This company is commonly known as Fawcett Gardens (driffield) Management No.2 Limited. The company was founded 23 years ago and was given the registration number 04017476. 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.
Name | : | FAWCETT GARDENS (DRIFFIELD) MANAGEMENT NO.2 LIMITED |
---|---|---|
Company Number | : | 04017476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 23 July 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 25 November 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 25 November 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 25 June 2003 | Active |
Glendevon Hous, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 25 November 2015 | Active |
7 Southfield Close, Pocklington, York, YO42 2XQ | Secretary | 03 July 2000 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 19 June 2000 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 24 October 2014 | Active |
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP | Director | 19 June 2000 | Active |
7 Southfield Close, Pocklington, York, YO42 2XQ | Director | 03 July 2000 | Active |
Flat 14 Feversham House, 15 Jewbury, York, YO31 7PL | Director | 03 July 2000 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 25 June 2003 | Active |
3 Kings Mill Road, Driffield, YO25 6TT | Director | 05 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-01 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Officers | Appoint person secretary company with name date. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.