Company NameGrangefields (Leeds) Management Company Limited
Company StatusActive
Company Number01602688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs June Margaret Campbell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(24 years after company formation)
Appointment Duration18 years, 4 months
RoleLegal Cashier
Country of ResidenceEngland
Correspondence AddressInvergare Poole Lane
Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Director NameMr Richard Jackson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Service Local Government
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Rita Jacqueline Gare
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Georgina Roy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMiss Judy Anne Studholme
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 January 2004)
RoleOffice Manager
Correspondence Address33 Grange Fields Way
Stourton Grange
Leeds
West Yorkshire
LS10 4QL
Director NameMiss Cathy Brook
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleFinance Clerk
Correspondence Address37 Grangefields Way
Stourton
Leeds
W Yorkshire
LS10 4QL
Director NameMr Ian Harris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleSocial Worker
Correspondence Address25 Grangefields Way
Stourton
Leeds
W Yorkshire
LS10 4QL
Secretary NameMiss Judy Anne Studholme
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address33 Grange Fields Way
Stourton Grange
Leeds
West Yorkshire
LS10 4QL
Director NameMichael Terence Pepper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleBrewery C/Hand
Correspondence Address23 Grange Fields Way
Stourton Grange
Leeds
Yorkshire
LS10 4QL
Director NameMichael Trevor Winter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2004)
RoleGardener
Correspondence Address37 Grange Fields Way
Stourton
Leeds
West Yorkshire
LS10 4QL
Director NameMr Lyndon Stuart Campbell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(22 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2015)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInvergare
Poole Lane, Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Secretary NameMr Lyndon Stuart Campbell
NationalityBritish
StatusResigned
Appointed23 January 2009(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2009)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Road
Leeds
LS15 0LQ
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 August 2009(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2010)
RoleCompany Director
Correspondence AddressQuarry Bank 77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed26 November 2010(28 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2014)
RoleCompany Director
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr David Roy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Georgina Roy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2003(22 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£683
Cash£1,285
Current Liabilities£752

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Georgina Roy as a director on 13 April 2023 (1 page)
30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
9 March 2022Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page)
18 February 2022Appointment of Mrs Georgina Roy as a director on 17 February 2022 (2 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (2 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 November 2019Appointment of Mrs Rita Jacqueline Gare as a director on 15 November 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 July 2019Termination of appointment of David Roy as a director on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Georgina Roy as a director on 2 July 2019 (1 page)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 November 2016Appointment of Mr Richard Jackson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Richard Jackson as a director on 18 November 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2015Annual return made up to 30 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 30 August 2015 no member list (3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page)
16 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2014Termination of appointment of John Payne as a secretary (1 page)
19 March 2014Termination of appointment of John Payne as a secretary (1 page)
3 March 2014Appointment of Mrs Georgina Roy as a director (2 pages)
3 March 2014Appointment of Mrs Georgina Roy as a director (2 pages)
3 March 2014Appointment of Mr David Roy as a director (2 pages)
3 March 2014Appointment of Mr David Roy as a director (2 pages)
30 August 2013Annual return made up to 30 August 2013 no member list (3 pages)
30 August 2013Annual return made up to 30 August 2013 no member list (3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
1 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
1 December 2010Appointment of Mr John Payne as a secretary (1 page)
1 December 2010Termination of appointment of Pauline Lister as a secretary (1 page)
1 December 2010Appointment of Mr John Payne as a secretary (1 page)
6 September 2010Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages)
6 September 2010Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages)
6 September 2010Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages)
7 September 2009Appointment terminated secretary lyndon campbell (1 page)
7 September 2009Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
7 September 2009Appointment terminated secretary lyndon campbell (1 page)
7 September 2009Annual return made up to 31/08/09 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
7 September 2009Secretary appointed pauline lister (2 pages)
7 September 2009Secretary appointed pauline lister (2 pages)
7 September 2009Annual return made up to 31/08/09 (4 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
24 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
24 March 2009Secretary appointed lyndon stuart campbell (2 pages)
24 March 2009Secretary appointed lyndon stuart campbell (2 pages)
4 March 2009Full accounts made up to 31 March 2008 (13 pages)
4 March 2009Full accounts made up to 31 March 2008 (13 pages)
9 October 2008Annual return made up to 31/08/08 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 October 2008Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 October 2008Annual return made up to 31/08/08 (2 pages)
8 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page)
8 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
4 September 2007Annual return made up to 31/08/07 (2 pages)
4 September 2007Registered office changed on 04/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 September 2007Registered office changed on 04/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 September 2007Annual return made up to 31/08/07 (2 pages)
31 March 2007Full accounts made up to 30 June 2006 (12 pages)
31 March 2007Full accounts made up to 30 June 2006 (12 pages)
16 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 September 2006Annual return made up to 31/08/06
  • 363(287) ‐ Registered office changed on 20/09/06
(4 pages)
20 September 2006Annual return made up to 31/08/06
  • 363(287) ‐ Registered office changed on 20/09/06
(4 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
4 October 2005Annual return made up to 31/08/05 (3 pages)
4 October 2005Annual return made up to 31/08/05 (3 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
7 September 2004Annual return made up to 31/08/04 (3 pages)
7 September 2004Annual return made up to 31/08/04 (3 pages)
17 April 2004Full accounts made up to 30 June 2003 (9 pages)
17 April 2004Full accounts made up to 30 June 2003 (9 pages)
20 January 2004Annual return made up to 31/08/03 (4 pages)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Annual return made up to 31/08/03 (4 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
8 April 2003Full accounts made up to 30 June 2002 (10 pages)
8 April 2003Full accounts made up to 30 June 2002 (10 pages)
11 September 2002Annual return made up to 31/08/02 (4 pages)
11 September 2002Annual return made up to 31/08/02 (4 pages)
22 April 2002Full accounts made up to 30 June 2001 (10 pages)
22 April 2002Full accounts made up to 30 June 2001 (10 pages)
2 October 2001Annual return made up to 31/08/01 (3 pages)
2 October 2001Annual return made up to 31/08/01 (3 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
28 September 2000Annual return made up to 31/08/00 (3 pages)
28 September 2000Annual return made up to 31/08/00 (3 pages)
10 March 2000Full accounts made up to 30 June 1999 (8 pages)
10 March 2000Full accounts made up to 30 June 1999 (8 pages)
24 September 1999Annual return made up to 31/08/99 (6 pages)
24 September 1999Annual return made up to 31/08/99 (6 pages)
22 June 1999Registered office changed on 22/06/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
22 June 1999Registered office changed on 22/06/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
2 October 1998Annual return made up to 31/08/98 (4 pages)
2 October 1998Annual return made up to 31/08/98 (4 pages)
17 March 1998Full accounts made up to 30 June 1997 (8 pages)
17 March 1998Full accounts made up to 30 June 1997 (8 pages)
1 October 1997Annual return made up to 31/08/97 (4 pages)
1 October 1997Annual return made up to 31/08/97 (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
12 September 1996Annual return made up to 31/08/96 (4 pages)
12 September 1996Annual return made up to 31/08/96 (4 pages)
16 November 1995Full accounts made up to 30 June 1995 (8 pages)
16 November 1995Full accounts made up to 30 June 1995 (8 pages)
30 October 1995Annual return made up to 31/08/95 (6 pages)
30 October 1995Annual return made up to 31/08/95 (6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
8 December 1981Incorporation (25 pages)
8 December 1981Incorporation (25 pages)