HARROWBY LODGE MANAGEMENT COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 05277508
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Deryck Holmes Watts as a director on 19 November 2015. The most likely internet sites of HARROWBY LODGE MANAGEMENT COMPANY LIMITED are www.harrowbylodgemanagementcompany.co.uk, and www.harrowby-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Harrowby Lodge Management Company Limited is a Private Limited Company. The company registration number is 05277508. Harrowby Lodge Management Company Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Harrowby Lodge Management Company Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . MACDONALD, Wayne is a Director of the company. MARDON, Andrew Jon is a Director of the company. Secretary GUMBLEY, Christopher David has been resigned. Secretary WHITEHEAD, Robert Mark has been resigned. Secretary WILSON, Mark Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Fraser James has been resigned. Director WATTS, Deryck Holmes has been resigned. Director WHITEHEAD, Robert Mark has been resigned. Director WILSON, Mark Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MACDONALD, Wayne
Appointed Date: 18 March 2005
50 years old

Director
MARDON, Andrew Jon
Appointed Date: 18 March 2005
42 years old

Resigned Directors

Secretary
GUMBLEY, Christopher David
Resigned: 16 February 2010
Appointed Date: 01 October 2008

Secretary
WHITEHEAD, Robert Mark
Resigned: 18 March 2005
Appointed Date: 03 November 2004

Secretary
WILSON, Mark Robert
Resigned: 02 October 2008
Appointed Date: 18 March 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Director
CLARK, Fraser James
Resigned: 18 March 2005
Appointed Date: 03 November 2004
56 years old

Director
WATTS, Deryck Holmes
Resigned: 19 November 2015
Appointed Date: 01 June 2009
76 years old

Director
WHITEHEAD, Robert Mark
Resigned: 18 March 2005
Appointed Date: 03 November 2004
54 years old

Director
WILSON, Mark Robert
Resigned: 02 October 2008
Appointed Date: 18 March 2005
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Persons With Significant Control

Wayne Macdonald
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Andrew Jon Mardon
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Ased Mahmood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARROWBY LODGE MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 3 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Deryck Holmes Watts as a director on 19 November 2015
04 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
09 Nov 2004
New secretary appointed;new director appointed
09 Nov 2004
Registered office changed on 09/11/04 from: 12 york place leeds west yorkshire LS1 2DS
09 Nov 2004
Secretary resigned;director resigned
09 Nov 2004
Director resigned
03 Nov 2004
Incorporation