22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574342

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Close House, Giggleswick, Settle BD24 0EACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon26/03/2026
Termination of appointment of Christopher Hack as a director on 2026-03-26
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon21/08/2023
Termination of appointment of Andrew James Watts as a director on 2023-08-18
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/10/2017
Appointment of Mr James Keith Hanning as a director on 2017-10-20
dot icon21/10/2017
Appointment of Mr Christopher Hack as a director on 2017-10-20
dot icon10/10/2017
Registered office address changed from The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 2017-10-10
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/12/2016
Confirmation statement made on 2016-09-26 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/01/2015
Registered office address changed from 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU to The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR on 2015-01-17
dot icon17/01/2015
Termination of appointment of Edwin Albert Dean as a secretary on 2015-01-15
dot icon17/01/2015
Appointment of Mr Andrew David Earnshaw as a secretary on 2015-01-15
dot icon17/01/2015
Termination of appointment of Edwin Albert Dean as a director on 2015-01-15
dot icon17/01/2015
Appointment of Mr Andrew James Watts as a director on 2015-01-16
dot icon09/10/2014
Appointment of Mr Edwin Albert Dean as a secretary on 2014-08-12
dot icon09/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/10/2014
Termination of appointment of a secretary
dot icon09/10/2014
Termination of appointment of Jack Leeming Whitaker as a director on 2014-08-14
dot icon09/10/2014
Termination of appointment of Jack Leeming Whitaker as a secretary on 2014-09-14
dot icon09/10/2014
Registered office address changed from 22 Apt.1 22 Margerison Road Ilkley West Yorkshire LS29 8QU to 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU on 2014-10-09
dot icon30/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/10/2013
Termination of appointment of Michael Evans as a director
dot icon15/07/2013
Registered office address changed from Apt 5 22 Margerison Road Ilkley West Yorks LS29 8QU on 2013-07-15
dot icon26/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/09/2010
Director's details changed for Edwin Albert Dean on 2010-09-01
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/12/2009
Appointment of Mr. Michael Gareth Kiloh Evans as a director
dot icon14/11/2009
Termination of appointment of Susan Dobson as a director
dot icon09/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon09/05/2009
Full accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 26/09/08; full list of members
dot icon04/08/2008
Director appointed edwin albert dean
dot icon18/06/2008
Appointment terminated director james chapman
dot icon18/06/2008
Appointment terminated director jonathan chapman
dot icon18/06/2008
Appointment terminated secretary jonathan chapman
dot icon16/06/2008
Director appointed susan jean dobson
dot icon11/06/2008
Registered office changed on 11/06/2008 from oxford house, oxford road guisley leeds west yorkshire LS20 9AA
dot icon11/06/2008
Director and secretary appointed jack leeming whitaker
dot icon10/12/2007
Full accounts made up to 2007-09-30
dot icon29/11/2007
Return made up to 26/09/07; full list of members
dot icon29/11/2007
New director appointed
dot icon21/09/2007
Full accounts made up to 2006-09-30
dot icon14/05/2007
Secretary's particulars changed
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon14/03/2006
Director resigned
dot icon28/10/2005
Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
New secretary appointed;new director appointed
dot icon26/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/09/2005 - 26/09/2005
12710
Earnshaw, Andrew David
Secretary
15/01/2015 - Present
-
Hack, Christopher
Director
20/10/2017 - 26/03/2026
-
Dobson, Susan Jean
Director
10/06/2008 - 19/10/2009
-
Chapman, James Harvey
Director
19/11/2007 - 18/06/2008
36

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 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at Close House, Giggleswick, Settle BD24 0EA. There are currently 2 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 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED?

toggle

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2005 .

Where is 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED is registered at Close House, Giggleswick, Settle BD24 0EA.

What does 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Christopher Hack as a director on 2026-03-26.