20 Westcliffe Grove Management Company Limited HARROGATE


Founded in 1997, 20 Westcliffe Grove Management Company, classified under reg no. 03349270 is an active company. Currently registered at 6, Saltergate Hill Cottages, Skipton Road HG3 2BU, Harrogate the company has been in the business for 27 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 3 directors in the the firm, namely Lee P., John E. and Kendra A.. In addition one secretary - Lee P. - is with the company. Currently 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.

20 Westcliffe Grove Management Company Limited Address / Contact

Office Address 6, Saltergate Hill Cottages, Skipton Road
Office Address2 Killinghall
Town Harrogate
Post code HG3 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349270
Date of Incorporation Thu, 10th Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lee P.

Position: Director

Appointed: 17 May 2014

Lee P.

Position: Secretary

Appointed: 17 May 2014

John E.

Position: Director

Appointed: 08 June 2012

Kendra A.

Position: Director

Appointed: 13 September 2005

Ronald S.

Position: Secretary

Appointed: 08 June 2012

Resigned: 17 May 2014

Ronald S.

Position: Director

Appointed: 01 May 2008

Resigned: 17 May 2014

Philip B.

Position: Secretary

Appointed: 01 May 2008

Resigned: 08 June 2012

Kendra A.

Position: Secretary

Appointed: 05 September 2005

Resigned: 05 September 2005

Philip B.

Position: Director

Appointed: 05 May 2004

Resigned: 08 June 2012

Sara H.

Position: Secretary

Appointed: 05 May 2004

Resigned: 15 August 2005

Sara H.

Position: Director

Appointed: 05 May 2004

Resigned: 15 August 2005

Simon C.

Position: Secretary

Appointed: 01 April 2001

Resigned: 11 July 2003

Amy B.

Position: Director

Appointed: 01 April 2001

Resigned: 30 April 2008

Amy B.

Position: Secretary

Appointed: 03 January 2001

Resigned: 01 May 2008

Sylvia A.

Position: Director

Appointed: 27 July 1998

Resigned: 05 September 2005

Sylvia A.

Position: Secretary

Appointed: 27 July 1998

Resigned: 01 April 2001

Tania B.

Position: Director

Appointed: 27 July 1998

Resigned: 28 July 2000

Simon C.

Position: Director

Appointed: 27 July 1998

Resigned: 01 July 2003

Stephen H.

Position: Director

Appointed: 20 November 1997

Resigned: 27 July 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 10 April 1997

Louise E.

Position: Secretary

Appointed: 10 April 1997

Resigned: 27 July 1998

Louise E.

Position: Director

Appointed: 10 April 1997

Resigned: 27 July 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 10 April 1997

Paula B.

Position: Director

Appointed: 10 April 1997

Resigned: 27 July 1998

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Lee P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kendra A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee P.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kendra A.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements