About

Registered Number: 03311211
Date of Incorporation: 03/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: GORDON MURDOCH, 3 Nidderdale Hall, Bewerley, Harrogate, N. Yorks, HG3 5JE

 

Nidderdale Hall Management Company Ltd was registered on 03 February 1997 with its registered office in N. Yorks, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Murdoch, Gordon, Ayres, Josephine, Boon, Nicholas Charles, Forgham, Jean Anne, Grossman, Stefan, Hobkinson, Martin Paul, Keane, Pamela, Simpson, Kenneth John, Haines, Lydia, Jackson, Jacquelyn, Little, Colin Henry, Neale, Nicholas Charles, Simpson, John Allen, Soley, Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Josephine 04 April 1998 - 1
BOON, Nicholas Charles 19 March 2012 - 1
FORGHAM, Jean Anne 24 September 2011 - 1
GROSSMAN, Stefan 24 September 2011 - 1
HOBKINSON, Martin Paul 04 April 1998 - 1
KEANE, Pamela 30 September 2019 - 1
HAINES, Lydia 04 April 1998 21 August 2003 1
JACKSON, Jacquelyn 04 April 1998 03 April 1999 1
LITTLE, Colin Henry 04 April 1998 05 December 2007 1
NEALE, Nicholas Charles 14 September 2002 12 August 2011 1
SIMPSON, John Allen 13 February 1997 04 April 1998 1
SOLEY, Heather 05 December 2007 12 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Gordon 19 March 2012 - 1
SIMPSON, Kenneth John 13 February 1997 04 April 1998 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 June 2012
AP03 - Appointment of secretary 20 March 2012
AD01 - Change of registered office address 20 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 24 September 2011
TM01 - Termination of appointment of director 24 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 04 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
MEM/ARTS - N/A 25 February 1997
CERTNM - Change of name certificate 19 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.