This company is commonly known as The Grange Meanwood (management Company) Ltd. The company was founded 24 years ago and was given the registration number 03994617. The firm's registered office is in LEEDS. You can find them at Venture Block Management Ltd East View, Broadgate Lane, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD |
---|---|---|
Company Number | : | 03994617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Block Management Ltd East View, Broadgate Lane, Leeds, England, LS18 4BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Cherry Court, Grove Lane, Leeds, LS6 2WB | Secretary | 04 May 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom, LS14 1PQ | Corporate Secretary | 14 May 2023 | Active |
14 Cherry Court, Grove Lane, Leeds, LS6 2WB | Director | 15 June 2001 | Active |
74, Princess Drive, York, England, YO26 5SY | Director | 03 June 2001 | Active |
17 Cherry Court, Meanwood, Leeds, LS6 2WB | Secretary | 19 April 2002 | Active |
Brownberrie Cottage, Brownberrie Lane, Horsforth, Leeds, LS18 5HF | Secretary | 01 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 May 2000 | Active |
19 Cherry Court, Meanwood, Leeds, LS9 7LX | Director | 24 July 2001 | Active |
No 2 Cherry Court, Grove Lane Meanwood, Leeds, LS9 7LX | Director | 25 June 2001 | Active |
14, Chandos Mews, Roundhay, Leeds, United Kingdom, LS8 1HU | Director | 09 June 2001 | Active |
46 Ffordd Dryden, Killay, Swansea, SA2 7PD | Director | 16 June 2001 | Active |
2, Meadow Way, Leeds, England, LS17 7QZ | Director | 11 June 2001 | Active |
16 Cherry Court, Meanwood Road, Leeds, LS6 2WB | Director | 22 January 2002 | Active |
20 Cherry Court, Headingley, Leeds, LS9 7LX | Director | 04 July 2001 | Active |
9 Cherry Court, Meanwood, Leeds, LS9 7LX | Director | 20 June 2001 | Active |
Belvedere, 14a Hall Drive Bramhope, Leeds, LS16 9JE | Director | 01 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 May 2000 | Active |
Mr Lee Carl Williams | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 184, Harrogate Road, Leeds, England, LS7 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.