About

Registered Number: 03349277
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD,

 

18 Westcliffe Grove Management Company Ltd was registered on 10 April 1997, it's status is listed as "Active". There are 7 directors listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Sharon 11 February 2006 - 1
CAVANAGH, Annabel 11 April 2019 - 1
FULFORD, Jennifer May 27 September 1999 - 1
GREEVES, Benjamin Roger 26 March 1998 19 September 2001 1
LITTLE, Kirsteen Elizabeth 26 March 1998 03 August 1999 1
NORTON, Robin Tristan 26 March 1998 12 January 2001 1
PATON, Patricia 22 April 2002 10 February 2006 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 April 2020
AP01 - Appointment of director 12 June 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 14 April 2012
TM01 - Termination of appointment of director 14 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 May 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AAMD - Amended Accounts 13 September 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 13 April 1999
RESOLUTIONS - N/A 05 February 1999
AA - Annual Accounts 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
363s - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.