UKBizDB.co.uk

6 ROYAL CRESCENT MANAGEMENT COMPANY LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Warwick Crescent, Harrogate, England, HG2 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Warwick Crescent, Harrogate, England, HG2 8JA

Secretary30 October 2016Active
Hole House, The Knott, Pateley Bridge, Harrogate, England, HG3 5NQ

Director19 August 2006Active
Quorn Lodge, Callans Lane, Calke, Ashby-De-La-Zouch, England, LE65 1RJ

Director28 June 2017Active
1, Liverton Road, Liverton Mines, Saltburn-By-The-Sea, England, TS13 4QD

Director12 June 2015Active
9, Warwick Crescent, Harrogate, England, HG2 8JA

Director30 October 2016Active
Rudby Hall, Millwood Enterprises Ltd, Scutterskelfe, England, YO21 1ND

Director01 September 2022Active
94 Mill End Road, Cherry Hinton, Cambridge, CB1 4JR

Secretary03 July 1998Active
3, The Vale, Beverley Parklands, Beverley, United Kingdom, HU17 0RD

Secretary26 June 2011Active
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ

Secretary12 September 1997Active
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ

Secretary12 October 2002Active
Fernlea 2 The Avenue, Sleights, Whitby, YO22 5BS

Secretary17 April 1999Active
Pond Cottage, The Green, Nun Monkton, YO26 8ER

Secretary19 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 September 1997Active
Flat 2, 6 Royal Crescent, Whitby, YO21 3EJ

Director12 September 1997Active
Tineke, Ripley Road Scotton, Knaresborough, HG5 9HF

Director01 February 2008Active
Flat 3, 6 Royal Crescent, Whitby, YO21 3EJ

Director12 October 2002Active
The Vicarage, Park Lane Castle Camps, Cambridge, CB1 6SR

Director03 July 1998Active
Flat 6, 6 Royal Crescent, Whitby, YO21 3EJ

Director12 September 1997Active
The Studio, 6 Royal Crescent, Whitby, YO21 3EJ

Director12 October 2002Active
Pond Cottage, The Green, Nun Monkton, YO26 8ER

Director12 October 2002Active
Flat 4, 6 Royal Crescent, Whitby, YO21 3EJ

Director12 September 1997Active
84 Babington Road, Barrow Upon Soar, Loughborough, LE12 8NJ

Director19 August 2006Active
1 West View, Wath, HG4 5ES

Director01 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 September 1997Active

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
2023-12-30Address

Change registered office address company with date old address new address.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Appoint person secretary company with name date.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.