UKBizDB.co.uk

THE GRANARY (EGGBOROUGH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Granary (eggborough) Management Company Limited. The company was founded 9 years ago and was given the registration number 09186176. The firm's registered office is in LEEDS. You can find them at Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANARY (EGGBOROUGH) MANAGEMENT COMPANY LIMITED
Company Number:09186176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director10 December 2021Active
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director10 December 2021Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN

Director21 August 2014Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN

Director22 May 2020Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN

Director21 August 2014Active

People with Significant Control

Mr Ian Malcolm Pendlebury
Notified on:22 May 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Andrew Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Miles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 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
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-08Address

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

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Address

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

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.