This company is commonly known as 6 Park Road Harrogate Limited. The company was founded 21 years ago and was given the registration number 04575652. The firm's registered office is in HARROGATE. You can find them at 22 Victoria Avenue, , Harrogate, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 PARK ROAD HARROGATE LIMITED |
---|---|---|
Company Number | : | 04575652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Victoria Avenue, Harrogate, England, HG1 5PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Victoria Avenue, Harrogate, England, HG1 5PR | Secretary | 01 November 2018 | Active |
Flat 2, 6 Park Road, Harrogate, United Kingdom, HG2 9AZ | Director | 05 February 2016 | Active |
22, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 24 July 2021 | Active |
22, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 01 November 2023 | Active |
22, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 12 July 2021 | Active |
2, New Road Side, Rawdon, Leeds, LS19 6HN | Secretary | 02 February 2016 | Active |
2, New Road Side, Rawdon, Leeds, United Kingdom, LS19 6HN | Corporate Secretary | 29 October 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 29 October 2002 | Active |
The Coach House, 6 Park Road, Harrogate, HG2 9AZ | Director | 14 March 2005 | Active |
The Coach House, 6 Park Road, Harrogate, HG2 9AZ | Director | 29 November 2002 | Active |
Flat 1, 6 Park Road, Harrogate, United Kingdom, HG2 9AZ | Director | 01 December 2009 | Active |
Hillside Cottage, Clockhill Field Lane Whixley, York, YO26 8AT | Director | 07 February 2005 | Active |
Flat 2 Briarfield, 11 Clifton Road, Ilkley, LS29 8TT | Director | 07 February 2005 | Active |
Flat 1, 6, Park Road, Harrogate, England, HG2 9AZ | Director | 24 October 2013 | Active |
Db Mortgages Post Completion, 1050 Europa Boulevard, Warrington, United Kingdom, WA55 1DW | Director | 20 July 2005 | Active |
6 Park Road, The Garden Flat, 6 Park Road, Harrogate, United Kingdom, HG2 9AZ | Director | 20 December 2011 | Active |
Flat 2, 6 Park Road, Harrogate, HG2 9AZ | Director | 25 July 2005 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 29 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.