About

Registered Number: 01586304
Date of Incorporation: 16/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 36 Dragon Parade, Harrogate, North Yorkshire, HG1 5DA

 

Based in North Yorkshire, Number 36 Dragon Parade Maintenance Ltd was founded on 16 September 1981, it's status is listed as "Active". There are 23 directors listed as Bottomley, Lily Mckenzie, Cornwell-vernon, Paul, Lickley, Mark Clifford, Thomas, Oliver Timothy, Trewhitt, Alex, Clarke, Christopher George William, Culling, Patricia Joyce, Dean, Paul Richard, Garner, Elizabeth, Hall, Jonathan Stephen, King, Neil, Naylor, George, Phillips, Michael, Pitt, Vanesa Jane, Przewozniak, Nicole, Richardson, Joanne, Rogers, Adam James, Sobota, Steven, Strickland, Charles Eugene Shakleton, Strong, Andrew Christopher, Thompson, Lilian, Toothill, Claire, Vargas, Victoria Louise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Lily Mckenzie 01 March 2014 - 1
CORNWELL-VERNON, Paul 16 September 2016 - 1
LICKLEY, Mark Clifford 10 November 2007 - 1
THOMAS, Oliver Timothy 30 July 2007 - 1
TREWHITT, Alex 03 August 2012 - 1
CLARKE, Christopher George William 01 April 1997 18 April 2008 1
CULLING, Patricia Joyce N/A 16 September 1992 1
DEAN, Paul Richard N/A 08 May 2001 1
GARNER, Elizabeth 23 August 2001 30 July 2007 1
HALL, Jonathan Stephen 23 August 2001 05 August 2002 1
KING, Neil 09 May 1994 01 September 1998 1
NAYLOR, George N/A 17 February 1999 1
PHILLIPS, Michael 19 July 2004 09 November 2007 1
PITT, Vanesa Jane 10 May 2001 18 July 2004 1
PRZEWOZNIAK, Nicole 03 August 2012 23 August 2015 1
RICHARDSON, Joanne 26 April 2004 03 August 2012 1
ROGERS, Adam James 19 April 2008 16 September 2016 1
SOBOTA, Steven 16 September 1997 28 February 2014 1
STRICKLAND, Charles Eugene Shakleton 05 August 2002 25 April 2004 1
STRONG, Andrew Christopher N/A 13 March 1997 1
THOMPSON, Lilian N/A 31 March 1997 1
TOOTHILL, Claire 16 September 1992 01 September 1995 1
VARGAS, Victoria Louise 05 August 2002 25 April 2004 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 23 August 2015
TM01 - Termination of appointment of director 23 August 2015
TM01 - Termination of appointment of director 23 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 03 September 2012
AP01 - Appointment of director 01 September 2012
AP01 - Appointment of director 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 15 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 14 May 1998
AA - Annual Accounts 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 27 March 1997
AA - Annual Accounts 06 September 1995
288 - N/A 06 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
RESOLUTIONS - N/A 13 April 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 13 April 1994
DISS40 - Notice of striking-off action discontinued 20 January 1994
GAZ1 - First notification of strike-off action in London Gazette 11 January 1994
363s - Annual Return 01 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 21 January 1993
AA - Annual Accounts 26 February 1992
363b - Annual Return 18 November 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 21 September 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 13 April 1988
288 - N/A 13 April 1988
288 - N/A 13 April 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.