UKBizDB.co.uk

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Blue Granary Wharf (leeds) Management Company Limited. The company was founded 19 years ago and was given the registration number 05182988. The firm's registered office is in LEEDS. You can find them at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED
Company Number:05182988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ

Corporate Secretary02 August 2021Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ

Director27 November 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ

Director22 May 2009Active
34 Croft Street, Farsley, Leeds, LS28 5HA

Secretary19 July 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary20 June 2017Active
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL

Secretary01 March 2010Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary06 June 2005Active
1st Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Secretary26 August 2010Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
62/63, Westborough, Scarborough, England, YO11 1TS

Corporate Secretary01 January 2013Active
62/63, Westborough, Westborough, Scarborough, England, YO11 1TS

Corporate Secretary01 January 2013Active
Meadow View, Becca Lane, Aberford, LS25 3BD

Director19 July 2004Active
7, Watergate, Methley, Leeds, LS26 9BX

Director31 October 2008Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director19 July 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ

Director11 March 2021Active
90, Barnsley Road, Upper Cumberworth, Huddersfield, United Kingdom, HD8 8NN

Director05 January 2012Active
Villa Picano, Harrogate Road, Leeds, United Kingdom, LS17 7DY

Director01 February 2012Active
Flat 61, 3, Little Neville Street, Leeds, LS1 4ED

Director11 June 2009Active
Northfield, Moor Lane, Bishop Monkton, HG3 3QF

Director19 July 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-09-07Accounts

Change account reference date company current shortened.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download
2017-07-19Address

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

Download
2017-07-19Officers

Appoint person secretary company with name date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.