SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED - LEYBURN
Company Profile | Company Filings |
Overview
SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED is a Private Limited Company from LEYBURN and has the status: Active.
SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED was incorporated 28 years ago on 14/09/1995 and has the registered number: 03102096. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED was incorporated 28 years ago on 14/09/1995 and has the registered number: 03102096. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED - LEYBURN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCOTTS WRIGHT SOLICITORS
LEYBURN
NORTH YORKSHIRE
DL8 5AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARGARET EMILY FORWARD | Feb 1964 | British | Director | 2020-12-31 | CURRENT |
GILLIAN TULIP GALES | Jul 1975 | Secretary | 2009-01-12 UNTIL 2010-09-27 | RESIGNED | |
SILLARS PROPERTIES LIMITED | Corporate Secretary | 2017-12-04 UNTIL 2019-05-07 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-09-14 UNTIL 1995-09-14 | RESIGNED | ||
MRS MICHELLE BENTLEY | Secretary | 2015-09-23 UNTIL 2016-12-05 | RESIGNED | ||
MARGARET JULIE COOKE | Jul 1955 | Secretary | 2004-05-04 UNTIL 2009-01-12 | RESIGNED | |
MRS SAMANTHA LOUISE HALL | Apr 1973 | British | Secretary | 2002-04-24 UNTIL 2004-05-04 | RESIGNED |
TRACEY LOUISE HORSFALL | Secretary | 2016-12-05 UNTIL 2017-08-22 | RESIGNED | ||
RODNEY CHARLES HUNTER | Feb 1942 | British | Secretary | 1995-09-14 UNTIL 2000-11-27 | RESIGNED |
JUDITH KAY | British | Secretary | 2000-11-27 UNTIL 2002-04-04 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-09-14 UNTIL 1995-09-14 | RESIGNED | ||
IAN MEESON | Jul 1966 | British | Director | 2002-04-04 UNTIL 2003-08-04 | RESIGNED |
WYNRAE MASCALL | British | Secretary | 2010-09-27 UNTIL 2015-09-16 | RESIGNED | |
MR TIMOTHY JOHN MORRIS | Feb 1953 | British | Director | 2004-11-01 UNTIL 2010-09-27 | RESIGNED |
KEITH WILLIAM NELSON | Aug 1938 | British | Director | 1995-09-14 UNTIL 2000-11-27 | RESIGNED |
GILBERT RANDALL ORCHARD | Mar 1943 | British | Director | 1995-09-14 UNTIL 2000-11-27 | RESIGNED |
MR DAVID WALLACE | Jun 1962 | British | Director | 2015-09-23 UNTIL 2016-12-05 | RESIGNED |
MARK ROBERT WILSON | Jan 1978 | British | Director | 2010-09-27 UNTIL 2012-01-16 | RESIGNED |
MR ALAN ROBERT MASCALL | Dec 1943 | British | Director | 2016-12-05 UNTIL 2020-12-31 | RESIGNED |
CHRISTOPHER JOHN HOLGATE | Dec 1951 | British | Director | 2003-08-04 UNTIL 2005-11-14 | RESIGNED |
SUE JONES | Dec 1950 | British | Director | 2003-08-04 UNTIL 2004-11-01 | RESIGNED |
ANN ROGERS HUNTER | Sep 1942 | British | Director | 2012-01-16 UNTIL 2015-09-23 | RESIGNED |
DAVID IAN HORSFALL | Mar 1969 | British | Director | 2000-11-27 UNTIL 2002-04-04 | RESIGNED |
DR JOHN ENGLAND | Dec 1946 | British | Director | 2002-04-04 UNTIL 2003-08-04 | RESIGNED |
ALBERT NEVILLE DAVIS | Sep 1939 | British | Director | 2000-11-27 UNTIL 2002-04-04 | RESIGNED |
SARA WOOLLEY | Dec 1966 | British | Director | 2005-11-14 UNTIL 2010-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Wallace | 2016-09-09 - 2016-12-01 | 6/1962 | Richmond North Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED | 2023-04-01 | 31-12-2022 | £28,569 equity |
Micro-entity Accounts - SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED | 2022-03-15 | 31-12-2021 | £39,329 equity |
Micro-entity Accounts - SCORTON GRAMMAR SCHOOL MANAGEMENT SERVICES LIMITED | 2020-09-11 | 31-12-2019 | £27,701 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2019-05-16 | 31-12-2018 | £23,323 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2018-07-24 | 31-12-2017 | £23,793 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2017-04-19 | 31-12-2016 | £33,971 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2016-07-26 | 31-12-2015 | £29,128 Cash £30,072 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2015-09-10 | 31-12-2014 | £25,991 Cash £26,242 equity |
SCORTON_GRAMMAR_SCHOOL_MA - Accounts | 2014-08-23 | 31-12-2013 | £23,652 Cash £24,484 equity |