UKBizDB.co.uk

GHYLL ROYD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ghyll Royd Management Company Limited. The company was founded 22 years ago and was given the registration number 04236846. The firm's registered office is in ILKLEY. You can find them at 6 Ghyll Royd Management Company C/o Louise Rosindale, 6 Ghyll Royd, Ilkley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GHYLL ROYD MANAGEMENT COMPANY LIMITED
Company Number:04236846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Ghyll Royd Management Company C/o Louise Rosindale, 6 Ghyll Royd, Ilkley, West Yorkshire, England, LS29 9TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ghyll Royd, Ilkley, England, LS29 9TH

Secretary16 November 2020Active
4, Ghyll Royd, Ilkley, England, LS29 9TH

Director21 July 2020Active
2, Ghyll Royd, Ilkley, England, LS29 9TH

Director08 March 2021Active
6, Ghyll Royd, Ilkley, England, LS29 9TH

Director16 November 2020Active
8 Ghyll Royd, Ilkley, LS29 9TH

Director16 January 2008Active
1, Ghyll Royd, Ilkley, England, LS29 9TH

Director09 November 2018Active
2, Ghyll Royd, Ilkley, LS29 9TH

Director16 January 2008Active
7, Ghyll Royd, Ilkley, England, LS29 9TH

Director16 November 2020Active
27 Fulwith Mill Lane, Harrogate, HG2 8HJ

Secretary27 June 2005Active
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

Secretary05 March 2003Active
26 Riverside West, Whitehall Road, Leeds, LS1 4AW

Secretary30 November 2004Active
7 Ghyll Royd, Ilkley, LS29 9TH

Secretary16 January 2008Active
21 Victoria Avenue, Ilkley, Bradford, LS29 9BW

Secretary19 June 2001Active
49 Breary Lane East, Bramhope, Leeds, LS16 9EU

Secretary27 March 2002Active
The Barn, Quarry Farm Road, Pool In Wharfedale, Leeds, LS21 3BT

Director19 June 2001Active
4, Ghyll Royd, Ilkley, England, LS29 9TH

Director30 September 2012Active
5 Ghyll Royd, Ilkley, LS29 9TH

Director16 January 2008Active
27 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director27 June 2005Active
7, Ghyll Royd, Ilkley, England, LS29 9TH

Director01 July 2010Active
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

Director05 March 2003Active
26 Riverside West, Whitehall Road, Leeds, LS1 4AW

Director30 November 2004Active
7 Ghyll Royd, Ilkley, LS29 9TH

Director16 January 2008Active
21 Victoria Avenue, Ilkley, Bradford, LS29 9BW

Director19 June 2001Active
49 Breary Lane East, Bramhope, Leeds, LS16 9EU

Director27 March 2002Active
6 Ghyll Royd, Ilkley, BD17 5AD

Director16 January 2008Active
4 Ghyll Royd, Ilkley, LS29 9TH

Director16 January 2008Active
6, Ghyll Royd Management Company C/O Louise Rosindale, 6 Ghyll Royd, Ilkley, England, LS29 9TH

Director03 September 2016Active

People with Significant Control

Mr John Coulter Maltman
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:8, Ghyll Royd, Ilkley, England, LS29 9TH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

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

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.