UKBizDB.co.uk

DRAGON PARADE (HARROGATE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dragon Parade (harrogate) Management Company Limited. The company was founded 13 years ago and was given the registration number 07299807. The firm's registered office is in NORTHALLERTON. You can find them at Trinity House, Thurston Road, Northallerton, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRAGON PARADE (HARROGATE) MANAGEMENT COMPANY LIMITED
Company Number:07299807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Secretary18 January 2024Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director18 January 2024Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director18 January 2024Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Secretary30 June 2010Active
13, Southfield Avenue, Ripon, England, HG4 2NR

Director30 June 2010Active
Trinity House, Thurston Road, Northallerton, United Kingdom, DL6 2NA

Director30 June 2010Active
2/3, Goolwa Street, Coolum Beach, 4573, Australia,

Director30 June 2010Active

People with Significant Control

Mr Paul Yeomans
Notified on:18 January 2024
Status:Active
Date of birth:January 1979
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Significant influence or control
Mr Mark Darren Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Trinity House, Thurston Road, Northallerton, England, DL6 2NA
Nature of control:
  • Significant influence or control
Mr Richard Thomas Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Significant influence or control
Mr Malcolm Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:91, Kent Road, Harrogate, England, HG1 2NH
Nature of control:
  • Significant influence or control

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
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-17Officers

Appoint person director company with name date.

Download
2024-02-17Officers

Appoint person director company with name date.

Download
2024-02-13Address

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

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.