About

Registered Number: 03754058
Date of Incorporation: 19/04/1999 (25 years ago)
Company Status: Active
Registered Address: 4 Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

 

Carr Hall Gardens Management Ltd was registered on 19 April 1999 with its registered office in Scarborough. We don't currently know the number of employees at Carr Hall Gardens Management Ltd. The companies directors are listed as Nicholson, Timothy, Davies, Adele Mary, Davies, Peter Roy, Hale, Alexandra Jane, Harris, Anna Margaret Claire, Kell, Janet, Kenworthy, Jeffrey Stuart, Millward, Enid, Westmoreland, Linda Dorothy, Whitlam, Christopher John, Winspear, Mark, Robinson, Electra, Atkinson, Richard Barry, Bracewell, Ronald, Byrne, Tracy Elizabeth Caroline, Crawley, Doreen, Ditchfield, John Robert, Liddon, Juliet Theresa, Quarmby, Jean Leyland, Robinson, Basilya Electra, Robinson, John Keith, Robinson, Lisa Dawn, Shadforth, Colin, Dr, Welch, Clare Lindsey, Welch, Michael James, Young, Brenda Anne, Young, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Adele Mary 25 January 2018 - 1
DAVIES, Peter Roy 30 January 2012 - 1
HALE, Alexandra Jane 22 March 2019 - 1
HARRIS, Anna Margaret Claire 08 April 2019 - 1
KELL, Janet 12 August 2004 - 1
KENWORTHY, Jeffrey Stuart 02 September 2010 - 1
MILLWARD, Enid 16 November 2018 - 1
WESTMORELAND, Linda Dorothy 05 December 2019 - 1
WHITLAM, Christopher John 03 September 2008 - 1
WINSPEAR, Mark 31 January 2019 - 1
ATKINSON, Richard Barry 09 January 2003 23 August 2006 1
BRACEWELL, Ronald 09 January 2003 12 February 2004 1
BYRNE, Tracy Elizabeth Caroline 30 June 2005 03 September 2008 1
CRAWLEY, Doreen 03 September 2008 06 June 2018 1
DITCHFIELD, John Robert 31 January 2019 08 April 2019 1
LIDDON, Juliet Theresa 06 September 2007 29 July 2011 1
QUARMBY, Jean Leyland 11 February 2004 30 November 2010 1
ROBINSON, Basilya Electra 12 August 2004 24 January 2011 1
ROBINSON, John Keith 14 January 2010 24 January 2011 1
ROBINSON, Lisa Dawn 12 August 2004 16 December 2004 1
SHADFORTH, Colin, Dr 09 January 2003 09 January 2007 1
WELCH, Clare Lindsey 12 June 2004 12 August 2004 1
WELCH, Michael James 09 January 2003 12 August 2004 1
YOUNG, Brenda Anne 12 August 2004 26 November 2004 1
YOUNG, Thomas 09 January 2003 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy 20 March 2019 - 1
ROBINSON, Electra 19 April 1999 09 January 2003 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 22 March 2019
AP03 - Appointment of secretary 20 March 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 30 January 2012
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 06 February 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
RESOLUTIONS - N/A 20 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 28 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
169 - Return by a company purchasing its own shares 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
225 - Change of Accounting Reference Date 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.