This company is commonly known as The Foundry (chesterfield) Management Limited. The company was founded 22 years ago and was given the registration number 04429891. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | THE FOUNDRY (CHESTERFIELD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04429891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, Coal Road, 4 Hawthorn Park, Leeds, England, LS14 1PQ | Corporate Secretary | 24 September 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 11 January 2024 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Director | 17 January 2024 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 01 August 2016 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 16 October 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 25 October 2010 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 12 October 2017 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 25 October 2018 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 27 May 2002 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 02 May 2002 | Active |
13, Rose Avenue, Calow, Chesterfield, S44 5AN | Director | 10 February 2009 | Active |
11, Nether Croft Road, Brimington, Chesterfield, S43 1QD | Director | 10 February 2009 | Active |
33 The Foundry, Camlough Walk, Chesterfield, S41 0FS | Director | 27 September 2005 | Active |
16 Braithegayte, Wheldrake, York, YO19 6TB | Director | 16 October 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 01 August 2016 | Active |
64, Wain Avenue, Chesterfield, S41 0FB | Director | 10 February 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 03 September 2014 | Active |
9 The Foundry, Camlough Walk, Chesterfield, S41 0FS | Director | 27 September 2005 | Active |
29 Granville Terrace, York, YO10 3DY | Director | 27 May 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 01 August 2016 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Director | 27 May 2002 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 02 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Appoint person secretary company with name date. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.