6 ROYAL CRESCENT MANAGEMENT COMPANY LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8JA

Company number 03433075
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address 9 WARWICK CRESCENT, HARROGATE, ENGLAND, HG2 8JA
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 seventy-eight events have happened. The last three records are Appointment of Mr Ian Lawton Shay as a secretary on 30 October 2016; Appointment of Mr Ian Lawton Shay as a director on 30 October 2016; Registered office address changed from C/O Mr N Dykes 3 the Vale Beverley Parklands Beverley North Humberside HU17 0rd to 9 Warwick Crescent Harrogate HG2 8JA on 10 November 2016. The most likely internet sites of 6 ROYAL CRESCENT MANAGEMENT COMPANY LTD are www.6royalcrescentmanagementcompany.co.uk, and www.6-royal-crescent-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 6 Royal Crescent Management Company Ltd is a Private Limited Company. The company registration number is 03433075. 6 Royal Crescent Management Company Ltd has been working since 12 September 1997. The present status of the company is Active. The registered address of 6 Royal Crescent Management Company Ltd is 9 Warwick Crescent Harrogate England Hg2 8ja. The company`s financial liabilities are £9.37k. It is £3.52k against last year. The cash in hand is £8.89k. It is £3.37k against last year. And the total assets are £9.37k, which is £3.25k against last year. SHAY, Ian Lawton is a Secretary of the company. DYKES, Nigel Peter is a Director of the company. PARTINGTON, Anthony John is a Director of the company. SHAY, Ian Lawton is a Director of the company. Secretary BECK, Caroline Macdonald has been resigned. Secretary DYKES, Nigel Peter has been resigned. Secretary HANCOCK, Douglas has been resigned. Secretary HARRISON, Thomas Allan has been resigned. Secretary RIDGWELL, Elizabeth Anne has been resigned. Secretary WATSON, John Kenneth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BECK, Caroline has been resigned. Director EDWARDS, Peter has been resigned. Director HARRISON, Thomas Allan has been resigned. Director RIDGWELL, Elizabeth Anne has been resigned. Director RIDGWELL, Graham Edgar Charles has been resigned. Director WALLACE, James Barry has been resigned. Director WATSON, John Kenneth has been resigned. Director WATSON, John Howard has been resigned. Director WATSON, Lynette has been resigned. Director WATSON, Stacey Lian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


6 royal crescent management company Key Finiance

LIABILITIES £9.37k
+60%
CASH £8.89k
+61%
TOTAL ASSETS £9.37k
+53%
All Financial Figures

Current Directors

Secretary
SHAY, Ian Lawton
Appointed Date: 30 October 2016

Director
DYKES, Nigel Peter
Appointed Date: 19 August 2006
68 years old

Director
PARTINGTON, Anthony John
Appointed Date: 12 June 2015
59 years old

Director
SHAY, Ian Lawton
Appointed Date: 30 October 2016
68 years old

Resigned Directors

Secretary
BECK, Caroline Macdonald
Resigned: 16 April 1999
Appointed Date: 03 July 1998

Secretary
DYKES, Nigel Peter
Resigned: 30 October 2016
Appointed Date: 26 June 2011

Secretary
HANCOCK, Douglas
Resigned: 01 April 1998
Appointed Date: 12 September 1997

Secretary
HARRISON, Thomas Allan
Resigned: 19 August 2006
Appointed Date: 12 October 2002

Secretary
RIDGWELL, Elizabeth Anne
Resigned: 12 October 2002
Appointed Date: 17 April 1999

Secretary
WATSON, John Kenneth
Resigned: 26 June 2011
Appointed Date: 19 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997

Director
BECK, Caroline
Resigned: 16 April 1999
Appointed Date: 12 September 1997
73 years old

Director
EDWARDS, Peter
Resigned: 04 December 2014
Appointed Date: 01 February 2008
61 years old

Director
HARRISON, Thomas Allan
Resigned: 12 September 2006
Appointed Date: 12 October 2002
95 years old

Director
RIDGWELL, Elizabeth Anne
Resigned: 28 May 2015
Appointed Date: 03 July 1998
88 years old

Director
RIDGWELL, Graham Edgar Charles
Resigned: 03 July 1998
Appointed Date: 12 September 1997
79 years old

Director
WALLACE, James Barry
Resigned: 06 November 2012
Appointed Date: 12 October 2002
79 years old

Director
WATSON, John Kenneth
Resigned: 24 May 2012
Appointed Date: 12 October 2002
80 years old

Director
WATSON, John Howard
Resigned: 04 June 2004
Appointed Date: 12 September 1997
72 years old

Director
WATSON, Lynette
Resigned: 15 March 2007
Appointed Date: 19 August 2006
68 years old

Director
WATSON, Stacey Lian
Resigned: 04 January 2013
Appointed Date: 01 February 2008
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997

6 ROYAL CRESCENT MANAGEMENT COMPANY LTD Events

11 Nov 2016
Appointment of Mr Ian Lawton Shay as a secretary on 30 October 2016
10 Nov 2016
Appointment of Mr Ian Lawton Shay as a director on 30 October 2016
10 Nov 2016
Registered office address changed from C/O Mr N Dykes 3 the Vale Beverley Parklands Beverley North Humberside HU17 0rd to 9 Warwick Crescent Harrogate HG2 8JA on 10 November 2016
10 Nov 2016
Termination of appointment of Nigel Peter Dykes as a secretary on 30 October 2016
03 Sep 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 68 more events
30 Sep 1997
New director appointed
30 Sep 1997
New director appointed
30 Sep 1997
New director appointed
30 Sep 1997
New secretary appointed
12 Sep 1997
Incorporation