About

Registered Number: 05171486
Date of Incorporation: 06/07/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 10 Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, HG1 4BA,

 

Based in Harrogate in North Yorkshire, Management 47 Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADY, Steven 06 July 2004 - 1
MCCREADY, Julie Ann 10 January 2006 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ARMSTEAD, Christopher 06 July 2004 10 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
395 - Particulars of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
225 - Change of Accounting Reference Date 19 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
363s - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 October 2008 Outstanding

N/A

Legal charge 04 July 2008 Fully Satisfied

N/A

Legal charge 14 December 2007 Outstanding

N/A

Legal charge 10 December 2007 Outstanding

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.