Company NameThe Whinmoor (Leeds) Management Company Limited
DirectorsRichard Brett and Darrell Keenan
Company StatusActive
Company Number09069094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Brett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(9 years, 5 months after company formation)
Appointment Duration5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Darrell Keenan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(9 years, 5 months after company formation)
Appointment Duration5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed03 June 2014(same day as company formation)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Beverly Anne Fury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Cottage 109 Whirley Road
Macclesfield
SK10 3JW
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 November 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon West Yorkshire 3 Hepton Court
York Road
Leeds
LS9 6PW
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2023)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon West Yorkshire 3 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW
Director NameMr Jonathan Ross Clarkson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSandpiper House Peel Avenue
Calder Park
Wakefield
WF2 7UA
Director NameMrs Nadene Patricia Robyn Julian
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2023)
RoleHead Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressSandpiper House Peel Avenue
Calder Park
Wakefield
WF2 7UA

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2023Cessation of Persimmon Homes Limited as a person with significant control on 21 November 2023 (1 page)
24 November 2023Termination of appointment of Stuart Galloway as a director on 21 November 2023 (1 page)
24 November 2023Termination of appointment of Christopher Hull as a director on 21 November 2023 (1 page)
24 November 2023Appointment of Mr Richard Brett as a director on 21 November 2023 (2 pages)
24 November 2023Cessation of Taylor Wimpey Uk Limited as a person with significant control on 21 November 2023 (1 page)
24 November 2023Termination of appointment of Jonathan Ross Clarkson as a director on 21 November 2023 (1 page)
24 November 2023Appointment of Mr Darrell Keenan as a director on 21 November 2023 (2 pages)
24 November 2023Notification of a person with significant control statement (2 pages)
24 November 2023Termination of appointment of Nadene Patricia Robyn Julian as a director on 21 November 2023 (1 page)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Mr Jonathan Ross Clarkson on 27 September 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
7 February 2022Director's details changed for Mr Christopher Hull on 7 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Stuart Galloway on 7 February 2022 (2 pages)
29 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 September 2021Appointment of Mr Jonathan Ross Clarkson as a director on 14 September 2021 (2 pages)
14 September 2021Appointment of Ms Nadene Patricia Robyn Julian as a director on 14 September 2021 (2 pages)
6 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Beverly Anne Fury as a director on 10 March 2021 (1 page)
24 March 2021Appointment of Mr Stuart Galloway as a director on 19 March 2021 (2 pages)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 October 2019Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Appointment of Karen Follows as a director on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Wayne Gradwell as a director on 27 June 2018 (1 page)
26 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
23 March 2016Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
3 June 2014Incorporation (31 pages)
3 June 2014Incorporation (31 pages)