AGNES GREY HOUSE LIMITED - SCARBOROUGH
Company Profile | Company Filings |
Overview
AGNES GREY HOUSE LIMITED is a Private Limited Company from SCARBOROUGH ENGLAND and has the status: Active.
AGNES GREY HOUSE LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: 05014780. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AGNES GREY HOUSE LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: 05014780. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AGNES GREY HOUSE LIMITED - SCARBOROUGH
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14 ABERDEEN WALK
SCARBOROUGH
NORTH YORKSHIRE
YO11 1XP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELLIS HAY | Corporate Secretary | 2011-10-01 | CURRENT | ||
ROBERT DOUGLAS HOBSON | Sep 1950 | British | Director | 2011-10-01 | CURRENT |
DOCTOR EILEEN LESLEY HORSMAN | Mar 1944 | British | Director | 2011-10-01 | CURRENT |
MRS SUSAN KATHRYN EDWARDS | Nov 1947 | British | Director | 2019-02-26 | CURRENT |
DEBORAH GOLDRICK | Jan 1959 | British | Director | 2011-10-01 | CURRENT |
MR JACK LOUIS DAVIES | Oct 1997 | British | Director | 2023-06-03 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2004-01-14 UNTIL 2004-01-14 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-01-14 UNTIL 2004-01-14 | RESIGNED | ||
MR RICHARD TREVETHICK | Aug 1949 | British | Director | 2015-10-17 UNTIL 2021-09-29 | RESIGNED |
OLIVER MICHAEL PUGH | Jul 1950 | British | Director | 2004-01-14 UNTIL 2011-10-02 | RESIGNED |
FRANCES JANE PUGH | Jan 1950 | British | Director | 2004-01-14 UNTIL 2004-07-02 | RESIGNED |
MR HUW JARVIS | Apr 1961 | British | Director | 2018-11-08 UNTIL 2020-03-05 | RESIGNED |
THOMAS BYRNE | Dec 1948 | British | Director | 2004-07-02 UNTIL 2011-10-01 | RESIGNED |
OLIVER MICHAEL PUGH | Jul 1950 | British | Secretary | 2004-01-14 UNTIL 2011-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2023-11-29 | 31-03-2023 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2022-12-16 | 31-03-2022 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2021-11-26 | 31-03-2021 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2021-02-23 | 31-03-2020 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2019-11-28 | 31-03-2019 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2018-11-28 | 31-03-2018 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2017-11-29 | 31-03-2017 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2016-12-01 | 31-03-2016 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2015-12-02 | 31-03-2015 | £15 Cash £15 equity |
Dormant Company Accounts - AGNES GREY HOUSE LIMITED | 2014-11-29 | 31-03-2014 | £15 Cash £15 equity |