMPANY LIMITED?

toggle

WARLBECK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/1987 .

Where is WARLBECK MANAGEMENT COMPANY LIMITED located?

toggle

WARLBECK MANAGEMENT COMPANY LIMITED is registered at 68 High Street, Skipton BD23 1JJ.

What does WARLBECK MANAGEMENT COMPANY LIMITED do?

toggle

WARLBECK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does WARLBECK MANAGEMENT COMPANY LIMITED have?

toggle

WARLBECK MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for WARLBECK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Louise Babington as a secretary on 2026-04-02.