UKBizDB.co.uk

OLD PALACE MANAGEMENT CO. LIMITED

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

This company is commonly known as Old Palace Management Co. Limited. The company was founded 26 years ago and was given the registration number 03404827. The firm's registered office is in NORTH YORKSHIRE. You can find them at Estate Office 6 The Old Palace, Ripon, North Yorkshire, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:OLD PALACE MANAGEMENT CO. LIMITED
Company Number:03404827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Estate Office 6 The Old Palace, Ripon, North Yorkshire, HG4 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincote Cottage, Upper Dunsforth, York, England, YO26 9RU

Secretary01 December 2021Active
Cloister Cottage 6 The Old Palace, Ripon, HG4 3HF

Director08 July 1999Active
Canon's Hall, The Old Palace, Ripon, England, HG4 3HF

Director24 June 2021Active
Cloister Cottage 6 The Old Palace, Ripon, HG4 3HF

Secretary16 October 1998Active
Sheraton House, 4 Swan Road, Harrogate, HG1 2SS

Secretary17 July 1997Active
Chancery House, The Old Palace, Ripon, HG4 3HF

Director08 July 1999Active
Parsons House, 2 The Old Palace, Ripon, HG4 3HF

Director08 July 1999Active
Primrose Cottage, Primrose Close, Ripon, HG4 1EH

Director03 June 2002Active
Highfield House, Beverley Road, Malton, YO17 9PJ

Director21 September 2000Active
54 Church Street, Bilton In Ainsty, York, YO26 7LG

Director13 June 2002Active
Flat 3 18 Langcliffe Avenue, Harrogate, HG2 8JQ

Director17 July 1997Active
Canons Hall, The Old Palace, Ripon, HG4 3HF

Director14 September 2000Active
Verger's House, 1 The Old Palace, Ripon, HG4 3HF

Director08 May 2016Active
17 Lynton Close, Brayton, Selby, YO8 9ED

Director17 July 1997Active

People with Significant Control

Alice Sophie Riddell
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Address:Estate Office 6 The Old Palace, North Yorkshire, HG4 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Sophie Riddell
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Wincote Cottage, Upper Dunsforth, York, England, YO26 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-05-27Address

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

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.