This company is commonly known as Promenade Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05207977. The firm's registered office is in HARROGATE. You can find them at 4 St. Leonards Close, , Harrogate, N Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PROMENADE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05207977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St. Leonards Close, Harrogate, N Yorkshire, England, HG2 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Promenade Court, Promenade Square, Harrogate, HG1 2PJ | Director | 01 October 2006 | Active |
Flat 4 Promenade Court, Promenade Square, Harrogate, England, HG1 2PJ | Director | 01 April 2021 | Active |
Laburnum House, Mill Bank, Shaw Mills, Harrogate, England, HG3 3HR | Director | 19 September 2014 | Active |
Apartment 1, Promenade Square, Harrogate, England, HG1 2PJ | Director | 30 July 2018 | Active |
Apartment 3 Promenade Square, Promenade Court, Harrogate, HG1 2PJ | Secretary | 10 January 2006 | Active |
Ashfield House, Wetherby Road Scarcroft, Leeds, LS14 3HJ | Secretary | 17 August 2004 | Active |
4, St. Leonards Close, Harrogate, England, HG2 8NU | Secretary | 01 May 2018 | Active |
Regent House, Albert Street, Harrogate, England, HG1 1JX | Corporate Secretary | 01 November 2015 | Active |
Regent House, 13-15 Albert Street, Harrogate, HG1 1JX | Corporate Secretary | 22 October 2015 | Active |
9 Sovereign Park, Harrogate, HG1 2SJ | Director | 17 August 2004 | Active |
Apartment 4 Promenade Square, Promenade Court, Harrogate, HG1 2PJ | Director | 10 January 2006 | Active |
Apartment 3 Promenade Square, Promenade Court, Harrogate, HG1 2PJ | Director | 10 January 2006 | Active |
Ashfield House, Wetherby Road Scarcroft, Leeds, LS14 3HJ | Director | 17 August 2004 | Active |
Apartment 1 Promenade Square, Promenade Court, Harrogate, HG1 2PJ | Director | 10 January 2006 | Active |
5 Promenade Court, Promenade Square, Harrogate, HG1 2PJ | Director | 07 October 2005 | Active |
Apartment 2, Promenade Square Promenade Court, Harrogate, | Director | 10 January 2006 | Active |
133, Flat 2, Valley Drive, Harrogate, England, HG2 0JS | Director | 01 May 2018 | Active |
Miss Amanda Jane Malone | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, St. Leonards Close, Harrogate, England, HG2 8NU |
Nature of control | : |
|
Lentinsmith Block Management Ltd | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent House, Albert Street, Harrogate, England, HG1 1JX |
Nature of control | : |
|
Ms Georgina Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laburnum House, Mill Bank, Harrogate, England, HG3 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Officers | Appoint person secretary company with name. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.