NEWLAITHES GRANGE MANAGEMENT COMPANY LIMITED
SETTLE

Hellopages » North Yorkshire » Craven » BD24 0EA

Company number 02669716
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address CLOSE HOUSE, GIGGLESWICK, SETTLE, NORTH YORKSHIRE, BD24 0EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of NEWLAITHES GRANGE MANAGEMENT COMPANY LIMITED are www.newlaithesgrangemanagementcompany.co.uk, and www.newlaithes-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Settle Rail Station is 1 miles; to Hellifield Rail Station is 4.9 miles; to Horton-in-Ribblesdale Rail Station is 5.8 miles; to Ribblehead Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newlaithes Grange Management Company Limited is a Private Limited Company. The company registration number is 02669716. Newlaithes Grange Management Company Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Newlaithes Grange Management Company Limited is Close House Giggleswick Settle North Yorkshire Bd24 0ea. The company`s financial liabilities are £4.01k. It is £0.92k against last year. And the total assets are £4.92k, which is £1.18k against last year. EARNSHAW, Andrew David is a Secretary of the company. HUNDSDOERFER, Rachel Claire is a Director of the company. STAINFORTH, Mark is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary COOPER, Hilary Joan has been resigned. Secretary MAUD, Gina has been resigned. Secretary MAUD, Pamela Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOJAS, Christopher Geoffrey has been resigned. Director CHAPMAN, Sally Elizabeth has been resigned. Director CHARLESWORTH, Dolores has been resigned. Director MAUD, Gina has been resigned. Director MAUD, Jonathan William has been resigned. Director MAUD, Pamela Margaret has been resigned. The company operates in "Residents property management".


newlaithes grange management company Key Finiance

LIABILITIES £4.01k
+29%
CASH n/a
TOTAL ASSETS £4.92k
+31%
All Financial Figures

Current Directors

Secretary
EARNSHAW, Andrew David
Appointed Date: 15 January 2014

Director
HUNDSDOERFER, Rachel Claire
Appointed Date: 01 May 2007
44 years old

Director
STAINFORTH, Mark
Appointed Date: 15 January 2015
60 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 30 November 2009
Appointed Date: 23 August 2003

Secretary
COOPER, Hilary Joan
Resigned: 21 August 2003
Appointed Date: 23 January 2002

Secretary
MAUD, Gina
Resigned: 23 January 2002
Appointed Date: 03 September 1996

Secretary
MAUD, Pamela Margaret
Resigned: 04 June 1995
Appointed Date: 06 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1991
Appointed Date: 06 December 1991

Director
BOJAS, Christopher Geoffrey
Resigned: 10 November 2005
Appointed Date: 21 August 2003
51 years old

Director
CHAPMAN, Sally Elizabeth
Resigned: 18 December 2013
Appointed Date: 01 May 2007
51 years old

Director
CHARLESWORTH, Dolores
Resigned: 01 May 2007
Appointed Date: 10 November 2005
68 years old

Director
MAUD, Gina
Resigned: 23 January 2002
Appointed Date: 03 September 1996
58 years old

Director
MAUD, Jonathan William
Resigned: 21 August 2003
Appointed Date: 06 December 1991
65 years old

Director
MAUD, Pamela Margaret
Resigned: 04 June 1996
Appointed Date: 06 December 1991
88 years old

NEWLAITHES GRANGE MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 29 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

12 Jan 2016
Register inspection address has been changed to 4 North Street Keighley West Yorkshire BD21 3SE
12 Jan 2016
Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 12 January 2016
...
... and 79 more events
05 Jan 1993
Return made up to 10/12/92; full list of members

12 Aug 1992
Registered office changed on 12/08/92 from: st martins house 210/212 chapeltown road leeds west yorkshire LS7 4HZ

12 Aug 1992
Accounting reference date notified as 30/11

13 Dec 1991
Secretary resigned

10 Dec 1991
Incorporation