Company NameBlue Granary Wharf (Leeds) Management Company Limited
Company StatusActive
Company Number05182988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2004(19 years, 9 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 NameDean Pearson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Beresford Amir Azoor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr David Allan Oldham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed02 August 2021(17 years after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameJanis Stone
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSales And Marketing Director
Correspondence AddressNorthfield
Moor Lane
Bishop Monkton
HG3 3QF
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Director NameMr Terence Arthur Beaumont
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Becca Lane
Aberford
West Yorkshire
LS25 3BD
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed06 June 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameMr Marcus Anthony Harold Brennand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish/Australian
StatusResigned
Appointed31 October 2008(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 May 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watergate
Methley
Leeds
West Yorkshire
LS26 9BX
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed10 February 2009(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Director NameMr Alexander Richardson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2013)
RoleSupport Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61, 3 Little Neville Street
Leeds
West Yorkshire
LS1 4ED
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2009)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NamePauline Lister
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 2010)
RoleCompany Director
Correspondence AddressQuarry Bank 77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr Christopher Paul Merryweather
StatusResigned
Appointed26 August 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr David Oldham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2017)
RoleNot Disclosed
Country of ResidenceUnited Kingdom
Correspondence Address90 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director NameMr Aldo Picano
Date of BirthDecember 1901 (Born 122 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2012)
RolePicano Residential
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Picano Harrogate Road
Leeds
West Yorkshire
LS17 7DY
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed20 June 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed01 January 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 2017)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered AddressGlendevon House
4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9,194
Cash£8,821
Current Liabilities£16,388

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

10 December 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 June 2019Director's details changed for Dean Pearson on 20 June 2017 (2 pages)
15 November 2018Accounts for a dormant company made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 November 2017Termination of appointment of David Oldham as a director on 23 November 2017 (1 page)
29 November 2017Termination of appointment of David Oldham as a director on 23 November 2017 (1 page)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (9 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (9 pages)
1 August 2017Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 June 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 June 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Appointment of Miss Deanne Stephanie Hall as a secretary on 20 June 2017 (2 pages)
19 July 2017Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 19 July 2017 (1 page)
19 July 2017Appointment of Miss Deanne Stephanie Hall as a secretary on 20 June 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Appointment of Mr Beresford Amir Azoor as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Beresford Amir Azoor as a director on 27 November 2015 (2 pages)
24 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
24 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Termination of appointment of Alexander Richardson as a director (1 page)
8 August 2013Termination of appointment of Alexander Richardson as a director (1 page)
22 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 January 2013Termination of appointment of Winn & Co (Yorkshire( Limited as a secretary (1 page)
24 January 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
24 January 2013Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
24 January 2013Appointment of Winn & Co (Yorkshire( Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Winn & Co (Yorkshire( Limited as a secretary (1 page)
24 January 2013Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
24 January 2013Appointment of Winn & Co (Yorkshire( Limited as a secretary (2 pages)
26 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
26 July 2012Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 July 2012 (1 page)
26 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
26 July 2012Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 26 July 2012 (1 page)
1 May 2012Termination of appointment of Aldo Picano as a director (1 page)
1 May 2012Termination of appointment of Aldo Picano as a director (1 page)
8 February 2012Appointment of Mr Aldo Picano as a director (2 pages)
8 February 2012Appointment of Mr Aldo Picano as a director (2 pages)
17 January 2012Appointment of Mr David Oldham as a director (2 pages)
17 January 2012Appointment of Mr David Oldham as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Director's details changed for Dean Pearson on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Dean Pearson on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 19 July 2011 no member list (3 pages)
20 July 2011Annual return made up to 19 July 2011 no member list (3 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
9 September 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
9 September 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
9 September 2010Termination of appointment of Pauline Lister as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2010Annual return made up to 19 July 2010 (10 pages)
27 July 2010Annual return made up to 19 July 2010 (10 pages)
14 April 2010Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 14 April 2010 (2 pages)
14 April 2010Appointment of Pauline Lister as a secretary (3 pages)
14 April 2010Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 14 April 2010 (2 pages)
14 April 2010Termination of appointment of a secretary (2 pages)
14 April 2010Termination of appointment of a secretary (2 pages)
14 April 2010Appointment of Pauline Lister as a secretary (3 pages)
4 August 2009Appointment terminated director marcus brennand (1 page)
4 August 2009Appointment terminated director marcus brennand (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
4 August 2009Appointment terminated secretary sharon morley (1 page)
4 August 2009Appointment terminated secretary sharon morley (1 page)
4 August 2009Appointment terminated secretary michael willans (1 page)
23 July 2009Annual return made up to 19/07/09 (3 pages)
23 July 2009Annual return made up to 19/07/09 (3 pages)
30 June 2009Director appointed dean pearson (2 pages)
30 June 2009Director appointed dean pearson (2 pages)
18 June 2009Director appointed alexander richardson (2 pages)
18 June 2009Director appointed alexander richardson (2 pages)
20 February 2009Appointment terminated secretary pauline maclean (2 pages)
20 February 2009Secretary appointed michael david willans (2 pages)
20 February 2009Secretary appointed michael david willans (2 pages)
20 February 2009Appointment terminated secretary pauline maclean (2 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 November 2008Director appointed marcus anthony harold brennand (2 pages)
4 November 2008Appointment terminated director graham foster (1 page)
4 November 2008Director appointed marcus anthony harold brennand (2 pages)
4 November 2008Appointment terminated director graham foster (1 page)
23 July 2008Annual return made up to 19/07/08 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from pennine house russell street leeds yorkshire LS1 5RN (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Annual return made up to 19/07/08 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from pennine house russell street leeds yorkshire LS1 5RN (1 page)
23 July 2008Location of debenture register (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 July 2007Annual return made up to 19/07/07 (2 pages)
20 July 2007Annual return made up to 19/07/07 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2006Annual return made up to 19/07/06 (2 pages)
21 July 2006Annual return made up to 19/07/06 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 August 2005Annual return made up to 19/07/05 (2 pages)
2 August 2005Annual return made up to 19/07/05 (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
19 July 2004Incorporation (31 pages)
19 July 2004Incorporation (31 pages)