The Grange Wetherby Management Company Limited LEEDS


Founded in 2002, The Grange Wetherby Management Company, classified under reg no. 04596607 is an active company. Currently registered at Glendevon House 4 Hawthorn Park LS14 1PQ, Leeds the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Keith S., Robert E. and Margaret G.. In addition one secretary - Dolores C. - is with the firm. At present 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.

The Grange Wetherby Management Company 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 04596607
Date of Incorporation Thu, 21st Nov 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Keith S.

Position: Director

Appointed: 01 June 2022

Robert E.

Position: Director

Appointed: 01 April 2022

Margaret G.

Position: Director

Appointed: 23 March 2021

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 17 May 2019

Dolores C.

Position: Secretary

Appointed: 24 January 2013

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 02 December 2022

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 18 September 2013

Sharon M.

Position: Secretary

Appointed: 03 November 2010

Resigned: 19 November 2012

Patricia C.

Position: Director

Appointed: 05 July 2005

Resigned: 25 August 2006

Janet R.

Position: Director

Appointed: 05 July 2005

Resigned: 14 March 2022

Timothy M.

Position: Director

Appointed: 07 October 2004

Resigned: 05 July 2005

Dolores C.

Position: Secretary

Appointed: 07 October 2004

Resigned: 03 November 2010

Alan B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 07 October 2004

Margaret K.

Position: Secretary

Appointed: 21 November 2002

Resigned: 28 February 2003

Stephen H.

Position: Director

Appointed: 21 November 2002

Resigned: 07 October 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6666
Net Assets Liabilities66  
Other
Average Number Employees During Period  23
Net Current Assets Liabilities  66
Number Shares Allotted 6  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements