15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230781

Incorporation date

29/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon20/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon10/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/08/2015
Director's details changed for Simon Jude Freeman on 2015-08-07
dot icon12/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Termination of appointment of David Frederick James as a director on 2014-11-28
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/08/2014
Director's details changed for Owen Tregurtha Nancarrow on 2014-08-11
dot icon12/08/2014
Director's details changed for Owen Tregurtha Nancarrow on 2014-08-11
dot icon27/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon17/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 2011-04-13
dot icon01/03/2011
Appointment of David Frederick James as a director
dot icon08/12/2010
Termination of appointment of Katherine Latham as a director
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Director's details changed for Simon Jude Freeman on 2010-07-29
dot icon02/08/2010
Director's details changed for Katherine Latham on 2010-07-29
dot icon02/08/2010
Director's details changed for Pamela Bowden on 2010-07-29
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/06/2010
Appointment of Owen Tregurtha Nancarrow as a director
dot icon26/08/2009
Return made up to 29/07/09; full list of members
dot icon26/08/2009
Appointment terminated director nicholas hudson
dot icon23/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/08/2008
Return made up to 29/07/08; full list of members
dot icon21/07/2008
Appointment terminated director ruth larsson
dot icon08/07/2008
Director appointed nicholas hudson
dot icon23/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/08/2007
Return made up to 29/07/07; full list of members
dot icon23/11/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon05/09/2006
Return made up to 29/07/06; full list of members
dot icon20/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/08/2005
Return made up to 29/07/05; full list of members
dot icon15/08/2005
Location of register of members
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon20/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/09/2004
Return made up to 29/07/04; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/11/2003
Director's particulars changed
dot icon20/11/2003
Return made up to 29/07/03; change of members
dot icon13/10/2003
New director appointed
dot icon25/07/2003
Secretary resigned;director resigned
dot icon25/07/2003
New secretary appointed
dot icon03/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/07/2002
Return made up to 29/07/02; full list of members
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/07/2001
Return made up to 29/07/01; full list of members
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon06/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/10/2000
Secretary resigned
dot icon15/09/2000
New secretary appointed
dot icon09/08/2000
Return made up to 29/07/00; full list of members
dot icon08/05/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon23/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/08/1999
Return made up to 29/07/99; full list of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon23/11/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon14/09/1998
Return made up to 29/07/98; full list of members
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Director resigned
dot icon19/05/1998
Registered office changed on 19/05/98 from: david smith crosswaite (accountants) 4-6 princes square harrogate north yorkshire HG1 1LX
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/01/1998
Registered office changed on 23/01/98 from: 15 tewit well road harrogate north yorkshire HG2 8JF
dot icon31/12/1997
Director resigned
dot icon31/12/1997
£ nc 100/1000 06/12/97
dot icon19/11/1997
Return made up to 29/07/97; full list of members
dot icon28/08/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon28/08/1996
Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100
dot icon05/08/1996
Registered office changed on 05/08/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New secretary appointed
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Secretary resigned
dot icon29/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/07/1996 - 28/07/1996
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
28/07/1996 - 28/07/1996
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/07/1996 - 28/07/1996
12710
Line, Philip Walter
Secretary
24/06/2003 - 31/05/2005
-
Royds, Elisa
Director
03/06/1998 - 07/09/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED

15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1996 .

Where is 15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED is registered at Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LT.

What does 15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/08/2025: Accounts for a dormant company made up to 2025-03-31.