BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182988

Incorporation date

19/07/2004

Size

Dormant

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 19/07/2004)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/01/2026
Appointment of Mr Mark Davis as a director on 2026-01-19
dot icon20/01/2026
Director's details changed for Mrs Ann Lillian Starkie on 2026-01-19
dot icon19/01/2026
Appointment of Mr Dan Brier as a director on 2026-01-14
dot icon19/01/2026
Appointment of Mrs Ann Lillian Starkie as a director on 2026-01-14
dot icon19/01/2026
Termination of appointment of Beresford Amir Azoor as a director on 2026-01-14
dot icon19/01/2026
Termination of appointment of Dean Pearson as a director on 2026-01-14
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon07/09/2023
Current accounting period shortened from 2024-07-31 to 2024-05-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/04/2023
Termination of appointment of David Allan Oldham as a director on 2023-03-27
dot icon09/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon02/08/2021
Appointment of J H Watson Property Management Limited as a secretary on 2021-08-02
dot icon20/07/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/03/2021
Appointment of Mr David Allan Oldham as a director on 2021-03-11
dot icon10/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/06/2019
Director's details changed for Dean Pearson on 2017-06-20
dot icon15/11/2018
Accounts for a dormant company made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon29/11/2017
Termination of appointment of David Oldham as a director on 2017-11-23
dot icon01/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/08/2017
Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 2017-06-20
dot icon19/07/2017
Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 2017-07-19
dot icon19/07/2017
Appointment of Miss Deanne Stephanie Hall as a secretary on 2017-06-20
dot icon08/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/11/2015
Appointment of Mr Beresford Amir Azoor as a director on 2015-11-27
dot icon24/07/2015
Annual return made up to 2015-07-19 no member list
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-19 no member list
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Termination of appointment of Alexander Richardson as a director
dot icon22/07/2013
Annual return made up to 2013-07-19 no member list
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/01/2013
Termination of appointment of Winn & Co (Yorkshire( Limited as a secretary
dot icon24/01/2013
Appointment of Winn & Co (Yorkshire( Limited as a secretary
dot icon24/01/2013
Appointment of Winn & Co (Yorkshire) Limited as a secretary
dot icon24/01/2013
Termination of appointment of Christopher Merryweather as a secretary
dot icon26/07/2012
Annual return made up to 2012-07-19 no member list
dot icon26/07/2012
Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2012-07-26
dot icon01/05/2012
Termination of appointment of Aldo Picano as a director
dot icon08/02/2012
Appointment of Mr Aldo Picano as a director
dot icon17/01/2012
Appointment of Mr David Oldham as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-19 no member list
dot icon20/07/2011
Director's details changed for Dean Pearson on 2011-07-20
dot icon09/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Appointment of Mr Christopher Paul Merryweather as a secretary
dot icon09/09/2010
Termination of appointment of Pauline Lister as a secretary
dot icon05/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2010
Annual return made up to 2010-07-19
dot icon14/04/2010
Appointment of Pauline Lister as a secretary
dot icon14/04/2010
Termination of appointment of a secretary
dot icon14/04/2010
Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2010-04-14
dot icon04/08/2009
Appointment terminated director marcus brennand
dot icon04/08/2009
Appointment terminated secretary sharon morley
dot icon04/08/2009
Secretary appointed mrs sharon tracey morley
dot icon04/08/2009
Appointment terminated secretary michael willans
dot icon23/07/2009
Annual return made up to 19/07/09
dot icon30/06/2009
Director appointed dean pearson
dot icon18/06/2009
Director appointed alexander richardson
dot icon20/02/2009
Secretary appointed michael david willans
dot icon20/02/2009
Appointment terminated secretary pauline maclean
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/11/2008
Director appointed marcus anthony harold brennand
dot icon04/11/2008
Appointment terminated director graham foster
dot icon23/07/2008
Annual return made up to 19/07/08
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from pennine house russell street leeds yorkshire LS1 5RN
dot icon02/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2007
Annual return made up to 19/07/07
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/02/2007
Director resigned
dot icon04/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/07/2006
Annual return made up to 19/07/06
dot icon07/06/2006
Director resigned
dot icon02/08/2005
Annual return made up to 19/07/05
dot icon10/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon30/03/2005
Secretary's particulars changed
dot icon19/07/2004
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
31/05/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2021 - Present
132
WINN & CO. (YORKSHIRE) LIMITED
Corporate Secretary
31/12/2012 - 19/06/2017
3
WINN & CO. (YORKSHIRE) LIMITED
Corporate Secretary
31/12/2012 - 31/12/2012
3
Pearson, Dean
Director
22/05/2009 - 14/01/2026
-
Maclean, Pauline Theresa
Secretary
05/06/2005 - 09/02/2009
76

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 BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. 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 BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED?

toggle

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/2004 .

Where is BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED located?

toggle

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED is registered at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED do?

toggle

BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUE GRANARY WHARF (LEEDS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-05-31.