About

Registered Number: 06540143
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Bluebell Close, Ripon, North Yorkshire, HG4 1AW,

 

Established in 2008, Zeder Grange (Management Company) Ltd are based in North Yorkshire, it's status at Companies House is "Active". The current directors of the company are listed as Adams, Paul William, Grunewald, Ian, Long, Robert Worthington, Tucker- Quinn, Sandra, Mccarthy, Danielle Clair, Murphy, Helena. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul William 16 September 2016 - 1
GRUNEWALD, Ian 16 September 2016 - 1
LONG, Robert Worthington 21 August 2018 - 1
TUCKER- QUINN, Sandra 23 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Danielle Clair 02 September 2014 23 November 2015 1
MURPHY, Helena 02 April 2013 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 30 December 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 18 September 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
AR01 - Annual Return 17 July 2016
AD01 - Change of registered office address 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 02 February 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 24 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 20 May 2015
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 19 April 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 19 July 2010
RT01 - Application for administrative restoration to the register 12 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.