UKBizDB.co.uk

ROMBOLD GRANGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rombold Grange Management Company Limited. The company was founded 19 years ago and was given the registration number 05274165. The firm's registered office is in LEEDS. You can find them at Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROMBOLD GRANGE MANAGEMENT COMPANY LIMITED
Company Number:05274165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, West Yorkshire, England, LS14 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary19 July 2019Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director08 June 2021Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director04 January 2018Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director01 October 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary10 September 2012Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary03 November 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary01 October 2013Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Secretary25 October 2010Active
9, Rombold Grange, Crossbeck Road, Ilkley, England, LS29 9JL

Secretary01 June 2014Active
Watson, Glendevon House, 4 Hawthorn Park, Leeds, England, LS14 1PQ

Secretary15 March 2018Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary01 November 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director13 June 2013Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director09 February 2017Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 October 2013Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director26 July 2018Active
Watson, 4 Hawthorn Park, Glendevon House, Coal Road, Leeds, England, LS14 1PQ

Director04 January 2018Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director03 November 2004Active
9 Rombold Grange, Crossbeck Road, Ilkley, England, LS29 9JL

Director24 June 2013Active
9 Rombold Grange, Crossbeck Road, Ilkley, England, LS29 9JL

Director17 June 2013Active
9 Rombold Grange, Crossbeck Road, Ilkley, England, LS29 9JL

Director01 October 2013Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director01 November 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-07Change of constitution

Statement of companys objects.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint corporate secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-04-05Address

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

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.