UKBizDB.co.uk

13 BAGDALE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Bagdale, Whitby, North Yorkshire, YO21 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Bagdale, Whitby, England, YO21 1QL

Director31 January 2022Active
Springfield House, Moor Lane, Ockbrook, Derby, England, DE72 3SA

Director24 October 2018Active
28 Bagdale, Whitby, England, YO21 1QL

Director20 May 2021Active
Utsikten Alle 1, Trondheim, Norway, 7021

Director01 November 2017Active
2 Windsor Crescent, Whitby, YO21 1EX

Secretary-Active
Flat 3 13 Bagdale, Whitby, YO21 1QS

Secretary30 July 2001Active
7 Murrayfield Gardens, Whitby, England, YO21 3FE

Secretary14 August 2017Active
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX

Secretary01 June 2009Active
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX

Secretary01 June 2009Active
2 Windsor Crescent, Whitby, YO21 1EX

Director-Active
12, Rosemount Road, Whitby, United Kingdom, YO21 1LB

Director10 May 2013Active
Flat 4, 13 Bagdale, Whitby, YO21 1QS

Director-Active
5 Redwood Close, Off Bempton Lane, Bridlington, United Kingdom, YO16 7GX

Director01 November 2017Active
28 Bagdale, Whitby, North Yorkshire, YO21 1QL

Director08 March 2010Active
Flat 3 13 Bagdale, Whitby, YO21 1QS

Director30 July 2001Active
32 The Close, Northallerton, United Kingdom, DL7 8BL

Director01 November 2017Active
95 Mayfield Road, Whitby, United Kingdom, YO21 1LT

Director01 November 2017Active
20, Cotswold Crescent, Whiston, Rotherham, S60 4AX

Director01 June 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.