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 - LEYBURN

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RANDALL ORCHARD (HOLDINGS) LIMITED RICHMOND Active UNAUDITED ABRIDGED 41100 - Development of building projects
EASBY ELECTRONICS LIMITED CATTERICK GARRISON ENGLAND Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
EASBY STUD AND DEVELOPMENT COMPANY LIMITED RICHMOND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) RICHMOND ENGLAND Active MICRO ENTITY 98000 - Residents property management
RANDALL ORCHARD CONSTRUCTION LIMITED RICHMOND Active UNAUDITED ABRIDGED 41100 - Development of building projects
ORCHARD MEWS (SCOTTON) MANAGEMENT COMPANY LIMITED RICHMOND ENGLAND Active DORMANT 98000 - Residents property management
ACTION FOR MARKET TOWNS BATH Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
ENGLAND & LYLE LIMITED DARLINGTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EASBY HOLDINGS LIMITED CLIFTON MOOR Dissolved... FULL 70100 - Activities of head offices
FRANCES LEE HOUSE MANAGEMENT COMPANY LIMITED RICHMOND Active MICRO ENTITY 98000 - Residents property management
ROWAN MANAGEMENT CO LIMITED RICHMOND ENGLAND Active MICRO ENTITY 98000 - Residents property management
HARROWBY LODGE MANAGEMENT COMPANY LIMITED BRADFORD Active DORMANT 98000 - Residents property management
ELAMB LTD DARLINGTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GALLOWFIELDS FAIRFIELD LIMITED WYNYARD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GALLOWFIELDS MERCURY LIMITED WYNYARD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AVERNO LIMITED WYNYARD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE ORCHARD RUTHERFORD BUILDING AND DEVELOPMENT COMPANY LIMITED NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 41100 - Development of building projects
ABBEY VIEW ACCOUNTANCY SERVICES LTD COVENTRY UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
OCCANEY CLOSE MANAGEMENT COMPANY LIMITED RICHMOND ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTS WRIGHT LIMITED LEYBURN Active TOTAL EXEMPTION FULL 69102 - Solicitors