Elmete Grange Management Company (menston) Limited LEEDS


Elmete Grange Management Company (menston) started in year 1983 as Private Limited Company with registration number 01730190. The Elmete Grange Management Company (menston) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Leeds at Glendevon House 4 Hawthorn Park. Postal code: LS14 1PQ.

The firm has 2 directors, namely Carrie K., Denise F.. Of them, Denise F. has been with the company the longest, being appointed on 15 June 2015 and Carrie K. has been with the company for the least time - from 28 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elmete Grange Management Company (menston) Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730190
Date of Incorporation Wed, 8th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Carrie K.

Position: Director

Appointed: 28 April 2020

J H Watson Property Management Ltd

Position: Corporate Secretary

Appointed: 23 September 2019

Denise F.

Position: Director

Appointed: 15 June 2015

John H.

Position: Director

Appointed: 30 April 2020

Resigned: 16 December 2021

Karolina O.

Position: Secretary

Appointed: 01 August 2018

Resigned: 26 January 2021

Stephanie H.

Position: Secretary

Appointed: 11 June 2018

Resigned: 20 July 2021

Alexander N.

Position: Secretary

Appointed: 30 November 2017

Resigned: 11 June 2018

Arthur S.

Position: Director

Appointed: 08 July 2017

Resigned: 24 May 2022

Avril S.

Position: Director

Appointed: 08 July 2017

Resigned: 08 March 2019

Pamela F.

Position: Director

Appointed: 08 July 2017

Resigned: 03 January 2020

Margaret R.

Position: Director

Appointed: 24 October 2016

Resigned: 24 June 2022

David A.

Position: Director

Appointed: 01 December 2015

Resigned: 29 March 2017

Kay K.

Position: Director

Appointed: 15 June 2015

Resigned: 04 July 2018

Sarah H.

Position: Director

Appointed: 17 June 2013

Resigned: 24 August 2016

John H.

Position: Director

Appointed: 20 November 2012

Resigned: 11 March 2015

Mandy D.

Position: Director

Appointed: 28 June 2007

Resigned: 05 March 2018

Michael D.

Position: Director

Appointed: 28 June 2007

Resigned: 05 November 2011

Luke D.

Position: Director

Appointed: 03 July 2006

Resigned: 21 November 2015

Thomas F.

Position: Secretary

Appointed: 27 April 2006

Resigned: 01 March 2017

Helen W.

Position: Director

Appointed: 26 April 2006

Resigned: 15 June 2015

Melanie M.

Position: Director

Appointed: 12 July 2004

Resigned: 19 April 2006

Melanie M.

Position: Secretary

Appointed: 12 July 2004

Resigned: 19 April 2006

Paul D.

Position: Director

Appointed: 07 July 2003

Resigned: 19 April 2006

Lynne W.

Position: Secretary

Appointed: 07 July 2003

Resigned: 12 July 2004

Richard S.

Position: Director

Appointed: 07 July 2003

Resigned: 19 February 2007

Jonathan P.

Position: Director

Appointed: 03 July 2000

Resigned: 08 July 2002

Geoffrey J.

Position: Secretary

Appointed: 07 September 1998

Resigned: 07 July 2003

Christine B.

Position: Director

Appointed: 04 June 1998

Resigned: 03 July 2006

Deborah H.

Position: Director

Appointed: 04 June 1998

Resigned: 03 July 2006

Stephen M.

Position: Director

Appointed: 04 June 1998

Resigned: 14 October 2005

Geoffrey J.

Position: Director

Appointed: 27 January 1998

Resigned: 01 August 2015

Iain J.

Position: Director

Appointed: 09 July 1997

Resigned: 08 July 2002

Stephen W.

Position: Director

Appointed: 09 July 1997

Resigned: 14 August 1998

Pamela W.

Position: Director

Appointed: 24 August 1996

Resigned: 22 September 1998

Elsie C.

Position: Director

Appointed: 06 December 1995

Resigned: 03 July 2000

Maureen F.

Position: Secretary

Appointed: 06 December 1995

Resigned: 07 September 1998

Jean I.

Position: Director

Appointed: 05 December 1995

Resigned: 09 July 1997

Maureen F.

Position: Director

Appointed: 05 June 1995

Resigned: 01 October 2009

Lynne W.

Position: Director

Appointed: 05 June 1995

Resigned: 12 July 2004

Pamela W.

Position: Secretary

Appointed: 12 December 1994

Resigned: 12 December 1994

Ernest S.

Position: Director

Appointed: 06 June 1994

Resigned: 06 December 1995

Pamela W.

Position: Director

Appointed: 06 June 1994

Resigned: 06 December 1995

Sarah V.

Position: Director

Appointed: 24 May 1993

Resigned: 06 June 1994

Eveline D.

Position: Director

Appointed: 19 May 1992

Resigned: 30 June 1998

Jean I.

Position: Director

Appointed: 28 June 1991

Resigned: 06 June 1994

Jean L.

Position: Director

Appointed: 28 June 1991

Resigned: 12 December 1994

Iain J.

Position: Director

Appointed: 28 June 1991

Resigned: 06 December 1995

Mary W.

Position: Director

Appointed: 28 June 1991

Resigned: 18 May 1992

Kenneth H.

Position: Director

Appointed: 28 June 1991

Resigned: 05 June 1995

Keith W.

Position: Director

Appointed: 28 June 1991

Resigned: 20 May 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Menston Estates Limited from Ilkley, England. This PSC is categorised as "a limited" and has 25-50% shares. This PSC and has 25-50% shares.

Menston Estates Limited

Low House 3 Saw Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0ST, England

Legal authority Private Limited Company
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 04652920
Notified on 2 July 2020
Ceased on 1 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 47715 777      
Balance Sheet
Cash Bank On Hand 30303030303030
Net Assets Liabilities 30303030303030
Current Assets14 16613 413      
Net Assets Liabilities Including Pension Asset Liability16 47715 777      
Reserves/Capital
Shareholder Funds16 47715 777      
Other
Number Shares Allotted  303030303030
Par Value Share  111111
Creditors Due Within One Year1 0421 022      
Fixed Assets3 1313 131      
Net Current Assets Liabilities13 34612 646      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal222255      
Total Assets Less Current Liabilities16 47715 777      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements