20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349270

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 West Cliffe Grove, Harrogate, North Yorkshire HG2 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon10/04/2026
Appointment of Mrs Annette Nicole Meighan as a director on 2026-04-07
dot icon16/01/2026
Registered office address changed from C/O Mr Lee Pullan 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU to Flat 2, 20, West Cliffe Grove Harrogate North Yorkshire HG2 0PL on 2026-01-16
dot icon16/01/2026
Registered office address changed from Flat 2, 20, West Cliffe Grove Harrogate North Yorkshire HG2 0PL England to Flat 1 West Cliffe Grove Harrogate North Yorkshire HG2 0PL on 2026-01-16
dot icon16/01/2026
Cessation of Lee David Pullan as a person with significant control on 2026-01-16
dot icon16/01/2026
Termination of appointment of Lee David Pullan as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Lee David Pullan as a director on 2026-01-16
dot icon16/01/2026
Appointment of Mr Kenneth Pattinson as a secretary on 2026-01-16
dot icon22/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/04/2024
Termination of appointment of John Edgeworth as a director on 2024-04-01
dot icon12/04/2024
Appointment of Mr Kenneth Andrew Pattinson as a director on 2024-04-01
dot icon12/04/2024
Cessation of John Edgeworth as a person with significant control on 2024-04-01
dot icon12/04/2024
Notification of Kenneth Andrew Pattinson as a person with significant control on 2024-04-01
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/12/2014
Register(s) moved to registered inspection location 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU
dot icon04/12/2014
Register inspection address has been changed from 31 Crab Lane Harrogate North Yorkshire HG1 3BQ to 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU
dot icon28/10/2014
Director's details changed for Kendra Jane Athey on 2014-10-28
dot icon20/10/2014
Registered office address changed from 20 Westcliffe Grove Flat 1 Harrogate North Yorkshire HG2 0PL England to C/O Mr Lee Pullan 6, Saltergate Hill Cottages, Skipton Road Killinghall Harrogate North Yorkshire HG3 2BU on 2014-10-20
dot icon21/08/2014
Appointment of Lee David Pullan as a secretary on 2014-05-17
dot icon21/08/2014
Appointment of Lee David Pullan as a director on 2014-05-17
dot icon21/08/2014
Register inspection address has been changed to 31 Crab Lane Harrogate North Yorkshire HG1 3BQ
dot icon21/08/2014
Termination of appointment of Ronald James Savege as a director on 2014-05-17
dot icon21/08/2014
Termination of appointment of Ronald James Savege as a secretary on 2014-05-17
dot icon21/08/2014
Annual return made up to 2014-04-10
dot icon21/08/2014
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/08/2014
Administrative restoration application
dot icon19/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2012
Appointment of Mr John Edgeworth as a director
dot icon20/06/2012
Secretary's details changed for Mr Ronald Savege on 2012-06-08
dot icon20/06/2012
Termination of appointment of Philip Burgin as a director
dot icon20/06/2012
Termination of appointment of Philip Burgin as a secretary
dot icon20/06/2012
Appointment of Mr Ronald Savege as a secretary
dot icon30/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Ronald James Savege on 2010-01-01
dot icon06/05/2010
Director's details changed for Kendra Jane Athey on 2010-01-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 10/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/01/2009
Director appointed mr ronald james savege
dot icon27/01/2009
Appointment terminated director amy brennan
dot icon23/05/2008
Secretary appointed mr philip burgin
dot icon23/05/2008
Registered office changed on 23/05/2008 from, flat 1 20 westcliffe grove, harrogate, north yorkshire, HG2 0PL
dot icon23/05/2008
Appointment terminated
dot icon23/05/2008
Appointment terminated secretary amy brennan
dot icon22/04/2008
Return made up to 10/04/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from, flat 2, 20 westcliffe grove, harrogate, north yorkshire, HG2 0PL
dot icon22/04/2008
Location of debenture register
dot icon20/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/05/2007
Return made up to 10/04/07; full list of members
dot icon03/05/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon31/08/2006
Secretary's particulars changed
dot icon19/06/2006
Return made up to 10/04/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned;director resigned
dot icon08/05/2006
Director's particulars changed
dot icon03/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/11/2005
New secretary appointed
dot icon08/11/2005
Director's particulars changed
dot icon07/10/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon12/05/2005
Return made up to 10/04/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/07/2004
Return made up to 10/04/04; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/05/2003
Return made up to 10/04/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Return made up to 10/04/02; full list of members
dot icon14/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon20/06/2001
Return made up to 10/04/01; change of members
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
New director appointed
dot icon14/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/07/2000
Accounts for a dormant company made up to 1999-04-30
dot icon08/05/2000
Return made up to 10/04/00; full list of members
dot icon16/03/2000
Resolutions
dot icon25/05/1999
Return made up to 10/04/99; no change of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon01/02/1999
Resolutions
dot icon20/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: trinity house, market place, easingwold, york YO61 3AD
dot icon07/08/1998
Ad 27/07/98--------- £ si 2@1=2 £ ic 1/3
dot icon24/05/1998
Return made up to 10/04/98; full list of members
dot icon02/12/1997
New director appointed
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Registered office changed on 21/04/97 from: 12 york place, leeds, LS1 2DS
dot icon10/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/04/1997 - 09/04/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/04/1997 - 09/04/1997
12820
Mr Lee David Pullan
Director
17/05/2014 - 16/01/2026
1
Pullan, Lee David
Secretary
17/05/2014 - 16/01/2026
-
Alm, Sylvia
Secretary
26/07/1998 - 31/03/2001
-

Persons with Significant Control

6
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 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Flat 1 West Cliffe Grove, Harrogate, North Yorkshire HG2 0PL. There are currently 3 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 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED?

toggle

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/1997 .

Where is 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED located?

toggle

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED is registered at Flat 1 West Cliffe Grove, Harrogate, North Yorkshire HG2 0PL.

What does 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED do?

toggle

20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.