SAUNDERSON GARDENS MANAGEMENT CO LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0WH
Company number 06001045
Status Active
Incorporation Date 16 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RAYNHAM HOUSE 2 CAPITOL CLOSE, MORLEY, LEEDS, WSET YORKSHIRE, ENGLAND, LS27 0WH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Vico Court Ring Road Leeds West Yorkshire LS12 6AN to Raynham House 2 Capitol Close Morley Leeds Wset Yorkshire LS27 0WH on 15 March 2016. The most likely internet sites of SAUNDERSON GARDENS MANAGEMENT CO LTD are www.saundersongardensmanagementco.co.uk, and www.saunderson-gardens-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Ravensthorpe Rail Station is 4.9 miles; to Wakefield Westgate Rail Station is 5 miles; to Wakefield Kirkgate Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saunderson Gardens Management Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06001045. Saunderson Gardens Management Co Ltd has been working since 16 November 2006. The present status of the company is Active. The registered address of Saunderson Gardens Management Co Ltd is Raynham House 2 Capitol Close Morley Leeds Wset Yorkshire England Ls27 0wh. . DONOGHUE, Andrew John is a Secretary of the company. DONOGHUE, Andrew John is a Director of the company. RUTHVEN, Ian Craig is a Director of the company. Secretary THE MACDONALD PARTNERSHIP has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director BURTON, Christopher Julian has been resigned. Director MCDONALD, David Stuart has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director MCDONALD, David Simon has been resigned. Director RUTHVEN, Ian Craig has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DONOGHUE, Andrew John
Appointed Date: 30 December 2009

Director
DONOGHUE, Andrew John
Appointed Date: 30 December 2009
56 years old

Director
RUTHVEN, Ian Craig
Appointed Date: 30 December 2009
58 years old

Resigned Directors

Secretary
THE MACDONALD PARTNERSHIP
Resigned: 27 November 2008
Appointed Date: 16 November 2006

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 30 December 2009
Appointed Date: 28 November 2008

Director
BURTON, Christopher Julian
Resigned: 15 August 2012
Appointed Date: 30 December 2009
64 years old

Director
MCDONALD, David Stuart
Resigned: 30 December 2009
Appointed Date: 28 November 2008
79 years old

Director
MCDONALD, David Simon
Resigned: 30 December 2009
Appointed Date: 28 November 2008
51 years old

Director
MCDONALD, David Stuart
Resigned: 27 November 2008
Appointed Date: 16 November 2006
79 years old

Director
MCDONALD, David Simon
Resigned: 27 November 2008
Appointed Date: 16 November 2006
51 years old

Director
RUTHVEN, Ian Craig
Resigned: 31 December 2009
Appointed Date: 30 December 2009
58 years old

Persons With Significant Control

Bdw Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Barratt Developments Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SAUNDERSON GARDENS MANAGEMENT CO LTD Events

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 November 2015
15 Mar 2016
Registered office address changed from Vico Court Ring Road Leeds West Yorkshire LS12 6AN to Raynham House 2 Capitol Close Morley Leeds Wset Yorkshire LS27 0WH on 15 March 2016
08 Dec 2015
Annual return made up to 16 November 2015 no member list
19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
08 Apr 2008
Application for striking-off
11 Feb 2008
Secretary's particulars changed
04 Jan 2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR
22 Nov 2007
Annual return made up to 16/11/07
16 Nov 2006
Incorporation