Company NameThe Granary (Eggborough) Management Company Limited
DirectorsSam Barker and Steven Leslie Loveland
Company StatusActive
Company Number09186176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2014(9 years, 8 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 Sam Barker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Steven Leslie Loveland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Leeds
LS15 9JN
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Leeds
LS15 9JN
Director NameMr Ian Malcolm Pendlebury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Leeds
LS15 9JN

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 August 2023 (6 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
8 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 August 2022 (7 pages)
10 December 2021Notification of a person with significant control statement (2 pages)
10 December 2021Appointment of Mr Steven Leslie Loveland as a director on 10 December 2021 (2 pages)
10 December 2021Appointment of Mr Sam Barker as a director on 10 December 2021 (2 pages)
8 December 2021Termination of appointment of Paul Andrew Harrison as a director on 8 December 2021 (1 page)
8 December 2021Cessation of Paul Andrew Harrison as a person with significant control on 8 December 2021 (1 page)
8 December 2021Cessation of Ian Malcolm Pendlebury as a person with significant control on 8 December 2021 (1 page)
8 December 2021Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 8 December 2021 (1 page)
8 December 2021Termination of appointment of Ian Malcolm Pendlebury as a director on 8 December 2021 (1 page)
11 October 2021Micro company accounts made up to 31 August 2021 (6 pages)
20 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 August 2020 (6 pages)
7 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2020Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 22 May 2020 (1 page)
22 May 2020Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Paul Andrew Harrison on 22 August 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 October 2015Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page)
7 October 2015Annual return made up to 21 August 2015 no member list (2 pages)
7 October 2015Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page)
7 October 2015Annual return made up to 21 August 2015 no member list (2 pages)
7 October 2015Registered office address changed from Colton House Temple Point Bullerthorpe Leeds West Yorkshire LS15 9JL to Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 7 October 2015 (1 page)
6 October 2015Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Richard Miles Wilson on 1 September 2015 (2 pages)
21 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)