Company NameGranary Wharf (Candle House) Management Limited
DirectorNeil Mathew Walker
Company StatusActive
Company Number07014154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 2009(14 years, 7 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 NameMr Neil Mathew Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance & Legal Debt Advisor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed22 December 2023(14 years, 3 months after company formation)
Appointment Duration4 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMr Michael Robert Andrew Finkill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMs Katherine May Sully
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMrs Daire Mary Townend
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMs Katherine May Sully
StatusResigned
Appointed28 June 2013(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Secretary NameMrs Daire Mary Townend
StatusResigned
Appointed01 August 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressThe Studio, Candle House 1 Wharf Approach
Granary Wharf
Leeds
LS1 4GH
Director NameMr James Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2016)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford
M50 3YJ
Director NameMr David Michael Howard Hewlett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Studio, Candle House 1 Wharf Approach
Granary Wharf
Leeds
LS1 4GJ
Director NameMr Andrew Niven Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 January 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio Candle House
1 Wharf Approach, Granary Wharf
Leeds
LS1 4GH
Director NameMrs Sarah Louise Noble
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Nixson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Neil Mathew Walker
StatusResigned
Appointed29 January 2016(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Studio, Candle House 1 Wharf Approach
Granary Wharf
Leeds
LS1 4GH
Director NameMr Nishant Nishant
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2016)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed01 April 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Mark Edwards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2017)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressThe Studio 1 Wharf Approach
Granary Wharf
Leeds
LS1 4GH
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed20 October 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Judith McAra
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2019)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Thomas William Pendriss
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2019)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed10 February 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Nixson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2023)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Contact

Websitewww.mygranarywharf.co.uk

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 100 other UK companies use this postal address

Financials

Year2014
Turnover£282,896
Cash£31,634
Current Liabilities£156,877

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
12 February 2020Appointment of Miss Deanne Stephanie Hall as a secretary on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of Deanne Stephanie Hall as a secretary on 10 February 2020 (1 page)
22 November 2019Termination of appointment of Thomas William Pendriss as a director on 21 November 2019 (1 page)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Judith Mcara as a director on 13 May 2019 (1 page)
7 May 2019Termination of appointment of Sarah Louise Noble as a director on 29 April 2019 (1 page)
7 May 2019Appointment of Mr Thomas William Pendriss as a director on 7 May 2019 (2 pages)
30 January 2019Director's details changed for Mrs Sarah Louise Noble on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Robert Nixson on 30 January 2019 (2 pages)
29 January 2019Termination of appointment of Andrew Niven Brown as a director on 28 January 2019 (1 page)
15 October 2018Secretary's details changed for Miss Deanne Stephanie Hall on 15 October 2018 (1 page)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 September 2017Termination of appointment of David Michael Howard Hewlett as a director on 7 September 2017 (1 page)
8 September 2017Appointment of Ms Judith Mcara as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Ms Judith Mcara as a director on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Mark Edwards as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of David Michael Howard Hewlett as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Mark Edwards as a director on 7 September 2017 (1 page)
8 December 2016Termination of appointment of Nishant Nishant as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Nishant Nishant as a director on 30 November 2016 (1 page)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2016Appointment of Miss Dolores Charlesworth as a secretary on 20 October 2016 (2 pages)
26 October 2016Appointment of Miss Dolores Charlesworth as a secretary on 20 October 2016 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
13 July 2016Termination of appointment of Neil Mathew Walker as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Neil Mathew Walker as a secretary on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Mark Edwards as a director on 3 July 2016 (2 pages)
13 July 2016Appointment of Mr Mark Edwards as a director on 3 July 2016 (2 pages)
4 April 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 1 April 2016 (2 pages)
4 April 2016Appointment of Miss Deanne Stephanie Hall as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 1 April 2016 (1 page)
8 February 2016Appointment of Mr Nishant Nishant as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Nishant Nishant as a director on 8 February 2016 (2 pages)
2 February 2016Appointment of Mr Neil Mathew Walker as a director (2 pages)
2 February 2016Appointment of Mr Neil Mathew Walker as a director (2 pages)
1 February 2016Appointment of Mr Neil Mathew Walker as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Mr Neil Mathew Walker as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Robert Nixson as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Sarah Louise Noble as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr David Michael Howard Hewlett as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Daire Mary Townend as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Daire Mary Townend as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr David Michael Howard Hewlett as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Andrew Brown as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Daire Mary Townend as a secretary on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Neil Mathew Walker as a secretary on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of James Scott as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Neil Mathew Walker as a secretary on 29 January 2016 (2 pages)
29 January 2016Appointment of Mrs Sarah Louise Noble as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Daire Mary Townend as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of James Scott as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Brown as a director on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from C/O C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Robert Nixson as a director on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from C/O C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH on 29 January 2016 (1 page)
4 November 2015Full accounts made up to 31 December 2014 (11 pages)
4 November 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Annual return made up to 9 September 2015 no member list (3 pages)
1 October 2015Annual return made up to 9 September 2015 no member list (3 pages)
1 October 2015Annual return made up to 9 September 2015 no member list (3 pages)
17 December 2014Appointment of Mr James Scott as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr James Scott as a director on 17 December 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 9 September 2014 no member list (3 pages)
10 September 2014Annual return made up to 9 September 2014 no member list (3 pages)
10 September 2014Annual return made up to 9 September 2014 no member list (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (3 pages)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Termination of appointment of Katherine Sully as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a director (2 pages)
8 August 2013Appointment of Mrs Daire Mary Townend as a secretary (1 page)
8 August 2013Appointment of Mrs Daire Mary Townend as a director (2 pages)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Daire Townend as a director (1 page)
2 July 2013Termination of appointment of Daire Townend as a secretary (1 page)
2 July 2013Termination of appointment of Daire Townend as a secretary (1 page)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
2 July 2013Appointment of Ms Katherine May Sully as a secretary (1 page)
2 July 2013Termination of appointment of Daire Townend as a director (1 page)
2 July 2013Appointment of Ms Katherine May Sully as a secretary (1 page)
2 July 2013Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Annual return made up to 9 September 2012 no member list (3 pages)
10 September 2012Annual return made up to 9 September 2012 no member list (3 pages)
10 September 2012Annual return made up to 9 September 2012 no member list (3 pages)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
25 July 2012Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page)
25 July 2012Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page)
13 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
13 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
13 September 2011Annual return made up to 9 September 2011 no member list (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
17 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
3 November 2010Annual return made up to 9 September 2010 (15 pages)
3 November 2010Annual return made up to 9 September 2010 (15 pages)
3 November 2010Annual return made up to 9 September 2010 (15 pages)
9 September 2009Incorporation (25 pages)
9 September 2009Incorporation (25 pages)