20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 2BU

Company number 03349270
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address MR LEE PULLAN, 6, SALTERGATE HILL COTTAGES, SKIPTON ROAD, KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 3 . The most likely internet sites of 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED are www.20westcliffegrovemanagementcompany.co.uk, and www.20-westcliffe-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. 20 Westcliffe Grove Management Company Limited is a Private Limited Company. The company registration number is 03349270. 20 Westcliffe Grove Management Company Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of 20 Westcliffe Grove Management Company Limited is Mr Lee Pullan 6 Saltergate Hill Cottages Skipton Road Killinghall Harrogate North Yorkshire Hg3 2bu. . PULLAN, Lee David is a Secretary of the company. ATHEY, Kendra Jane is a Director of the company. EDGEWORTH, John is a Director of the company. PULLAN, Lee David is a Director of the company. Secretary ALM, Sylvia has been resigned. Secretary ATHEY, Kendra Jane has been resigned. Secretary BRENNAN, Amy Louise has been resigned. Secretary BURGIN, Philip has been resigned. Secretary CARLSEN, Simon has been resigned. Secretary EMERY, Louise Gail has been resigned. Secretary HEARN, Sara has been resigned. Secretary SAVEGE, Ronald James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALM, Sylvia has been resigned. Director BEATTY, Tania Louise has been resigned. Director BOLAM, Paula has been resigned. Director BRENNAN, Amy Louise has been resigned. Director BURGIN, Philip has been resigned. Director CARLSEN, Simon has been resigned. Director EMERY, Louise Gail has been resigned. Director HAZELL, Stephen Barry has been resigned. Director HEARN, Sara has been resigned. Director SAVEGE, Ronald James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PULLAN, Lee David
Appointed Date: 17 May 2014

Director
ATHEY, Kendra Jane
Appointed Date: 13 September 2005
54 years old

Director
EDGEWORTH, John
Appointed Date: 08 June 2012
83 years old

Director
PULLAN, Lee David
Appointed Date: 17 May 2014
58 years old

Resigned Directors

Secretary
ALM, Sylvia
Resigned: 01 April 2001
Appointed Date: 27 July 1998

Secretary
ATHEY, Kendra Jane
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Secretary
BRENNAN, Amy Louise
Resigned: 01 May 2008
Appointed Date: 03 January 2001

Secretary
BURGIN, Philip
Resigned: 08 June 2012
Appointed Date: 01 May 2008

Secretary
CARLSEN, Simon
Resigned: 11 July 2003
Appointed Date: 01 April 2001

Secretary
EMERY, Louise Gail
Resigned: 27 July 1998
Appointed Date: 10 April 1997

Secretary
HEARN, Sara
Resigned: 15 August 2005
Appointed Date: 05 May 2004

Secretary
SAVEGE, Ronald James
Resigned: 17 May 2014
Appointed Date: 08 June 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
ALM, Sylvia
Resigned: 05 September 2005
Appointed Date: 27 July 1998
70 years old

Director
BEATTY, Tania Louise
Resigned: 28 July 2000
Appointed Date: 27 July 1998
58 years old

Director
BOLAM, Paula
Resigned: 27 July 1998
Appointed Date: 10 April 1997
57 years old

Director
BRENNAN, Amy Louise
Resigned: 30 April 2008
Appointed Date: 01 April 2001
50 years old

Director
BURGIN, Philip
Resigned: 08 June 2012
Appointed Date: 05 May 2004
47 years old

Director
CARLSEN, Simon
Resigned: 01 July 2003
Appointed Date: 27 July 1998
58 years old

Director
EMERY, Louise Gail
Resigned: 27 July 1998
Appointed Date: 10 April 1997
49 years old

Director
HAZELL, Stephen Barry
Resigned: 27 July 1998
Appointed Date: 20 November 1997
80 years old

Director
HEARN, Sara
Resigned: 15 August 2005
Appointed Date: 05 May 2004
49 years old

Director
SAVEGE, Ronald James
Resigned: 17 May 2014
Appointed Date: 01 May 2008
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr Lee David Pullan
Notified on: 10 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kendra Jane Athey
Notified on: 10 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edgeworth
Notified on: 10 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 3

14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3

...
... and 89 more events
21 Apr 1997
New director appointed
21 Apr 1997
Secretary resigned
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: 12 york place, leeds, LS1 2DS
10 Apr 1997
Incorporation