This company is commonly known as Westcliffe Grove Limited. The company was founded 25 years ago and was given the registration number 03608209. The firm's registered office is in NORTH YORKSHIRE. You can find them at Morleys 22 Victoria Avenue, Harrogate, North Yorkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTCLIFFE GROVE LIMITED |
---|---|---|
Company Number | : | 03608209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morleys 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS | Secretary | 05 March 2024 | Active |
Flat 1, 7 Westcliffe Grove, Harrogate, HG2 0PS | Director | 04 December 2006 | Active |
Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS | Director | 20 February 2021 | Active |
Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS | Director | 22 February 2022 | Active |
Flat 3, 7 Westcliffe Grove, Harrogate, HG2 0PS | Secretary | 23 October 2006 | Active |
Flat 2 7 West Cliffe Grove, Harrogate, HG2 0PS | Secretary | 07 May 1999 | Active |
32 Victoria Avenue, Leeds, LS9 9DG | Secretary | 30 July 1998 | Active |
22 Victoria Avenue, Harrogate, HG1 5TR | Secretary | 21 December 2007 | Active |
Flat 2 7 Westcliffe Grove, Harrogate, HG2 0PS | Secretary | 13 August 1998 | Active |
Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS | Secretary | 31 May 2016 | Active |
Flat 3, 7 Westcliffe Grove, Harrogate, HG2 0PS | Director | 03 October 2003 | Active |
Flat 2, 7 Westcliffe Grove, Harrogate, HG2 0PS | Director | 03 October 2003 | Active |
Flat 1 7 West Cliffe Grove, Harrogate, HG2 0PS | Director | 01 February 1999 | Active |
5 Lindley Farm Cinder Lane, Lindley, Otley, LS21 2QN | Director | 13 August 1998 | Active |
Flat 2 7 West Cliffe Grove, Harrogate, HG2 0PS | Director | 07 May 1999 | Active |
Flaxby Grange, Flaxby, Knaresborough, HG5 0RR | Director | 30 July 1998 | Active |
Flat 16 163 Cromwell Road, London, SW5 0SQ | Director | 18 December 2007 | Active |
Morleys 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR | Director | 01 October 2015 | Active |
76 Harlow Terrace, Harrogate, HG2 0PN | Director | 13 August 1998 | Active |
13 Moorland View, Harrogate, HG2 7EZ | Director | 01 December 2006 | Active |
13 Moorland View, Harrogate, HG2 7EZ | Director | 01 December 2006 | Active |
Flat 3, 7 West Cliffe Grove, Harrogate, HG2 0PS | Director | 06 September 1999 | Active |
Flat 2 7 Westcliffe Grove, Harrogate, HG2 0PS | Director | 13 August 1998 | Active |
Flat 1 7 West Cliffe Grove, Harrogate, HG2 0PS | Director | 01 February 1999 | Active |
Katherine Louise Lupton | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS |
Nature of control | : |
|
Melinda Eri | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS |
Nature of control | : |
|
Mr Jonathan Mark Homan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Morleys 22 Victoria Avenue, North Yorkshire, HG1 5PR |
Nature of control | : |
|
Ms Victoria May Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | Morleys 22 Victoria Avenue, North Yorkshire, HG1 5PR |
Nature of control | : |
|
Mrs Sarah Victoria Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 7, West Cliffe Grove, Harrogate, England, HG2 0PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Officers | Appoint person secretary company with name date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.