Background WavePink WaveYellow Wave

NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (08450081)

NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (08450081) is an active UK company. incorporated on 19 March 2013. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DALBY, Martin Peter, FINNEY, Richard Marcous, HENDERSON, Paul Antony and 1 others.

Company Number
08450081
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Flat 1 2 The Gables, Harrogate, HG1 2AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALBY, Martin Peter, FINNEY, Richard Marcous, HENDERSON, Paul Antony, WALKER, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER 2 WEST GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08450081

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Flat 1 2 The Gables West Grove Road Harrogate, HG1 2AD,

Previous Addresses

C/O Flat 2 2 the Gables West Grove Road Harrogate North Yorkshire HG1 2AD
From: 30 April 2014To: 1 November 2023
Apartment 1 Hilary House 34 Ripon Road Harrogate HG1 2JJ United Kingdom
From: 19 March 2013To: 30 April 2014
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PALMER, Diane Rosemary

Active
C/O Flat 2, HarrogateHG1 2AD
Secretary
Appointed 16 Oct 2019

DALBY, Martin Peter

Active
Summerbridge, HarrogateHG3 4JS
Born November 1961
Director
Appointed 31 Aug 2023

FINNEY, Richard Marcous

Active
C/O Flat 2, HarrogateHG1 2AD
Born October 1960
Director
Appointed 22 Apr 2014

HENDERSON, Paul Antony

Active
2 The Gables, HarrogateHG1 2AD
Born May 1955
Director
Appointed 15 Feb 2016

WALKER, John

Active
2 The Gables, HarrogateHG1 2AD
Born September 1950
Director
Appointed 01 Mar 2026

WARING, Francisco Jose

Resigned
West Grove Road, HarrogateHG1 2AD
Secretary
Appointed 22 Apr 2014
Resigned 15 Oct 2019

EAST, Robin Stewart

Resigned
Hilary House, HarrogateHG1 2JJ
Born September 1946
Director
Appointed 19 Mar 2013
Resigned 21 Jan 2014

PALMER, Diane Rosemary

Resigned
West Grove Road, HarrogateHG1 2AD
Born September 1954
Director
Appointed 16 Oct 2019
Resigned 05 Mar 2026

TETLOW, Irene

Resigned
West Grove Road, HarrogateHG1 2AD
Born September 1926
Director
Appointed 22 Apr 2014
Resigned 31 Jul 2023

WARING, Francisco Jose

Resigned
C/O Flat 2, HarrogateHG1 2AD
Born January 1939
Director
Appointed 22 Apr 2014
Resigned 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Legacy
23 January 2014
ANNOTATIONANNOTATION
Incorporation Company
19 March 2013
NEWINCIncorporation