GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11905512 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Trueman House Capitol Boulevard Morley LS27 0TS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN England to Trueman House Capitol Boulevard Morley Leeds LS27 0TS on Jul 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mrs Rachel Pountney as a secretary on Apr 17, 2024 | 2 pages | AP03 | ||
Appointment of Mr Peter Oliver Hayes as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Malcolm Pendlebury as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Harrison as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Cessation of Ian Malcolm Pendlebury as a person with significant control on Apr 17, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Malcolm Pendlebury as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Helen Dinah Stephenson as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Graham Noel Adams as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Miles Wilson as a director on Apr 03, 2020 | 1 pages | TM01 | ||
Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on Apr 16, 2020 | 1 pages | AD01 | ||
Notification of Ian Pendlebury as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Cessation of Richard Miles Wilson as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Who are the officers of GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POUNTNEY, Rachel | Secretary | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | 323106770001 | |||||||
| HAYES, Peter Oliver | Director | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | England | British | 322001250001 | |||||
| RYTWINSKI, Mike | Director | Capitol Boulevard Morley LS27 0TS Leeds Trueman House England | England | British | 256775830001 | |||||
| ADAMS, Graham Noel | Director | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | England | British | 256775810001 | |||||
| CHARLESWORTH, Catherine | Director | Temple Point Bullerthorpe Lane LS15 9JL Leeds Colton House | England | British | 256775820001 | |||||
| HARRISON, Paul Andrew | Director | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | England | British | 52785680011 | |||||
| PENDLEBURY, Ian Malcolm | Director | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | England | British | 137971470001 | |||||
| STEPHENSON, Helen Dinah | Director | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | England | British | 259827070001 | |||||
| WILSON, Richard Miles | Director | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | England | British | 137957540001 |
Who are the persons with significant control of GRANGE MEADOWS (SELBY) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Malcolm Pendlebury | Mar 31, 2020 | Bullerthorpe Lane Colton LS15 9JN Leeds Ground Floor, 3 Colton Mill England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Miles Wilson | Mar 26, 2019 | Temple Point Bullerthorpe Land LS15 9JL Leeds Colton House West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Andrew Harrison | Mar 26, 2019 | Temple Point Bullerthorpe Lane LS15 9JL Leeds Colton House West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0