GOLDSMITH HOUSE (LEYBURN) MANAGEMENT COMPANY LIMITED
LEYBURN

Hellopages » North Yorkshire » Richmondshire » DL8 5EW

Company number 05293428
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address JOHN G. HILLS & PARTNERS, ESTATE OFFICE, MARKET PLACE, LEYBURN, NORTH YORKSHIRE, DL8 5EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Miss Karen Ann Newsam as a director on 18 March 2016. The most likely internet sites of GOLDSMITH HOUSE (LEYBURN) MANAGEMENT COMPANY LIMITED are www.goldsmithhouseleyburnmanagementcompany.co.uk, and www.goldsmith-house-leyburn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Goldsmith House Leyburn Management Company Limited is a Private Limited Company. The company registration number is 05293428. Goldsmith House Leyburn Management Company Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Goldsmith House Leyburn Management Company Limited is John G Hills Partners Estate Office Market Place Leyburn North Yorkshire Dl8 5ew. . SUNTER, Rachael Jane is a Secretary of the company. BLACKMAN, Tanya is a Director of the company. BOWELL, Sylvia Penelope Metabel is a Director of the company. GATENBY, Margaret Elizabeth is a Director of the company. NEWSAM, Karen Ann is a Director of the company. ROSE, Yvonne is a Director of the company. Secretary FREWEN, Robert Edward Jerome has been resigned. Secretary HUNTER, Rodney Charles has been resigned. Secretary LOVELAND, Fiona Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director I'ANSON, Andrew Lawrence has been resigned. Director LOVELAND, Fiona Elizabeth has been resigned. Director NEWTON, Graeme Richard has been resigned. Director THWAITES, James Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUNTER, Rachael Jane
Appointed Date: 01 October 2014

Director
BLACKMAN, Tanya
Appointed Date: 14 January 2007
51 years old

Director
BOWELL, Sylvia Penelope Metabel
Appointed Date: 01 December 2010
85 years old

Director
GATENBY, Margaret Elizabeth
Appointed Date: 28 August 2006
85 years old

Director
NEWSAM, Karen Ann
Appointed Date: 18 March 2016
63 years old

Director
ROSE, Yvonne
Appointed Date: 28 August 2006
73 years old

Resigned Directors

Secretary
FREWEN, Robert Edward Jerome
Resigned: 30 September 2014
Appointed Date: 11 August 2011

Secretary
HUNTER, Rodney Charles
Resigned: 19 September 2006
Appointed Date: 22 November 2004

Secretary
LOVELAND, Fiona Elizabeth
Resigned: 11 August 2011
Appointed Date: 19 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
I'ANSON, Andrew Lawrence
Resigned: 28 August 2006
Appointed Date: 22 November 2004
54 years old

Director
LOVELAND, Fiona Elizabeth
Resigned: 18 March 2016
Appointed Date: 19 September 2006
59 years old

Director
NEWTON, Graeme Richard
Resigned: 28 August 2006
Appointed Date: 22 November 2004
57 years old

Director
THWAITES, James Robert
Resigned: 01 December 2010
Appointed Date: 28 August 2006
63 years old

GOLDSMITH HOUSE (LEYBURN) MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Mar 2016
Appointment of Miss Karen Ann Newsam as a director on 18 March 2016
18 Mar 2016
Termination of appointment of Fiona Elizabeth Loveland as a director on 18 March 2016
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5

...
... and 46 more events
01 Dec 2004
Secretary resigned
01 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 2004
Incorporation