North Grange Management Limited HEADINGLEY LEEDS


Founded in 1974, North Grange Management, classified under reg no. 01194725 is an active company. Currently registered at Flat 3 LS6 2BR, Headingley Leeds the company has been in the business for fifty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Jeremy S., Amanda F. and Eric C.. Of them, Eric C. has been with the company the longest, being appointed on 31 March 1992 and Jeremy S. has been with the company for the least time - from 1 November 2017. As of 15 May 2024, there were 7 ex directors - Alice H., Alice H. and others listed below. There were no ex secretaries.

North Grange Management Limited Address / Contact

Office Address Flat 3
Office Address2 7a North Grange Road
Town Headingley Leeds
Post code LS6 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194725
Date of Incorporation Mon, 23rd Dec 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eric C.

Position: Secretary

Resigned:

Jeremy S.

Position: Director

Appointed: 01 November 2017

Amanda F.

Position: Director

Appointed: 20 May 2009

Eric C.

Position: Director

Appointed: 31 March 1992

Alice H.

Position: Director

Appointed: 30 March 2016

Resigned: 01 November 2017

Alice H.

Position: Director

Appointed: 30 March 2016

Resigned: 30 March 2016

Stuart R.

Position: Director

Appointed: 03 September 2010

Resigned: 30 March 2016

Gillian M.

Position: Director

Appointed: 27 June 2002

Resigned: 20 May 2009

Gillian L.

Position: Director

Appointed: 17 June 1992

Resigned: 27 June 2002

Edward D.

Position: Director

Appointed: 31 March 1992

Resigned: 03 September 2010

Diane B.

Position: Director

Appointed: 31 March 1992

Resigned: 17 June 1992

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Charles M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Eric C. This PSC owns 25-50% shares. The third one is Jeremy S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Charles M.

Notified on 9 April 2024
Nature of control: 25-50% shares

Eric C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jeremy S.

Notified on 1 November 2017
Nature of control: 25-50% shares

Amanda F.

Notified on 1 July 2016
Ceased on 8 April 2024
Nature of control: 25-50% shares

Alice H.

Notified on 1 July 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30303030     
Balance Sheet
Cash Bank On Hand   303030303030
Net Assets Liabilities   3030303030 
Cash Bank In Hand30303030     
Net Assets Liabilities Including Pension Asset Liability30303030     
Reserves/Capital
Shareholder Funds30303030     
Other
Total Assets Less Current Liabilities       3030
Number Shares Allotted 3333303030 
Par Value Share 10101010111 
Share Capital Allotted Called Up Paid30303030     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, April 2023
Free Download (6 pages)

Company search

Advertisements