Company NameGargrave House Management (No.1) Limited
Company StatusActive
Company Number05471537
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 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

Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed27 July 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Charles Martyn Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Colin Raeburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMrs Ann Marie Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMrs Christine Margaret Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(18 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Jonathan Charles Padgett
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebank
Hetton
Skipton
North Yorkshire
BD23 6LP
Secretary NameCorrie Burton
NationalityBritish
StatusResigned
Appointed18 July 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Branch Road
Skipton
North Yorkshire
BD23 2BX
Director NameMr Gregory Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMrs Joyce Helen Smith Stallebrass
StatusResigned
Appointed02 April 2012(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2012)
RoleCompany Director
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMiss Alison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameMr James Steven Oddy
StatusResigned
Appointed19 November 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2017)
RoleCompany Director
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMr Andrew David Earnshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(11 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr David Stephen Cock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameDalesview Developments Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address5a Craven Mews
Skipton
North Yorkshire
BD23 2AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteriversidecourtsaltaire.co.uk

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
40.00%
-
1 at £0.03Angela Tilney & Michael Tilney
3.00%
Ordinary
1 at £0.03Christine Tozer & Rod Tozer
3.00%
Ordinary
1 at £0.03Dalesview Developments LTD
3.00%
Ordinary
1 at £0.03David Ronald Stannard
3.00%
Ordinary
1 at £0.03Edward Charles Cordran & Joan Elizabeth Cordran
3.00%
Ordinary
1 at £0.03Elizabeth Ellis
3.00%
Ordinary
1 at £0.03Finishchoice LTD
3.00%
Ordinary
1 at £0.03Heather Wilson
3.00%
Ordinary
1 at £0.03Helen Wilson
3.00%
Ordinary
1 at £0.03James Norval Paul
3.00%
Ordinary
1 at £0.03Jean G. Jenkinson & Diana R. Lessing
3.00%
Ordinary
1 at £0.03Kathleen Sarah Thomson
3.00%
Ordinary
1 at £0.03Majorie Cecillia Scott
3.00%
Ordinary
1 at £0.03Olive Winifred Grace Hopkins
3.00%
Ordinary
1 at £0.03Peggy Ives & Neil Gordon Ives
3.00%
Ordinary
1 at £0.03Philip Atherton Cartman
3.00%
Ordinary
1 at £0.03Seazed LTD
3.00%
Ordinary
1 at £0.03Stephen Shrimpton
3.00%
Ordinary
1 at £0.03Susan Margaret Hall & John Michael Hall
3.00%
Ordinary
1 at £0.03Sylvia Paul
3.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

27 February 2024Termination of appointment of Dalesview Developments Limited as a director on 10 January 2024 (1 page)
27 February 2024Appointment of Mrs Christine Margaret Hall as a director on 26 February 2024 (2 pages)
27 February 2024Termination of appointment of David Stephen Cock as a director on 10 January 2024 (1 page)
10 January 2024Appointment of Mr Colin Raeburn as a director on 10 January 2024 (2 pages)
10 January 2024Appointment of Mrs Ann Marie Weller as a director on 10 January 2024 (2 pages)
10 January 2024Appointment of Mr Charles Martyn Jones as a director on 10 January 2024 (2 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 3 June 2023 with updates (7 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 June 2022Confirmation statement made on 3 June 2022 with updates (6 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
15 January 2021Director's details changed for Mr David Stephen Cock on 15 January 2021 (2 pages)
28 December 2020Appointment of Mr David Stephen Cock as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Gregory Wilkinson as a director on 2 September 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (6 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 3 June 2019 with updates (6 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 3 June 2018 with updates (8 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 1 August 2017 (1 page)
31 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 July 2017Termination of appointment of James Steven Oddy as a director on 27 July 2017 (1 page)
31 July 2017Notification of Dalesview Developments as a person with significant control on 3 June 2016 (1 page)
31 July 2017Appointment of Mr Andrew David Earnshaw as a secretary on 27 July 2017 (2 pages)
31 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 July 2017Termination of appointment of James Steven Oddy as a secretary on 27 July 2017 (1 page)
31 July 2017Termination of appointment of James Steven Oddy as a director on 27 July 2017 (1 page)
31 July 2017Notification of Dalesview Developments as a person with significant control on 3 June 2016 (1 page)
31 July 2017Termination of appointment of Andrew David Earnshaw as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of Andrew David Earnshaw as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of James Steven Oddy as a secretary on 27 July 2017 (1 page)
31 July 2017Appointment of Mr Andrew David Earnshaw as a secretary on 27 July 2017 (2 pages)
5 January 2017Appointment of Mr Andrew David Earnshaw as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Andrew David Earnshaw as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Alison Janet Norton as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Alison Janet Norton as a director on 5 January 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1.000007
(9 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1.000007
(9 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1.000007
(9 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1.000007
(9 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1.000007
(9 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1.000007
(9 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1.000007
(9 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1.000007
(9 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
19 December 2012Appointment of Miss Alison Janet Norton as a director (2 pages)
19 December 2012Appointment of Mr James Steven Oddy as a director (2 pages)
19 December 2012Appointment of Mr James Steven Oddy as a secretary (2 pages)
19 December 2012Appointment of Mr James Steven Oddy as a director (2 pages)
19 December 2012Appointment of Miss Alison Janet Norton as a director (2 pages)
19 December 2012Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ England on 19 December 2012 (1 page)
19 December 2012Termination of appointment of Joyce Stallebrass as a secretary (1 page)
19 December 2012Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ England on 19 December 2012 (1 page)
19 December 2012Termination of appointment of Joyce Stallebrass as a secretary (1 page)
19 December 2012Appointment of Mr James Steven Oddy as a secretary (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 April 2012Amended accounts made up to 31 December 2010 (6 pages)
19 April 2012Amended accounts made up to 31 December 2010 (6 pages)
2 April 2012Termination of appointment of Corrie Burton as a secretary (1 page)
2 April 2012Appointment of Mrs Joyce Helen Smith Stallebrass as a secretary (1 page)
2 April 2012Termination of appointment of Corrie Burton as a secretary (1 page)
2 April 2012Appointment of Mrs Joyce Helen Smith Stallebrass as a secretary (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Dalesview Developments Limited on 14 February 2011 (2 pages)
21 June 2011Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Dalesview Developments Limited on 14 February 2011 (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages)
2 March 2011Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page)
27 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 1.000008
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 1.000008
(4 pages)
5 October 2010Appointment of Mr Gregory Wilkinson as a director (2 pages)
5 October 2010Appointment of Mr Gregory Wilkinson as a director (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages)
21 January 2010Registered office address changed from Gargrave House West Street Gargrave Skipton North Yorkshire BD23 3PH on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Gargrave House West Street Gargrave Skipton North Yorkshire BD23 3PH on 21 January 2010 (1 page)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 03/06/09; full list of members (3 pages)
2 July 2009Return made up to 03/06/09; full list of members (3 pages)
22 April 2009Ad 15/04/09\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
22 April 2009Ad 15/04/09\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
29 January 2009Ad 23/01/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
29 January 2009Ad 23/01/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
2 October 2008Ad 16/08/08-29/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
2 October 2008Ad 16/08/08-29/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
1 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 July 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 2/3\ (10 pages)
1 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 July 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 2/3\ (10 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (3 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (3 pages)
19 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (22 pages)
3 June 2005Incorporation (22 pages)