This company is commonly known as Arthur Greaves Investments Limited. The company was founded 17 years ago and was given the registration number 06181835. The firm's registered office is in HARROGATE. You can find them at C/o Arthur Greaves Limited The Innovation Centre, Hookstone Road, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ARTHUR GREAVES INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06181835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Arthur Greaves Limited The Innovation Centre, Hookstone Road, Harrogate, North Yorkshire, England, HG2 8QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT | Secretary | 19 May 2014 | Active |
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT | Director | 23 March 2007 | Active |
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT | Director | 23 March 2007 | Active |
C/O Arthur Greaves Limited, The Innovation Centre, Hookstone Road, Harrogate, England, HG2 8QT | Director | 21 June 2016 | Active |
The Granary Laurel Farm, Court, Walton Head Lane Kirkby Overblow, Harrogate, United Kingdom, HG3 1HG | Secretary | 23 May 2012 | Active |
Naburn Hall, Naburn, York, United Kingdom, YO19 4RY | Secretary | 23 March 2007 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 23 March 2007 | Active |
61 Nudger Green, Dobcross Saddleworth, Oldham, OL3 5AW | Director | 23 March 2007 | Active |
The Granary, Laurel Farm Court, Walton Head Lane, Kirkby Overblow, Harrogate, United Kingdom, HG3 1HG | Director | 02 January 2013 | Active |
2 New Barn Slackcote, Delph, Oldham, OL3 5TN | Director | 23 March 2007 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 23 March 2007 | Active |
Mrs Vivien Yvonne Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Arthur Greaves Limited, The Innovation Centre, Harrogate, England, HG2 8QT |
Nature of control | : |
|
Mr John Patrick Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Arthur Greaves Limited, The Innovation Centre, Harrogate, England, HG2 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.