About

Registered Number: 01377431
Date of Incorporation: 06/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

 

Established in 1978, Duchy Grange Apartments Ltd has its registered office in Harrogate, North Yorkshire, it's status in the Companies House registry is set to "Active". There are 38 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, James Anthony 19 January 2018 - 1
MCINTYRE, Scott Mcfarlane 27 September 2015 - 1
MORRIS, Margaret Joyce 06 August 2015 - 1
PICK, William James 21 April 2010 - 1
TERRY, Angela 16 January 2018 - 1
WILLIAMS, Brenda 11 August 2014 - 1
BALDWIN, John Sheard N/A 18 March 2013 1
BAYNE, David Morton 01 July 1998 20 October 2010 1
BOSTOCK, Adrian 21 April 2010 27 August 2014 1
BROWN, Vera Margaret N/A 12 September 2007 1
BUSBY, Gary Richard N/A 11 February 1998 1
CHADWICK, Leita 11 February 1994 19 December 2007 1
CHADWICK, Ronald Richmond N/A 31 December 1993 1
CLEETON, Raymond 10 June 2005 31 May 2013 1
CLEMENTS, Fewtrell, Dr 10 August 2017 24 March 2020 1
CONNOLLEY, Brian Richard Francis, Cmor 11 August 2014 20 January 2018 1
CRAVEN, John Anthony, Colonel N/A 06 December 1996 1
DEAN, Macolm James 20 December 1996 15 November 1999 1
DEAN, Peter William 21 January 1997 16 April 1999 1
DENNELL, Dorothy Ethel N/A 20 December 1996 1
FEARNSIDE, Marjorie Louise N/A 18 June 1998 1
FOGG, Joyce Marie 21 April 2010 02 December 2013 1
FOGG, Norman Walter Haynes 11 July 2002 26 October 2009 1
HARE, Audrey 15 November 1999 10 June 2005 1
HARE, Betty Anne 06 December 1996 10 June 2005 1
HOPKINSON, Margaret Anne 21 January 2000 16 March 2001 1
KIDD, Elizabeth Mcneill N/A 01 July 1998 1
LEES, Lewis N/A 08 December 1995 1
LEES, Muriel 15 December 1995 24 March 2020 1
OGDEN, Guy Morritt N/A 22 November 2009 1
SKYLINE PROPERTY SERVICES LIMITED 11 June 2008 19 September 2008 1
STOTT, William Howard N/A 23 March 1996 1
SUGARS, Jennifer Clarice 16 March 2001 23 March 2019 1
TOMLINSON, Arthur 18 June 1998 24 March 2020 1
VOSS, Robert James Walter 11 February 1998 21 January 2000 1
WILKINSON, Nigel N/A 24 March 2020 1
WOLLEY, Jennifer 11 August 2014 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mark Verna 31 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 July 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 26 July 2016
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 21 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 06 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 07 April 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
288a - Notice of appointment of directors or secretaries 02 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 10 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288 - N/A 21 April 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 14 March 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 15 March 1995
RESOLUTIONS - N/A 08 March 1995
MEM/ARTS - N/A 08 March 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 March 1994
288 - N/A 25 February 1994
363s - Annual Return 17 March 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 16 March 1992
363b - Annual Return 16 March 1992
363(287) - N/A 16 March 1992
288 - N/A 01 October 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 14 March 1991
288 - N/A 10 February 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
288 - N/A 06 February 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 17 March 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
288 - N/A 16 February 1988
288 - N/A 26 March 1987
288 - N/A 14 February 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 17 November 1986
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.