Grange Cottage Harrogate (management) Co. Limited HARROGATE


Founded in 1987, Grange Cottage Harrogate (management), classified under reg no. 02199472 is an active company. Currently registered at Flat 1, Grange Cottage HG1 2AJ, Harrogate the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Elizabeth H., Edward H.. Of them, Edward H. has been with the company the longest, being appointed on 10 February 2019 and Elizabeth H. has been with the company for the least time - from 10 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grange Cottage Harrogate (management) Co. Limited Address / Contact

Office Address Flat 1, Grange Cottage
Office Address2 Back Dawson Terrace
Town Harrogate
Post code HG1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199472
Date of Incorporation Fri, 27th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Elizabeth H.

Position: Director

Appointed: 10 December 2022

Edward H.

Position: Director

Appointed: 10 February 2019

Ann J.

Position: Director

Appointed: 20 March 2003

Resigned: 27 April 2018

Ann J.

Position: Secretary

Appointed: 20 March 2003

Resigned: 27 April 2018

Donna J.

Position: Director

Appointed: 27 March 1999

Resigned: 20 March 2003

Donna J.

Position: Secretary

Appointed: 27 March 1999

Resigned: 20 March 2003

Andrew C.

Position: Director

Appointed: 28 January 1994

Resigned: 28 January 2022

Lea B.

Position: Secretary

Appointed: 21 August 1992

Resigned: 27 March 1999

Alistair N.

Position: Director

Appointed: 21 August 1992

Resigned: 27 March 1999

Dean H.

Position: Director

Appointed: 27 November 1991

Resigned: 21 August 1992

Barbara H.

Position: Secretary

Appointed: 27 November 1991

Resigned: 21 August 1992

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Elizabeth H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Edward H. This PSC owns 25-50% shares. Then there is Andrew C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Elizabeth H.

Notified on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward H.

Notified on 10 February 2019
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 25-50% shares

Ann J.

Notified on 7 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets   222
Net Assets Liabilities2222  
Other
Average Number Employees During Period    22
Creditors     726
Net Current Assets Liabilities   22 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     726
Fixed Assets2222  
Total Assets Less Current Liabilities2222  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
Free Download (4 pages)

Company search