This company is commonly known as 6 Royal Crescent Management Company Ltd. The company was founded 26 years ago and was given the registration number 03433075. The firm's registered office is in HARROGATE. You can find them at 9 Warwick Crescent, , Harrogate, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 6 ROYAL CRESCENT MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03433075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Warwick Crescent, Harrogate, England, HG2 8JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Warwick Crescent, Harrogate, England, HG2 8JA | Secretary | 30 October 2016 | Active |
Hole House, The Knott, Pateley Bridge, Harrogate, England, HG3 5NQ | Director | 19 August 2006 | Active |
Quorn Lodge, Callans Lane, Calke, Ashby-De-La-Zouch, England, LE65 1RJ | Director | 28 June 2017 | Active |
1, Liverton Road, Liverton Mines, Saltburn-By-The-Sea, England, TS13 4QD | Director | 12 June 2015 | Active |
9, Warwick Crescent, Harrogate, England, HG2 8JA | Director | 30 October 2016 | Active |
Rudby Hall, Millwood Enterprises Ltd, Scutterskelfe, England, YO21 1ND | Director | 01 September 2022 | Active |
94 Mill End Road, Cherry Hinton, Cambridge, CB1 4JR | Secretary | 03 July 1998 | Active |
3, The Vale, Beverley Parklands, Beverley, United Kingdom, HU17 0RD | Secretary | 26 June 2011 | Active |
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ | Secretary | 12 September 1997 | Active |
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ | Secretary | 12 October 2002 | Active |
Fernlea 2 The Avenue, Sleights, Whitby, YO22 5BS | Secretary | 17 April 1999 | Active |
Pond Cottage, The Green, Nun Monkton, YO26 8ER | Secretary | 19 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 September 1997 | Active |
Flat 2, 6 Royal Crescent, Whitby, YO21 3EJ | Director | 12 September 1997 | Active |
Tineke, Ripley Road Scotton, Knaresborough, HG5 9HF | Director | 01 February 2008 | Active |
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ | Director | 12 October 2002 | Active |
The Vicarage, Park Lane Castle Camps, Cambridge, CB1 6SR | Director | 03 July 1998 | Active |
Flat 6, 6 Royal Crescent, Whitby, YO21 3EJ | Director | 12 September 1997 | Active |
The Studio, 6 Royal Crescent, Whitby, YO21 3EJ | Director | 12 October 2002 | Active |
Pond Cottage, The Green, Nun Monkton, YO26 8ER | Director | 12 October 2002 | Active |
Flat 4, 6 Royal Crescent, Whitby, YO21 3EJ | Director | 12 September 1997 | Active |
84 Babington Road, Barrow Upon Soar, Loughborough, LE12 8NJ | Director | 19 August 2006 | Active |
1 West View, Wath, HG4 5ES | Director | 01 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Appoint person secretary company with name date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Officers | Termination secretary company with name termination date. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.