THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 2WB

Company number 03994617
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 14 CHERRY COURT, HEADINGLEY, LEEDS, LS6 2WB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 19 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD are www.thegrangemeanwoodmanagementcompany.co.uk, and www.the-grange-meanwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The Grange Meanwood Management Company Ltd is a Private Limited Company. The company registration number is 03994617. The Grange Meanwood Management Company Ltd has been working since 16 May 2000. The present status of the company is Active. The registered address of The Grange Meanwood Management Company Ltd is 14 Cherry Court Headingley Leeds Ls6 2wb. . DAVIES, Joyce is a Secretary of the company. DAVIES, Joyce is a Director of the company. MORAITIS, Costas is a Director of the company. NICHOLS, Christopher Graham is a Director of the company. Secretary EDWARDS, Daniel Vincent has been resigned. Secretary SHERRIFF, Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEHARRELL, John Richard has been resigned. Director DAVID, Gareth Evan has been resigned. Director EDWARDS, Daniel Vincent has been resigned. Director JENKINS, Gwyn Morgan, Dr has been resigned. Director OREILLY, John Paul has been resigned. Director PHELPS, Nicholas Alfred has been resigned. Director PRICE, Matthew John has been resigned. Director STUBBS, Darren has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Joyce
Appointed Date: 04 May 2009

Director
DAVIES, Joyce
Appointed Date: 15 June 2001
78 years old

Director
MORAITIS, Costas
Appointed Date: 11 June 2001
55 years old

Director
NICHOLS, Christopher Graham
Appointed Date: 03 June 2001
49 years old

Resigned Directors

Secretary
EDWARDS, Daniel Vincent
Resigned: 06 May 2009
Appointed Date: 19 April 2002

Secretary
SHERRIFF, Ian
Resigned: 01 April 2002
Appointed Date: 01 June 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 May 2000
Appointed Date: 16 May 2000

Director
BEHARRELL, John Richard
Resigned: 20 July 2006
Appointed Date: 24 July 2001
49 years old

Director
DAVID, Gareth Evan
Resigned: 30 April 2014
Appointed Date: 25 June 2001
49 years old

Director
EDWARDS, Daniel Vincent
Resigned: 26 November 2014
Appointed Date: 09 June 2001
50 years old

Director
JENKINS, Gwyn Morgan, Dr
Resigned: 26 May 2009
Appointed Date: 16 June 2001
91 years old

Director
OREILLY, John Paul
Resigned: 20 October 2002
Appointed Date: 22 January 2002
49 years old

Director
PHELPS, Nicholas Alfred
Resigned: 03 June 2004
Appointed Date: 04 July 2001
59 years old

Director
PRICE, Matthew John
Resigned: 25 October 2002
Appointed Date: 20 June 2001
51 years old

Director
STUBBS, Darren
Resigned: 31 December 2001
Appointed Date: 01 June 2000
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 May 2000
Appointed Date: 16 May 2000

THE GRANGE MEANWOOD (MANAGEMENT COMPANY) LTD Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 19

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 19

28 May 2015
Director's details changed for Costas Moraitis on 1 May 2015
...
... and 61 more events
20 Jun 2000
New director appointed
19 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
24 May 2000
Secretary resigned
24 May 2000
Director resigned
16 May 2000
Incorporation