Company NameRombold Grange Management Company Limited
Company StatusActive
Company Number05274165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 2004(19 years, 6 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 NamePeter Reitler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr David William Darbyshire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr James Andrew Abbotson Downs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed19 July 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(8 years after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameNicola Louise Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2014)
RoleSales
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJennifer Margaret Sands
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Rombold Grange Crossbeck Road
Ilkley
West Yorkshire
LS29 9JL
Director NameMr David Richard Renton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2016)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address9 Rombold Grange Crossbeck Road
Ilkley
West Yorkshire
LS29 9JL
Director NameMichael Charles Forster
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLesley Jane Seaman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Rombold Grange Crossbeck Road
Ilkley
West Yorkshire
LS29 9JL
Secretary NameNavpreet Mander
StatusResigned
Appointed01 October 2013(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Lesley Jane Seaman
StatusResigned
Appointed01 June 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address9 Rombold Grange
Crossbeck Road
Ilkley
West Yorkshire
LS29 9JL
Director NameMr Robert John De Nobrega
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2021)
RoleArea Manager, Retail
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Iain Grant Milligan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed15 March 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressWatson Glendevon House
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr David Anthony Gannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWatson, 4 Hawthorn Park, Glendevon House Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressWatson, 4 Hawthorn Park, Glendevon House
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2022Statement of company's objects (2 pages)
29 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
8 June 2021Appointment of Mr James Andrew Abbotson Downs as a director on 8 June 2021 (2 pages)
19 May 2021Termination of appointment of David Anthony Gannon as a director on 19 May 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 March 2021Termination of appointment of Robert John De Nobrega as a director on 29 March 2021 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Iain Grant Milligan as a director on 26 June 2020 (1 page)
28 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
19 July 2019Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page)
19 July 2019Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages)
25 June 2019Director's details changed for Mr Robert John De Nobrega on 25 June 2019 (2 pages)
13 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 August 2018Appointment of Mr David Anthony Gannon as a director on 26 July 2018 (2 pages)
5 April 2018Registered office address changed from 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL to Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ on 5 April 2018 (1 page)
3 April 2018Termination of appointment of Lesley Jane Seaman as a director on 1 June 2014 (1 page)
20 March 2018Termination of appointment of Jennifer Margaret Sands as a director on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Lesley Jane Seaman as a secretary on 15 March 2018 (1 page)
15 March 2018Appointment of Mr James William Sheeran as a secretary on 15 March 2018 (2 pages)
24 January 2018Appointment of Mr David William Darbyshire as a director on 4 January 2018 (2 pages)
24 January 2018Appointment of Mr Iain Grant Milligan as a director on 4 January 2018 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 February 2017Appointment of Mr Robert John De Nobrega as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Robert John De Nobrega as a director on 9 February 2017 (2 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
31 August 2016Termination of appointment of David Richard Renton as a director on 9 August 2016 (1 page)
31 August 2016Termination of appointment of David Richard Renton as a director on 9 August 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
13 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
17 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
17 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
24 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages)
17 July 2014Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages)
17 July 2014Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages)
25 June 2014Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 June 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 June 2014Termination of appointment of Navpreet Mander as a secretary (1 page)
25 June 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Navpreet Mander as a secretary (1 page)
16 June 2014Termination of appointment of Michael Forster as a director (1 page)
16 June 2014Termination of appointment of Michael Forster as a director (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Termination of appointment of Nicola Brown as a director (2 pages)
14 January 2014Termination of appointment of Nicola Brown as a director (2 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
28 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
28 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
28 November 2013Annual return made up to 1 November 2013 no member list (5 pages)
28 October 2013Appointment of Peter Reitler as a director (2 pages)
28 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
28 October 2013Appointment of Michael Charles Forster as a director (2 pages)
28 October 2013Appointment of Lesley Jane Seaman as a director (2 pages)
28 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
28 October 2013Appointment of Navpreet Mander as a secretary (1 page)
28 October 2013Appointment of Peter Reitler as a director (2 pages)
28 October 2013Appointment of Navpreet Mander as a secretary (1 page)
28 October 2013Appointment of Lesley Jane Seaman as a director (2 pages)
28 October 2013Appointment of Michael Charles Forster as a director (2 pages)
1 October 2013Appointment of Nicola Louise Brown as a director (2 pages)
1 October 2013Director's details changed for Jennifer Margaret Sands on 17 June 2013 (2 pages)
1 October 2013Appointment of Mr David Richard Renton as a director (2 pages)
1 October 2013Director's details changed for Jennifer Margaret Sands on 17 June 2013 (2 pages)
1 October 2013Appointment of Nicola Louise Brown as a director (2 pages)
1 October 2013Appointment of Mr David Richard Renton as a director (2 pages)
30 September 2013Appointment of Jennifer Margaret Sands as a director (2 pages)
30 September 2013Appointment of Jennifer Margaret Sands as a director (2 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
12 December 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
12 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
12 December 2012Annual return made up to 1 November 2012 no member list (2 pages)
12 December 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
12 December 2012Annual return made up to 1 November 2012 no member list (2 pages)
12 December 2012Annual return made up to 1 November 2012 no member list (2 pages)
12 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
3 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
3 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
3 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
11 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
11 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
11 November 2010Annual return made up to 1 November 2010 no member list (3 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
4 November 2009Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
4 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
4 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
4 November 2009Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages)
10 November 2008Annual return made up to 01/11/08 (2 pages)
10 November 2008Annual return made up to 01/11/08 (2 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
28 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
1 November 2007Annual return made up to 01/11/07 (2 pages)
1 November 2007Annual return made up to 01/11/07 (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 December 2006Annual return made up to 01/11/06 (2 pages)
15 December 2006Annual return made up to 01/11/06 (2 pages)
23 November 2005Annual return made up to 01/11/05 (2 pages)
23 November 2005Annual return made up to 01/11/05 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 May 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
3 May 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
15 November 2004Registered office changed on 15/11/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
1 November 2004Incorporation (17 pages)
1 November 2004Incorporation (17 pages)