About

Registered Number: 04236846
Date of Incorporation: 19/06/2001 (23 years ago)
Company Status: Active
Registered Address: 6 Ghyll Royd Management Company C/O Louise Rosindale, 6 Ghyll Royd, Ilkley, West Yorkshire, LS29 9TH,

 

Based in Ilkley, Ghyll Royd Management Company Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 17 directors listed as Coakes, Sarah, Conway, David Martin, Curnow, Stephen, Maltman, John Coulter, Moran, Paul, Dr, Patterson, Judith, Rosindale, Christopher John, Banyard, Jacqueline Mary, Coakes, Richard John Thorp, Cropper, Jim, Hardy, Gary John, Hughes, Mark, Pike, John Ronald, Preston, James Jackson Wilson, Ripley, David Alfred, Smith, Martin, Webster, Theresa Aquino at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COAKES, Sarah 21 July 2020 - 1
CONWAY, David Martin 16 January 2008 - 1
CURNOW, Stephen 01 July 2010 - 1
MALTMAN, John Coulter 16 January 2008 - 1
MORAN, Paul, Dr 09 November 2018 - 1
PATTERSON, Judith 16 January 2008 - 1
ROSINDALE, Christopher John 16 January 2008 - 1
BANYARD, Jacqueline Mary 19 June 2001 01 January 2008 1
COAKES, Richard John Thorp 30 September 2012 21 July 2020 1
CROPPER, Jim 27 June 2005 03 October 2008 1
HARDY, Gary John 05 March 2003 30 November 2004 1
HUGHES, Mark 30 November 2004 24 June 2005 1
PIKE, John Ronald 16 January 2008 01 July 2010 1
PRESTON, James Jackson Wilson 19 June 2001 28 March 2002 1
RIPLEY, David Alfred 27 March 2002 05 March 2003 1
SMITH, Martin 16 January 2008 30 September 2012 1
WEBSTER, Theresa Aquino 03 September 2016 03 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 16 March 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 11 November 2010
TM01 - Termination of appointment of director 08 August 2010
TM02 - Termination of appointment of secretary 08 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 20 July 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363a - Annual Return 27 July 2004
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 15 December 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 13 December 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.