235 HARROGATE ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

235 HARROGATE ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612232

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/02/2024
Appointment of Mr Roger Bridle as a director on 2024-02-19
dot icon05/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon09/11/2023
Termination of appointment of Kevin David Weaver as a director on 2023-11-09
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/07/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Micro company accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon12/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-12
dot icon12/09/2019
Termination of appointment of Lesley Ann Newton as a director on 2019-09-12
dot icon29/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon03/10/2018
Termination of appointment of Priya Maisuria as a director on 2018-10-02
dot icon02/10/2018
Appointment of Miss Priya Maisuria as a director on 2018-09-06
dot icon19/06/2018
Appointment of Dr Kerry Turner as a director on 2018-06-18
dot icon28/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon14/06/2016
Termination of appointment of Anthony Raymond Bennett as a director on 2016-06-13
dot icon14/06/2016
Appointment of Mr Kevin David Weaver as a director on 2016-06-13
dot icon14/06/2016
Appointment of Mrs Lesley Ann Newton as a director on 2016-06-13
dot icon20/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon16/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon24/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon05/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/12/2014
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon06/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Timothy Mark Joseph Mullen as a director on 2014-10-24
dot icon06/11/2014
Appointment of Mr Anthony Raymond Bennett as a director on 2014-10-24
dot icon09/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon07/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Lori Griffiths as a secretary
dot icon07/11/2013
Appointment of Mrs Navpreet Mander as a secretary
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-09-16
dot icon14/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/12/2012
Appointment of Miss Lori Griffiths as a secretary
dot icon12/12/2012
Termination of appointment of Sharon Morley as a secretary
dot icon12/12/2012
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon02/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/05/2011
Director's details changed for Mr Timothy Mark Joseph Mullen on 2011-05-17
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon11/11/2010
Appointment of Mrs Sharon Morley as a secretary
dot icon11/11/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon17/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Timothy Mark Joseph Mullen on 2009-11-03
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon19/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2008
Appointment terminated director syed ali
dot icon13/11/2008
Appointment terminated secretary malcolm hill
dot icon13/11/2008
Director appointed mr timothy mark joseph mullen
dot icon13/11/2008
Secretary appointed mrs dolores charlesworth
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/07/2008
Registered office changed on 11/07/2008 from hearthstead house, marshall terrace, cross gates leeds w yorks LS15 8EA
dot icon26/11/2007
Return made up to 03/11/07; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
Director resigned
dot icon03/11/2005
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
30/11/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.00
-
0.00
-
-
2022
2
20.00
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Kevin David
Director
13/06/2016 - 09/11/2023
2
Charlesworth, Dolores
Secretary
10/09/2012 - 22/12/2023
67
Lennon, Joy
Secretary
06/03/2015 - 02/12/2022
-
Bridle, Roger
Director
19/02/2024 - Present
-
Turner, Kerry, Dr
Director
18/06/2018 - Present
-

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 235 HARROGATE ROAD MANAGEMENT COMPANY LTD

235 HARROGATE ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 03/11/2005 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. 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 235 HARROGATE ROAD MANAGEMENT COMPANY LTD?

toggle

235 HARROGATE ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 03/11/2005 .

Where is 235 HARROGATE ROAD MANAGEMENT COMPANY LTD located?

toggle

235 HARROGATE ROAD MANAGEMENT COMPANY LTD is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does 235 HARROGATE ROAD MANAGEMENT COMPANY LTD do?

toggle

235 HARROGATE ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 235 HARROGATE ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with updates.