11 Rutland Road Harrogate (management) Limited HARROGATE


Founded in 2001, 11 Rutland Road Harrogate (management), classified under reg no. 04234183 is an active company. Currently registered at Flat 1 HG1 2PY, Harrogate the company has been in the business for twenty three years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

At the moment there are 7 directors in the the firm, namely Phillip L., Alexandra B. and Margaret L. and others. In addition one secretary - Ron L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark B. who worked with the the firm until 29 September 2004.

11 Rutland Road Harrogate (management) Limited Address / Contact

Office Address Flat 1
Office Address2 11 Rutland Road
Town Harrogate
Post code HG1 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234183
Date of Incorporation Wed, 13th Jun 2001
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Phillip L.

Position: Director

Appointed: 03 December 2020

Alexandra B.

Position: Director

Appointed: 03 December 2020

Margaret L.

Position: Director

Appointed: 20 April 2017

Caroline B.

Position: Director

Appointed: 09 May 2012

Trevor B.

Position: Director

Appointed: 09 May 2012

Richard G.

Position: Director

Appointed: 06 June 2007

Ron L.

Position: Secretary

Appointed: 29 September 2004

Ron L.

Position: Director

Appointed: 13 June 2001

Gillian R.

Position: Director

Appointed: 20 April 2017

Resigned: 03 December 2020

Michael F.

Position: Director

Appointed: 11 March 2002

Resigned: 09 May 2012

Nicola S.

Position: Director

Appointed: 13 January 2002

Resigned: 03 December 2020

Richard T.

Position: Director

Appointed: 13 June 2001

Resigned: 12 January 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 13 June 2001

Resigned: 13 June 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Mark B.

Position: Director

Appointed: 13 June 2001

Resigned: 06 June 2007

Mark B.

Position: Secretary

Appointed: 13 June 2001

Resigned: 29 September 2004

Keith H.

Position: Director

Appointed: 13 June 2001

Resigned: 10 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth444    
Balance Sheet
Cash Bank On Hand  44444
Net Assets Liabilities  44444
Cash Bank In Hand444    
Net Assets Liabilities Including Pension Asset Liability444    
Reserves/Capital
Shareholder Funds444    
Other
Number Shares Allotted 444444
Par Value Share 111111
Share Capital Allotted Called Up Paid444    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements