About

Registered Number: 03606165
Date of Incorporation: 29/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Stripe Cottage Stripe Lane, Hartwith, Harrogate, HG3 3EY,

 

Founded in 1998, Number 1 Westcliffe Terrace (Property Management) Ltd have registered office in Harrogate, it's status is listed as "Active". There are 7 directors listed as Deacon, Michael, Miles, Heather Kate Anne, Kitchen, James, Skidmore, Andrew, Smith, Amanda, Wilkins, Elizabeth, Wycherley, Richard for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Michael 02 February 2004 - 1
MILES, Heather Kate Anne 08 August 2010 - 1
KITCHEN, James 10 July 2000 28 June 2004 1
SKIDMORE, Andrew 29 July 1998 17 July 2000 1
SMITH, Amanda 29 July 1998 31 December 2003 1
WILKINS, Elizabeth 16 July 2002 08 August 2010 1
WYCHERLEY, Richard 30 October 2000 16 July 2002 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 15 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 14 February 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 12 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 08 August 2010
TM01 - Termination of appointment of director 08 August 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
AA - Annual Accounts 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
363s - Annual Return 04 August 1999
225 - Change of Accounting Reference Date 07 October 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.