THE GRANARY (HEXHAM) MANAGEMENT LIMITED - HEXHAM


Company Profile Company Filings

Overview

THE GRANARY (HEXHAM) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEXHAM and has the status: Active.
THE GRANARY (HEXHAM) MANAGEMENT LIMITED was incorporated 24 years ago on 22/12/1999 and has the registered number: 03898530. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE GRANARY (HEXHAM) MANAGEMENT LIMITED - HEXHAM

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

COMPANY SECRETARY, THE GRANARY
HEXHAM
NORTHUMBERLAND
NE46 1LW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHIRLEE WATSON Secretary 2021-08-16 CURRENT
DAVID JOHN LEES May 1960 British Director 2005-11-15 CURRENT
MR JAMES COLIN TETLEY Sep 1978 British Director 2009-07-01 CURRENT
FREDA WYLIE Jan 1918 Director 2000-02-18 UNTIL 2006-05-16 RESIGNED
JOHN GEORGE PHILIPSON May 1954 Secretary 2000-02-18 UNTIL 2000-11-28 RESIGNED
MR JAMES COLIN TETLEY Secretary 2010-01-06 UNTIL 2014-12-31 RESIGNED
MR ROBERT WILLIAM HEATH HUTCHINSON Secretary 2015-01-01 UNTIL 2021-08-16 RESIGNED
KEITH SLATER Mar 1936 British Secretary 2000-11-28 UNTIL 2001-03-19 RESIGNED
JAMES TETLEY Sep 1978 British Secretary 2004-12-07 UNTIL 2006-05-16 RESIGNED
FREDA WYLIE Jan 1918 Secretary 2001-07-26 UNTIL 2006-11-30 RESIGNED
JAMES KEVIN NESBITT Secretary 2001-03-19 UNTIL 2001-07-26 RESIGNED
KENNETH HEELEY Aug 1948 British Secretary 2006-05-16 UNTIL 2009-10-31 RESIGNED
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Corporate Director 1999-12-22 UNTIL 2000-02-18 RESIGNED
JOAN DAHL Oct 1914 British Director 2000-02-18 UNTIL 2005-05-19 RESIGNED
4183921 JUDY MARIAN DOOTSON Dec 1934 British Director 2000-10-19 UNTIL 2004-11-21 RESIGNED
KEITH PENMAN Sep 1936 British Director 2003-11-25 UNTIL 2004-08-24 RESIGNED
EDWARD JOHN PHILIPSON Oct 1921 British Director 2000-02-18 UNTIL 2000-11-28 RESIGNED
JOHN GEORGE PHILIPSON May 1954 Director 2000-02-18 UNTIL 2000-11-28 RESIGNED
STEPHEN HARALD PURVES Feb 1962 British Director 2001-11-27 UNTIL 2023-04-14 RESIGNED
KEITH SLATER Mar 1936 British Director 2000-10-19 UNTIL 2003-11-25 RESIGNED
JAMES TETLEY Sep 1978 British Director 2004-12-07 UNTIL 2006-11-30 RESIGNED
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1999-12-22 UNTIL 2000-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Harald Purvis 2022-03-04 - 2023-04-14 2/1962 Significant influence or control
Mr David John Lees 2022-03-04 5/1960 Significant influence or control
Mr James Colin Tetley 2022-03-04 9/1978 Significant influence or control
Mr Robert William Heath Hutchinson 2016-04-06 - 2021-07-09 8/1959 Hexham   Northumberland Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POINTING LIMITED NORFOLK Active FULL 20120 - Manufacture of dyes and pigments
THE WHITEHOUSE CENTRE LTD NORTHUMBERLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DUNES MANAGEMENT LIMITED HEXHAM Active DORMANT 74990 - Non-trading company
POINTING HOLDINGS LIMITED NORFOLK Active SMALL 70100 - Activities of head offices
POINTING INTERNATIONAL LIMITED NORFOLK Active SMALL 70100 - Activities of head offices
MAGICBLOCK RESIDENTS MANAGEMENT COMPANY LIMITED Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
JAMES TETLEY CONSULTING LIMITED WYLAM UNITED KINGDOM Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Granary (Hexham) Management Limited 2023-08-30 31-12-2022 £19,090 equity
The Granary (Hexham) Management Limited 2022-05-20 31-12-2021 £14,203 equity
The Granary (Hexham) Management Limited 2021-09-03 31-12-2020 £32,862 equity
The Granary (Hexham) Management Limited 2020-05-30 31-12-2019 £30,493 equity
The Granary (Hexham) Management Limited 2019-07-23 31-12-2018 £26,428 equity
The Granary (Hexham) Management Limited 2018-08-29 31-12-2017 £35,393 equity
The Granary (Hexham) Management Limited 2017-06-28 31-12-2016 £34,894 equity
The Granary (Hexham) Management Limited 2016-08-31 31-12-2015 £26,885 Cash £29,015 equity
The Granary (Hexham) Management Limited 2015-08-26 31-12-2014 £28,071 Cash £30,640 equity
Abbreviated Company Accounts - THE GRANARY (HEXHAM) MANAGEMENT LIMITED 2014-10-01 31-12-2013 £37,200 Cash £41,443 equity