Company Name34 Harlow Moor Drive Management Limited
DirectorsSusan Mary Podd and Jessica Grace Tile
Company StatusActive
Company Number06272595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2007(16 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

Director NameMiss Susan Mary Podd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired Construction Director
Country of ResidenceEngland
Correspondence Address34 Harlow Moor Drive
Harrogate
North Yorkshire
HG02 0JY
Director NameMiss Jessica Grace Tile
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleWomen's Criminal Justice Worker
Country of ResidenceEngland
Correspondence AddressMill Hill Chop Gate
Middlesbrough
TS9 7HY
Director NameMr Clive Patrick Reed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HQ
Director NameMr John Howard Reed
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51a Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameMr Clive Patrick Reed
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HQ
Director NameMr Alan David Gammon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Kirton Road
Egmanton
Nottinghamshire
NG22 0HF
Director NameMrs Angela Susan Carey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 34 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr John Andrew Spencer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2015)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 34 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr John Frederick Coulthard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2020)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence Address21 Beechwood Avenue
Whitley Bay
Tyne And Wear
NE25 8EP

Location

Registered AddressMill Hill
Chop Gate
Middlesbrough
TS9 7HY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBilsdale Midcable
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£6,646

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 February 2020Appointment of Miss Jessica Grace Tile as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of John Frederick Coulthard as a director on 20 January 2020 (1 page)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH to Mill Hill Chop Gate Middlesbrough TS9 7HY on 12 June 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 August 2016Second filing of the annual return made up to 7 June 2016 (13 pages)
8 August 2016Second filing of the annual return made up to 7 June 2016 (13 pages)
1 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
30 June 2016Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY (1 page)
30 June 2016Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 October 2015Appointment of Mr John Frederick Coulthard as a director on 20 August 2015 (2 pages)
3 October 2015Appointment of Mr John Frederick Coulthard as a director on 20 August 2015 (2 pages)
3 October 2015Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page)
3 October 2015Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page)
3 October 2015Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page)
2 October 2015Appointment of Miss Susan Mary Podd as a director on 20 August 2015 (2 pages)
2 October 2015Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page)
2 October 2015Appointment of Miss Susan Mary Podd as a director on 20 August 2015 (2 pages)
2 October 2015Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page)
2 October 2015Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page)
2 July 2015Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough Cleveland TS9 7HY (1 page)
2 July 2015Registered office address changed from No.6, Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page)
2 July 2015Annual return made up to 7 June 2015 no member list (4 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (4 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (4 pages)
2 July 2015Registered office address changed from , No.6, Back Royal Parade, Harrogate, North Yorkshire, HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from , No.6, Back Royal Parade, Harrogate, North Yorkshire, HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page)
2 July 2015Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough Cleveland TS9 7HY (1 page)
2 July 2015Registered office address changed from No.6, Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 July 2014Termination of appointment of Alan Gammon as a director (1 page)
6 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
6 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
6 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
6 July 2014Termination of appointment of Alan Gammon as a director (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Termination of appointment of Clive Reed as a secretary (1 page)
15 July 2013Annual return made up to 7 June 2013 no member list (4 pages)
15 July 2013Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages)
15 July 2013Annual return made up to 7 June 2013 no member list (4 pages)
15 July 2013Annual return made up to 7 June 2013 no member list (4 pages)
15 July 2013Termination of appointment of Clive Reed as a secretary (1 page)
15 July 2013Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 November 2012Termination of appointment of John Reed as a director (1 page)
28 November 2012Termination of appointment of John Reed as a director (1 page)
4 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 7 June 2012 no member list (6 pages)
10 April 2012Appointment of Mrs Angela Susan Carey as a director (3 pages)
10 April 2012Appointment of Mr John Andrew Spencer as a director (3 pages)
10 April 2012Appointment of Mr Alan David Gammon as a director (3 pages)
10 April 2012Appointment of Mr Alan David Gammon as a director (3 pages)
10 April 2012Appointment of Mrs Angela Susan Carey as a director (3 pages)
10 April 2012Appointment of Mr John Andrew Spencer as a director (3 pages)
10 April 2012Termination of appointment of Clive Reed as a director (2 pages)
10 April 2012Termination of appointment of Clive Reed as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 July 2010Annual return made up to 7 June 2010 no member list (3 pages)
5 July 2010Annual return made up to 7 June 2010 no member list (3 pages)
5 July 2010Registered office address changed from , 6 Royal Parade, Harrogate, North Yorkshire, HG2 0QA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Royal Parade Harrogate North Yorkshire HG2 0QA on 5 July 2010 (1 page)
5 July 2010Annual return made up to 7 June 2010 no member list (3 pages)
5 July 2010Registered office address changed from , 6 Royal Parade, Harrogate, North Yorkshire, HG2 0QA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Royal Parade Harrogate North Yorkshire HG2 0QA on 5 July 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Annual return made up to 07/06/09 (2 pages)
16 July 2009Annual return made up to 07/06/09 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 7 haywra street harrogate north yorkshire HG1 5BJ (1 page)
8 January 2009Registered office changed on 08/01/2009 from, 7 haywra street, harrogate, north yorkshire, HG1 5BJ (1 page)
8 January 2009Registered office changed on 08/01/2009 from, 7 haywra street, harrogate, north yorkshire, HG1 5BJ (1 page)
11 July 2008Annual return made up to 07/06/08 (2 pages)
11 July 2008Annual return made up to 07/06/08 (2 pages)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)