UKBizDB.co.uk

22 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 22 Westcliffe Grove Management Company Limited. The company was founded 27 years ago and was given the registration number 03349264. The firm's registered office is in HARROGATE. You can find them at 38 Oatlands Drive, , Harrogate, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:22 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
Company Number:03349264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Oatlands Drive, Harrogate, North Yorkshire, HG2 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Oatlands Drive, Harrogate, England, HG2 8JR

Secretary14 June 2013Active
38, Oatlands Drive, Harrogate, England, HG2 8JR

Director14 June 2013Active
Flat 1, 22 West Cliffe Grove, Harrogate, HG2 0PL

Director26 August 1999Active
Spring Place Willowmead Drive, Prestbury, Macclesfield, SK10 4BU

Secretary10 April 1997Active
Radwinter, 96 Ripon Road Killinghall, Harrogate, HG3 2AY

Secretary18 November 1999Active
Flat 1 Aster House, 22 West Cliffe Grove, Harrogate, HG2 0PL

Secretary27 July 1998Active
Flat 3, 22 Westcliffe Grove, Harrogate, HG2 0PL

Secretary12 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 April 1997Active
27 Carleton Street, York, YO26 4XN

Director10 April 1997Active
Spring Place Willowmead Drive, Prestbury, Macclesfield, SK10 4BU

Director10 April 1997Active
Flat 3 Aster House, 22 West Cliffe Grove, Harrogate, HG2 0PL

Director27 July 1998Active
Crayke Hall Church Hill, Crayke, York, YO6 4TA

Director20 November 1997Active
Flat 2, 22 Westcliffe Grove, Harrogate, HG2 0PL

Director27 July 1998Active
Flat 2, 22 West Cliffe Grove, Harrogate, England, HG2 0PL

Director07 May 2013Active
Flat 2, 22 Westcliffe Grove, Harrogate, HG2 0PL

Director01 August 2005Active
Flat 3 22 West Cliffe Grove, Harrogate, HG2 0PL

Director30 July 1999Active
Flat 1 Aster House, 22 West Cliffe Grove, Harrogate, HG2 0PL

Director27 July 1998Active
Flat 3, 22 Westcliffe Grove, Harrogate, HG2 0PL

Director12 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mrs Joan Holey
Notified on:10 April 2017
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:11, Hornbeam Crescent, Harrogate, England, HG2 8QA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type dormant.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-06Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Accounts

Accounts with accounts type dormant.

Download
2017-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type dormant.

Download
2016-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type dormant.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-16Address

Change registered office address company with date old address.

Download
2013-06-18Officers

Appoint person secretary company with name.

Download
2013-06-18Officers

Termination director company with name.

Download
2013-06-18Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.