UKBizDB.co.uk

OLIVER HOUSE AND BARCLAY GRANGE LIMITED

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

This company is commonly known as Oliver House And Barclay Grange Limited. The company was founded 22 years ago and was given the registration number 04313194. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLIVER HOUSE AND BARCLAY GRANGE LIMITED
Company Number:04313194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary15 February 2012Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director20 October 2017Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director18 November 2010Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director26 June 2015Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary01 September 2002Active
7 Nantfawr Road, Cardiff, CF23 6JQ

Secretary12 February 2007Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary25 March 2002Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary30 October 2001Active
5 Oliver House, Wain Avenue, Chesterfield, S41 0FE

Director03 January 2008Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director30 October 2001Active
14 Marine Drive, Chesterfield, S41 0FG

Director20 September 2005Active
1 Hillcrest Rise, Cookridge, Leeds, LS16 7DJ

Director10 July 2002Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director24 March 2011Active
16 Braithegayte, Wheldrake, York, YO19 6TB

Director01 September 2002Active
14, Marine Drive, Chesterfield, S41 0FG

Director04 September 2008Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director06 August 2008Active
7 Nantfawr Road, Cardiff, CF23 6JQ

Director20 September 2005Active
29 Granville Terrace, York, YO10 3DY

Director23 March 2002Active
19 Barclay Grange, Wain Avenue, Chesterfield, S41 0FF

Director20 September 2005Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director13 October 2011Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Director25 March 2002Active
The Old Farmstead, South Stainley, Harrogate, HL3 3NE

Director14 August 2002Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director23 July 2007Active

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
2024-04-11Accounts

Accounts with accounts type dormant.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.