About

Registered Number: 05574342
Date of Incorporation: 26/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Close House, Giggleswick, Settle, BD24 0EA,

 

Having been setup in 2005, 22 Margerison Road Management Company Ltd are based in Settle, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 10 directors listed as Earnshaw, Andrew David, Hack, Christopher, Hanning, James Keith, Watts, Andrew James, Dean, Edwin Albert, Chapman, Jonathan Guy, Dean, Edwin Albert, Dobson, Susan Jean, Evans, Michael Gareth Kiloh, Whitaker, Jack Leeming.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACK, Christopher 20 October 2017 - 1
HANNING, James Keith 20 October 2017 - 1
WATTS, Andrew James 16 January 2015 - 1
CHAPMAN, Jonathan Guy 26 September 2005 18 June 2008 1
DEAN, Edwin Albert 16 July 2008 15 January 2015 1
DOBSON, Susan Jean 10 June 2008 19 October 2009 1
EVANS, Michael Gareth Kiloh 17 December 2009 15 July 2013 1
WHITAKER, Jack Leeming 10 June 2008 14 August 2014 1
Secretary Name Appointed Resigned Total Appointments
EARNSHAW, Andrew David 15 January 2015 - 1
DEAN, Edwin Albert 12 August 2014 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 21 October 2017
AP01 - Appointment of director 21 October 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 17 January 2015
TM02 - Termination of appointment of secretary 17 January 2015
AP03 - Appointment of secretary 17 January 2015
TM01 - Termination of appointment of director 17 January 2015
AP01 - Appointment of director 17 January 2015
AR01 - Annual Return 09 October 2014
AP03 - Appointment of secretary 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 October 2013
TM01 - Termination of appointment of director 19 October 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 14 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.