About

Registered Number: 01231673
Date of Incorporation: 29/10/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: The Pantiles, 51 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

 

The Pantiles Management Company (Duchy Road) Ltd was registered on 29 October 1975 with its registered office in Harrogate, North Yorkshire. We do not know the number of employees at the organisation. The organisation has 11 directors listed as Warrington, Philip James, Cullen, Anthony, Warrington, Philip James, Wright, Sandra Ann, Barker, Michael, Collins, Ian George, Godfrey, Rita Rachel, Lister, Arthur, Massingberd, Donald Alfred, Stirling, Robert Bruce, Ward, Mary Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Anthony 08 April 2017 - 1
WARRINGTON, Philip James 25 April 2016 - 1
WRIGHT, Sandra Ann 17 January 2020 - 1
COLLINS, Ian George 02 April 2015 23 January 2017 1
GODFREY, Rita Rachel N/A 27 July 2005 1
LISTER, Arthur N/A 12 June 2005 1
MASSINGBERD, Donald Alfred N/A 02 April 1996 1
STIRLING, Robert Bruce 16 February 2009 02 April 2015 1
WARD, Mary Patricia 27 July 2005 27 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WARRINGTON, Philip James 25 April 2016 - 1
BARKER, Michael 27 April 2011 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 16 January 2018
AP01 - Appointment of director 20 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 27 April 2016
AP03 - Appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 03 April 2015
TM01 - Termination of appointment of director 03 April 2015
AP01 - Appointment of director 03 April 2015
AP01 - Appointment of director 03 April 2015
TM01 - Termination of appointment of director 03 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AP03 - Appointment of secretary 20 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 09 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 09 April 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 April 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 16 April 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 April 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 22 April 1993
363s - Annual Return 27 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 22 May 1991
363b - Annual Return 22 May 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 19 May 1988
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
363 - Annual Return 30 June 1986
AA - Annual Accounts 13 May 1986
288 - N/A 13 May 1986
NEWINC - New incorporation documents 29 October 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.