Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED
Company Information for

GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED

C/O CJA PROPERTY MANAGEMENT, REAR OF 35 BROOK STREET, ILKLEY, LS29 8AG,
Company Registration Number
01047525
Private Limited Company
Active

Company Overview

About Grangewood Court Management (leeds)limited
GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED was founded on 1972-03-27 and has its registered office in Ilkley. The organisation's status is listed as "Active". Grangewood Court Management (leeds)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED
 
Legal Registered Office
C/O CJA PROPERTY MANAGEMENT
REAR OF 35 BROOK STREET
ILKLEY
LS29 8AG
Other companies in LS17
 
Filing Information
Company Number 01047525
Company ID Number 01047525
Date formed 1972-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD BARKER
Company Secretary 2000-07-21
MATTHEW ANGEL
Director 2004-11-01
JOYCE HILARY COX
Director 2012-06-20
NICHOLAS CHARLES HINTON
Director 1999-04-15
MICHAEL THOMAS MANNIFIELD
Director 1998-12-21
ADELINA PODESTA
Director 1991-07-06
MARY SHARP
Director 2000-07-31
ROSEMARY ANNE SMITH
Director 1995-01-19
PETER JOHN STANSFIELD
Director 1991-07-06
ANDREW MICHAEL WATTS
Director 2011-04-01
HELEN MARGARET WHITELEY
Director 1991-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOLT
Director 2004-05-01 2017-06-01
JOAN HOLT
Director 2004-05-01 2017-06-01
RONALD EVANS
Director 2000-10-24 2013-11-01
DUNCAN COLMAN
Director 2004-11-01 2013-09-01
KAY ELIZABETH BARNES
Director 2000-12-15 2013-02-01
JOHN BARRY ASKHAM
Director 1991-07-06 2012-01-01
PETER CHARLES PHILIP BENNETT
Director 2003-05-01 2005-08-22
CLIVE BEADMAN
Director 1999-07-30 2002-02-01
MAUDE ANDERSON
Director 1991-07-06 2001-08-23
MARIA FERNANDEZ DE PINEDO
Director 1995-05-26 2000-12-01
GEOFFREY HORWOOD SMITH
Company Secretary 1998-03-07 2000-07-21
EVELYN GATELEY
Director 1997-01-11 2000-05-01
KATE GATELEY
Director 1997-01-11 2000-05-01
SAMUEL LESLIE ANDERSON
Director 1991-07-06 1998-09-06
BEATRICE HIRST
Director 1991-07-06 1998-04-30
GEOFFREY JAGGER
Company Secretary 1996-01-07 1998-01-31
GEOFFREY JAGGER
Director 1991-07-06 1998-01-23
IRENE KIRBY
Company Secretary 1992-05-29 1995-12-17
MARJORIE CROWCROFT
Director 1991-07-06 1995-01-17
VERONICA HELLYER
Director 1991-07-06 1994-08-07
ROBERT WHEATON HELLYER
Director 1991-07-06 1992-09-27
MARGUERITE SPENCER BINNER
Director 1991-07-06 1992-08-14
STANLEY BINNER
Director 1991-07-06 1992-08-14
BARBARA SHEPHERD
Company Secretary 1991-07-06 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD BARKER GRANGEWOOD COURT FREEHOLDERS LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
PETER RICHARD BARKER LIDGETT PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1994-01-01 CURRENT 1983-05-18 Active
MATTHEW ANGEL RADIATORS DIRECT LTD Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2013-09-03
NICHOLAS CHARLES HINTON PERNO LEISURE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
MARY SHARP GRANGEWOOD COURT FREEHOLDERS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
ANDREW MICHAEL WATTS ANIMAL AID CHARITABLE TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
ANDREW MICHAEL WATTS ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY Director 2010-11-14 CURRENT 1984-01-30 Active
HELEN MARGARET WHITELEY GRANGEWOOD COURT FREEHOLDERS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Director's details changed for Ms Helen Margaret Whiteley on 2024-03-22
2024-03-18DIRECTOR APPOINTED MR TERRY OXLEY
2024-03-18DIRECTOR APPOINTED MRS LYNNE MCLOUGHLIN
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARY SHARP
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS MANNIFIELD
2024-03-14APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STANSFIELD
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JOYCE HILARY COX
2023-01-25DIRECTOR APPOINTED MR RICHARD ABRAHAMS
2023-01-13DIRECTOR APPOINTED MR SYED ZAHID ALI
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WATTS
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-22AP03Appointment of Mr Christopher Jones as company secretary on 2021-06-21
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 35 Brook Street Brook Street Ilkley LS29 8AG England
2021-06-21PSC08Notification of a person with significant control statement
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM 2a Hodgson Crescent Leeds LS17 8PG
2021-06-10TM02Termination of appointment of Peter Richard Barker on 2021-06-10
2021-06-10PSC07CESSATION OF PETER RICHARD BARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE SMITH
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD BARKER
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOLT
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLT
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 36
2016-07-04AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 36
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 36
2014-07-06AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLMAN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KIRBY
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHEPHERD
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KIRBY
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EVANS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KAY BARNES
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0126/06/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0126/06/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATTS
2012-07-12AP01DIRECTOR APPOINTED MISS JOYCE HILARY COX
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMART
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LEWIS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASKHAM
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-08-08AR0126/06/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET WHITELEY / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA THOMPSON / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STANSFIELD / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE SMITH / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TOBY EDWARD SMART / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHEPHERD / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SHARP / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RACHEL ROBERTS / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELINA PODESTA / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MANNIFIELD / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIE KAY LEWIS / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN KIRBY / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE KIRBY / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HOLT / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLT / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES HINTON / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EVANS / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLMAN / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH BARNES / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY ASKHAM / 08/08/2011
2011-01-28AA31/03/10 TOTAL EXEMPTION FULL
2010-08-10AR0126/06/10 FULL LIST
2009-10-02AA31/03/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS
2008-11-06363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION FULL
2007-08-28363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363(288)DIRECTOR RESIGNED
2007-02-28363sRETURN MADE UP TO 26/06/06; NO CHANGE OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-19363sRETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19363(288)DIRECTOR RESIGNED
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.929
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.889

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED
Trademarks
We have not found any records of GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGEWOOD COURT MANAGEMENT (LEEDS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.