DUCHY GRANGE APARTMENTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR

Company number 01377431
Status Active
Incorporation Date 6 July 1978
Company Type Private Limited Company
Address MORLEYS, 22 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016. The most likely internet sites of DUCHY GRANGE APARTMENTS LIMITED are www.duchygrangeapartments.co.uk, and www.duchy-grange-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Duchy Grange Apartments Limited is a Private Limited Company. The company registration number is 01377431. Duchy Grange Apartments Limited has been working since 06 July 1978. The present status of the company is Active. The registered address of Duchy Grange Apartments Limited is Morleys 22 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. The company`s financial liabilities are £15.72k. It is £7.19k against last year. And the total assets are £16.12k, which is £7.2k against last year. WRIGHT, Mark Verna is a Secretary of the company. CONNOLLEY, Brian Richard Francis, Cmor is a Director of the company. HARE, Audrey is a Director of the company. LEES, Muriel is a Director of the company. MCINTYRE, Scott Mcfarlane is a Director of the company. MORRIS, Margaret Joyce is a Director of the company. PICK, William James is a Director of the company. SUGARS, Jennifer Clarice is a Director of the company. TOMLINSON, Arthur is a Director of the company. WILKINSON, Nigel is a Director of the company. WILLIAMS, Brenda is a Director of the company. Secretary CHADWICK, Leita has been resigned. Secretary HOPKINSON, Margaret Anne has been resigned. Secretary MORLEY, Angela Mary has been resigned. Secretary SUGARS, Jennifer Clarice has been resigned. Director BALDWIN, John Sheard has been resigned. Director BAYNE, David Morton has been resigned. Director BOSTOCK, Adrian has been resigned. Director BROWN, Vera Margaret has been resigned. Director BUSBY, Gary Richard has been resigned. Director CHADWICK, Leita has been resigned. Director CHADWICK, Ronald Richmond has been resigned. Director CLEETON, Raymond has been resigned. Director CRAVEN, John Anthony, Colonel has been resigned. Director DEAN, Macolm James has been resigned. Director DEAN, Peter William has been resigned. Director DENNELL, Dorothy Ethel has been resigned. Director FEARNSIDE, Marjorie Louise has been resigned. Director FOGG, Joyce Marie has been resigned. Director FOGG, Norman Walter Haynes has been resigned. Director HARE, Audrey has been resigned. Director HARE, Betty Anne has been resigned. Director HOPKINSON, Margaret Anne has been resigned. Director HOPKINSON, Margaret Anne has been resigned. Director KIDD, Elizabeth Mcneill has been resigned. Director LEES, Lewis has been resigned. Director OGDEN, Guy Morritt has been resigned. Director SKYLINE PROPERTY SERVICES LIMITED has been resigned. Director STOTT, William Howard has been resigned. Director VOSS, Robert James Walter has been resigned. Director WOLLEY, Jennifer has been resigned. The company operates in "Residents property management".


duchy grange apartments Key Finiance

LIABILITIES £15.72k
+84%
CASH n/a
TOTAL ASSETS £16.12k
+80%
All Financial Figures

Current Directors

Secretary
WRIGHT, Mark Verna
Appointed Date: 31 May 2016

Director
CONNOLLEY, Brian Richard Francis, Cmor
Appointed Date: 11 August 2014
85 years old

Director
HARE, Audrey
Appointed Date: 26 February 2009
91 years old

Director
LEES, Muriel
Appointed Date: 15 December 1995
103 years old

Director
MCINTYRE, Scott Mcfarlane
Appointed Date: 27 September 2015
77 years old

Director
MORRIS, Margaret Joyce
Appointed Date: 06 August 2015
101 years old

Director
PICK, William James
Appointed Date: 21 April 2010
79 years old

Director
SUGARS, Jennifer Clarice
Appointed Date: 16 March 2001
88 years old

Director
TOMLINSON, Arthur
Appointed Date: 18 June 1998
97 years old

Director
WILKINSON, Nigel

90 years old

Director
WILLIAMS, Brenda
Appointed Date: 11 August 2014
85 years old

Resigned Directors

Secretary
CHADWICK, Leita
Resigned: 24 March 2000

Secretary
HOPKINSON, Margaret Anne
Resigned: 16 March 2001
Appointed Date: 24 March 2000

Secretary
MORLEY, Angela Mary
Resigned: 31 May 2016
Appointed Date: 05 April 2002

Secretary
SUGARS, Jennifer Clarice
Resigned: 05 April 2002
Appointed Date: 16 March 2001

Director
BALDWIN, John Sheard
Resigned: 18 March 2013
93 years old

Director
BAYNE, David Morton
Resigned: 20 October 2010
Appointed Date: 01 July 1998
101 years old

Director
BOSTOCK, Adrian
Resigned: 27 August 2014
Appointed Date: 21 April 2010
68 years old

Director
BROWN, Vera Margaret
Resigned: 12 September 2007
111 years old

Director
BUSBY, Gary Richard
Resigned: 11 February 1998
69 years old

Director
CHADWICK, Leita
Resigned: 19 December 2007
Appointed Date: 11 February 1994
106 years old

Director
CHADWICK, Ronald Richmond
Resigned: 31 December 1993
109 years old

Director
CLEETON, Raymond
Resigned: 31 May 2013
Appointed Date: 10 June 2005
102 years old

Director
CRAVEN, John Anthony, Colonel
Resigned: 06 December 1996
88 years old

Director
DEAN, Macolm James
Resigned: 15 November 1999
Appointed Date: 20 December 1996
96 years old

Director
DEAN, Peter William
Resigned: 16 April 1999
Appointed Date: 21 January 1997
74 years old

Director
DENNELL, Dorothy Ethel
Resigned: 20 December 1996
116 years old

Director
FEARNSIDE, Marjorie Louise
Resigned: 18 June 1998
77 years old

Director
FOGG, Joyce Marie
Resigned: 02 December 2013
Appointed Date: 21 April 2010
98 years old

Director
FOGG, Norman Walter Haynes
Resigned: 26 October 2009
Appointed Date: 11 July 2002
101 years old

Director
HARE, Audrey
Resigned: 10 June 2005
Appointed Date: 15 November 1999
91 years old

Director
HARE, Betty Anne
Resigned: 10 June 2005
Appointed Date: 06 December 1996
99 years old

Director
HOPKINSON, Margaret Anne
Resigned: 11 July 2002
Appointed Date: 21 January 2000
86 years old

Director
HOPKINSON, Margaret Anne
Resigned: 16 March 2001
Appointed Date: 21 January 2000
86 years old

Director
KIDD, Elizabeth Mcneill
Resigned: 01 July 1998
112 years old

Director
LEES, Lewis
Resigned: 08 December 1995
105 years old

Director
OGDEN, Guy Morritt
Resigned: 22 November 2009
108 years old

Director
SKYLINE PROPERTY SERVICES LIMITED
Resigned: 19 September 2008
Appointed Date: 11 June 2008

Director
STOTT, William Howard
Resigned: 23 March 1996
99 years old

Director
VOSS, Robert James Walter
Resigned: 21 January 2000
Appointed Date: 11 February 1998
88 years old

Director
WOLLEY, Jennifer
Resigned: 01 September 2015
Appointed Date: 11 August 2014
82 years old

DUCHY GRANGE APARTMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016
23 Jun 2016
Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016
26 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12

...
... and 121 more events
14 Feb 1987
Full accounts made up to 31 December 1986

14 Feb 1987
Return made up to 06/02/87; full list of members

17 Nov 1986
Director resigned;new director appointed

03 Jul 1986
Full accounts made up to 31 December 1985

03 Jul 1986
Return made up to 03/03/86; full list of members