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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 15 February 2012 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 20 October 2017 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 18 November 2010 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 26 June 2015 | Active |
61 Greenwood Mount, Leeds, LS6 4LG | Secretary | 01 September 2002 | Active |
7 Nantfawr Road, Cardiff, CF23 6JQ | Secretary | 12 February 2007 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 25 March 2002 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 30 October 2001 | Active |
5 Oliver House, Wain Avenue, Chesterfield, S41 0FE | Director | 03 January 2008 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 30 October 2001 | Active |
14 Marine Drive, Chesterfield, S41 0FG | Director | 20 September 2005 | Active |
1 Hillcrest Rise, Cookridge, Leeds, LS16 7DJ | Director | 10 July 2002 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 24 March 2011 | Active |
16 Braithegayte, Wheldrake, York, YO19 6TB | Director | 01 September 2002 | Active |
14, Marine Drive, Chesterfield, S41 0FG | Director | 04 September 2008 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 06 August 2008 | Active |
7 Nantfawr Road, Cardiff, CF23 6JQ | Director | 20 September 2005 | Active |
29 Granville Terrace, York, YO10 3DY | Director | 23 March 2002 | Active |
19 Barclay Grange, Wain Avenue, Chesterfield, S41 0FF | Director | 20 September 2005 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 13 October 2011 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Director | 25 March 2002 | Active |
The Old Farmstead, South Stainley, Harrogate, HL3 3NE | Director | 14 August 2002 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 23 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.