Fawcett Gardens (driffield) Management Limited LEEDS


Fawcett Gardens (driffield) Management started in year 2000 as Private Limited Company with registration number 04017286. The Fawcett Gardens (driffield) Management company has been functioning successfully for twenty four 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 6 directors, namely Peter L., Mark E. and Leslie L. and others. Of them, Robert C. has been with the company the longest, being appointed on 12 October 2005 and Peter L. has been with the company for the least time - from 28 October 2021. At present 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.

Fawcett Gardens (driffield) Management 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 04017286
Date of Incorporation Mon, 19th Jun 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Peter L.

Position: Director

Appointed: 28 October 2021

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 23 July 2019

Mark E.

Position: Director

Appointed: 22 September 2017

Leslie L.

Position: Director

Appointed: 26 January 2017

Christopher F.

Position: Director

Appointed: 04 November 2010

Kenneth J.

Position: Director

Appointed: 05 December 2006

Robert C.

Position: Director

Appointed: 12 October 2005

Deanne H.

Position: Secretary

Appointed: 23 June 2014

Resigned: 29 October 2021

Zoe T.

Position: Secretary

Appointed: 03 February 2014

Resigned: 15 May 2014

Emily D.

Position: Secretary

Appointed: 19 September 2013

Resigned: 31 January 2014

Dolores C.

Position: Secretary

Appointed: 25 June 2009

Resigned: 22 December 2023

Frederick S.

Position: Director

Appointed: 12 October 2005

Resigned: 04 April 2007

Simon D.

Position: Director

Appointed: 07 April 2005

Resigned: 17 March 2006

Janet S.

Position: Director

Appointed: 02 June 2003

Resigned: 18 September 2004

Peter H.

Position: Secretary

Appointed: 27 June 2002

Resigned: 10 July 2007

Marjorie C.

Position: Director

Appointed: 27 June 2002

Resigned: 07 April 2005

Frederick S.

Position: Director

Appointed: 27 June 2002

Resigned: 04 September 2002

Roger L.

Position: Director

Appointed: 03 July 2000

Resigned: 27 June 2002

Stephen J.

Position: Secretary

Appointed: 03 July 2000

Resigned: 27 June 2002

Stephen J.

Position: Director

Appointed: 03 July 2000

Resigned: 27 June 2002

Timothy C.

Position: Nominee Director

Appointed: 19 June 2000

Resigned: 03 July 2000

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 19 June 2000

Resigned: 03 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand181818
Other
Average Number Employees During Period566
Net Current Assets Liabilities181818

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (5 pages)

Company search

Advertisements