HUNTCLIFFE HOUSE MAINTENANCE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 0DJ

Company number 01286173
Status Active
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address HUNTCLIFFE HOUSE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG2 0DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Helen Frances Inglis Page as a director on 31 March 2016. The most likely internet sites of HUNTCLIFFE HOUSE MAINTENANCE LIMITED are www.huntcliffehousemaintenance.co.uk, and www.huntcliffe-house-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Huntcliffe House Maintenance Limited is a Private Limited Company. The company registration number is 01286173. Huntcliffe House Maintenance Limited has been working since 12 November 1976. The present status of the company is Active. The registered address of Huntcliffe House Maintenance Limited is Huntcliffe House Otley Road Harrogate North Yorkshire Hg2 0dj. The company`s financial liabilities are £3.03k. It is £1.17k against last year. The cash in hand is £2.82k. It is £1.18k against last year. And the total assets are £3.36k, which is £1.18k against last year. BROOK, Geoffrey is a Secretary of the company. BROOK, Kathleen is a Director of the company. BROOK, Penelope Emma is a Director of the company. LAWSON, Andrew John is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary FREARSON, Keith has been resigned. Secretary HALSTEAD, John Barrie has been resigned. Secretary SMITH, John Quentin has been resigned. Secretary VERITY, Martin has been resigned. Director BACKHOUSE, Laurence William has been resigned. Director BACKHOUSE, Margaret Mary has been resigned. Director BUBB, Marie has been resigned. Director CLARKSON, Harry Stansfield has been resigned. Director CLARKSON, Richard Arthur has been resigned. Director CLUTTERBUCK, Barbara Jean has been resigned. Director COOKE, Evelyn Margaret has been resigned. Director CURRY, Harvey has been resigned. Director ERICSSON, Bengt Anders Gunnar has been resigned. Director ERICSSON, Gerd Elsy Maria has been resigned. Director GADNEY, Alastair Duncan has been resigned. Director GRAHAM, Mark Christopher has been resigned. Director HANCOCK, Mary has been resigned. Director HOOD, Alistair Michael has been resigned. Director KITCHEN, Cynthia Elaine has been resigned. Director KITCHEN, Francis Whitehurst has been resigned. Director LAWSON, Tracy has been resigned. Director MCKIE, Ian Fraser has been resigned. Director PAGE, Helen Frances Inglis has been resigned. Director SHACKLETON, Richard James has been resigned. The company operates in "Residents property management".


huntcliffe house maintenance Key Finiance

LIABILITIES £3.03k
+63%
CASH £2.82k
+71%
TOTAL ASSETS £3.36k
+54%
All Financial Figures

Current Directors

Secretary
BROOK, Geoffrey
Appointed Date: 07 August 2013

Director
BROOK, Kathleen
Appointed Date: 06 June 2013
78 years old

Director
BROOK, Penelope Emma
Appointed Date: 22 August 1997
59 years old

Director
LAWSON, Andrew John
Appointed Date: 25 January 2012
67 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 16 December 2008
Appointed Date: 01 July 2003

Secretary
FREARSON, Keith
Resigned: 31 May 1999
Appointed Date: 01 April 1996

Secretary
HALSTEAD, John Barrie
Resigned: 02 July 2013
Appointed Date: 16 December 2008

Secretary
SMITH, John Quentin
Resigned: 30 November 1995

Secretary
VERITY, Martin
Resigned: 01 July 2003
Appointed Date: 01 June 1999

Director
BACKHOUSE, Laurence William
Resigned: 22 December 1995
114 years old

Director
BACKHOUSE, Margaret Mary
Resigned: 18 May 2001
Appointed Date: 24 June 1995
110 years old

Director
BUBB, Marie
Resigned: 02 February 2016
Appointed Date: 05 July 2010
81 years old

Director
CLARKSON, Harry Stansfield
Resigned: 26 May 2006
Appointed Date: 17 October 2000
102 years old

Director
CLARKSON, Richard Arthur
Resigned: 14 August 2000
Appointed Date: 24 March 1995
70 years old

Director
CLUTTERBUCK, Barbara Jean
Resigned: 31 May 2013
Appointed Date: 01 January 2008
78 years old

Director
COOKE, Evelyn Margaret
Resigned: 30 July 1999
Appointed Date: 24 June 1995
90 years old

Director
CURRY, Harvey
Resigned: 14 March 2013
Appointed Date: 31 October 2005
64 years old

Director
ERICSSON, Bengt Anders Gunnar
Resigned: 08 June 2000
Appointed Date: 24 June 1995
101 years old

Director
ERICSSON, Gerd Elsy Maria
Resigned: 08 June 2000
Appointed Date: 24 June 1995
98 years old

Director
GADNEY, Alastair Duncan
Resigned: 02 October 2007
Appointed Date: 01 September 2000
57 years old

Director
GRAHAM, Mark Christopher
Resigned: 02 February 2007
Appointed Date: 01 September 2000
53 years old

Director
HANCOCK, Mary
Resigned: 23 February 1993
114 years old

Director
HOOD, Alistair Michael
Resigned: 15 June 2001
Appointed Date: 07 May 1999
62 years old

Director
KITCHEN, Cynthia Elaine
Resigned: 08 August 1997
Appointed Date: 23 February 1993
89 years old

Director
KITCHEN, Francis Whitehurst
Resigned: 08 August 1997
Appointed Date: 24 June 1995
112 years old

Director
LAWSON, Tracy
Resigned: 25 January 2012
Appointed Date: 01 November 2009
60 years old

Director
MCKIE, Ian Fraser
Resigned: 04 August 2003
Appointed Date: 21 January 2002
53 years old

Director
PAGE, Helen Frances Inglis
Resigned: 31 March 2016
Appointed Date: 15 June 2006
80 years old

Director
SHACKLETON, Richard James
Resigned: 12 March 2010
Appointed Date: 01 November 2009
42 years old

HUNTCLIFFE HOUSE MAINTENANCE LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Nov 2016
Termination of appointment of Helen Frances Inglis Page as a director on 31 March 2016
09 Nov 2016
Termination of appointment of Marie Bubb as a director on 2 February 2016
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 120 more events
21 Jan 1988
Return made up to 26/11/87; full list of members

22 Jul 1987
Return made up to 31/12/86; full list of members

18 Jun 1987
Full accounts made up to 24 June 1986

19 May 1986
Full accounts made up to 24 June 1985

17 May 1986
Return made up to 31/12/85; full list of members