Active
Company Information for 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
MR LEE PULLAN, 6, SALTERGATE HILL COTTAGES, SKIPTON ROAD, KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2BU,
|
Company Registration Number
03349270
Private Limited Company
Active |
Company Name | |
---|---|
20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
MR LEE PULLAN 6, SALTERGATE HILL COTTAGES, SKIPTON ROAD KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BU Other companies in HG3 | |
Company Number | 03349270 | |
---|---|---|
Company ID Number | 03349270 | |
Date formed | 1997-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:23:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE DAVID PULLAN |
||
KENDRA JANE ATHEY |
||
JOHN EDGEWORTH |
||
LEE DAVID PULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JAMES SAVEGE |
Company Secretary | ||
RONALD JAMES SAVEGE |
Director | ||
PHILIP BURGIN |
Company Secretary | ||
PHILIP BURGIN |
Director | ||
AMY LOUISE BRENNAN |
Company Secretary | ||
AMY LOUISE BRENNAN |
Director | ||
KENDRA JANE ATHEY |
Company Secretary | ||
SYLVIA ALM |
Director | ||
SARA HEARN |
Company Secretary | ||
SARA HEARN |
Director | ||
SIMON CARLSEN |
Company Secretary | ||
SIMON CARLSEN |
Director | ||
SYLVIA ALM |
Company Secretary | ||
TANIA LOUISE BEATTY |
Director | ||
LOUISE GAIL EMERY |
Company Secretary | ||
PAULA BOLAM |
Director | ||
LOUISE GAIL EMERY |
Director | ||
STEPHEN BARRY HAZELL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
40 HARLOW TERRACE MANAGEMENT COMPANY LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
PULLAN & EXLEY COMMERCIALS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 31 Crab Lane Harrogate North Yorkshire HG1 3BQ to 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU | |
AD03 | Registers moved to registered inspection location of 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU | |
CH01 | Director's details changed for Kendra Jane Athey on 2014-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 20 Westcliffe Grove Flat 1 Harrogate North Yorkshire HG2 0PL England | |
AP03 | Appointment of Lee David Pullan as company secretary on 2014-05-17 | |
AP01 | DIRECTOR APPOINTED LEE DAVID PULLAN | |
AD02 | Register inspection address changed to 31 Crab Lane Harrogate North Yorkshire HG1 3BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES SAVEGE | |
TM02 | Termination of appointment of Ronald James Savege on 2014-05-17 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/04/14 NO CHANGES | |
AR01 | 10/04/13 FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JOHN EDGEWORTH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD SAVEGE / 08/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP BURGIN | |
AP03 | SECRETARY APPOINTED MR RONALD SAVEGE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES SAVEGE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENDRA JANE ATHEY / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR RONALD JAMES SAVEGE | |
288b | APPOINTMENT TERMINATED DIRECTOR AMY BRENNAN | |
288a | SECRETARY APPOINTED MR PHILIP BURGIN | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, FLAT 1 20 WESTCLIFFE GROVE, HARROGATE, NORTH YORKSHIRE, HG2 0PL | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY AMY BRENNAN | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, FLAT 2, 20 WESTCLIFFE GROVE, HARROGATE, NORTH YORKSHIRE, HG2 0PL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED | Event Date | 2013-08-06 |
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. |