This company is commonly known as 13 Bagdale Management Company Limited. The company was founded 41 years ago and was given the registration number 01655953. The firm's registered office is in NORTH YORKSHIRE. You can find them at 28 Bagdale, Whitby, North Yorkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | 13 BAGDALE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01655953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1982 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Bagdale, Whitby, North Yorkshire, YO21 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Bagdale, Whitby, England, YO21 1QL | Director | 31 January 2022 | Active |
Springfield House, Moor Lane, Ockbrook, Derby, England, DE72 3SA | Director | 24 October 2018 | Active |
28 Bagdale, Whitby, England, YO21 1QL | Director | 20 May 2021 | Active |
Utsikten Alle 1, Trondheim, Norway, 7021 | Director | 01 November 2017 | Active |
2 Windsor Crescent, Whitby, YO21 1EX | Secretary | - | Active |
Flat 3 13 Bagdale, Whitby, YO21 1QS | Secretary | 30 July 2001 | Active |
7 Murrayfield Gardens, Whitby, England, YO21 3FE | Secretary | 14 August 2017 | Active |
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX | Secretary | 01 June 2009 | Active |
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX | Secretary | 01 June 2009 | Active |
2 Windsor Crescent, Whitby, YO21 1EX | Director | - | Active |
12, Rosemount Road, Whitby, United Kingdom, YO21 1LB | Director | 10 May 2013 | Active |
Flat 4, 13 Bagdale, Whitby, YO21 1QS | Director | - | Active |
5 Redwood Close, Off Bempton Lane, Bridlington, United Kingdom, YO16 7GX | Director | 01 November 2017 | Active |
28 Bagdale, Whitby, North Yorkshire, YO21 1QL | Director | 08 March 2010 | Active |
Flat 3 13 Bagdale, Whitby, YO21 1QS | Director | 30 July 2001 | Active |
32 The Close, Northallerton, United Kingdom, DL7 8BL | Director | 01 November 2017 | Active |
95 Mayfield Road, Whitby, United Kingdom, YO21 1LT | Director | 01 November 2017 | Active |
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX | Director | 01 June 2009 | Active |
Mr Ian Elliot | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Bagdale, Whitby, England, YO21 1QL |
Nature of control | : |
|
Mrs Lyndsey Townsend | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Bagdale, Whitby, England, YO21 1QL |
Nature of control | : |
|
Mrs Jacqueline Louise Jones | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Moor Lane, Derby, England, DE72 3SA |
Nature of control | : |
|
Mrs Lucy Jane Rose | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95 Mayfield Road, Whitby, United Kingdom, YO21 1LT |
Nature of control | : |
|
Mrs Jennifer Dabill | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Redwood Close, Off Bempton Lane, Bridlington, United Kingdom, YO16 7GX |
Nature of control | : |
|
Mr Richard Brian Nicholson | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 The Close, Northallerton, United Kingdom, DL7 8BL |
Nature of control | : |
|
Mrs Ruth Woods | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | Norway |
Address | : | Utsikten Alle 1, Trondheim, Norway, 7021 |
Nature of control | : |
|
Mrs Christina Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Cotswold Crescent, Whiston, Rotherham, England, S60 4AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.