THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED - RIPON


Company Profile Company Filings

Overview

THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RIPON and has the status: Active.
THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED was incorporated 12 years ago on 29/06/2011 and has the registered number: 07687591. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED - RIPON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

THE GATEHOUSE
RIPON
NORTH YORKSHIRE
HG4 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR BRIAN COLIN CROSSE Secretary 2012-04-12 CURRENT
MR JOHN ROGER CHAPMAN Jan 1939 British Director 2023-04-28 CURRENT
DR BRIAN COLIN CROSSE May 1942 British Director 2023-04-28 CURRENT
SUSAN ELIZABETH FORD May 1947 British Director 2019-04-26 CURRENT
MRS ELIZABETH JANE KNOX Dec 1955 British Director 2021-07-29 CURRENT
RODNEY HAROLD TOWERS May 1939 British Director 2022-04-29 CURRENT
CATHERINE ANNE MAINPRIZE Nov 1942 British Director 2019-04-26 CURRENT
JOY ROSEMARY ALLAN Jul 1950 British Director 2022-04-29 CURRENT
GLENDA HILARY HUNTER Aug 1953 British Director 2015-02-02 UNTIL 2017-04-27 RESIGNED
RICHARD ARTHUR NICHOLSON May 1935 British Director 2011-06-29 UNTIL 2012-04-12 RESIGNED
JACQUELINE RAE Jan 1948 British Director 2011-06-29 UNTIL 2017-04-27 RESIGNED
JACQUELINE AMY RAE Jan 1948 British Director 2018-04-13 UNTIL 2023-12-19 RESIGNED
CATHERINE ANNE MAINPRIZE Nov 1942 British Director 2012-04-12 UNTIL 2018-04-13 RESIGNED
MR DAVID RHODES Aug 1945 British Director 2011-06-29 UNTIL 2012-04-12 RESIGNED
RODNEY HAROLD TOWERS May 1939 British Director 2015-04-16 UNTIL 2021-07-29 RESIGNED
ERIC ANDREW COUTTS IRONSIDE Secretary 2011-06-29 UNTIL 2012-04-12 RESIGNED
JOY ROSEMARY ALLAN Jul 1950 British Director 2015-04-16 UNTIL 2021-07-29 RESIGNED
SHEILA JANET MACDONALD Sep 1935 Scottish Director 2015-04-16 UNTIL 2020-10-26 RESIGNED
GEOFFREY JOHN LAYEN Oct 1948 British Director 2017-04-27 UNTIL 2023-04-28 RESIGNED
DR JOHN KEITH JONES Sep 1939 British Director 2011-06-29 UNTIL 2016-04-22 RESIGNED
DR JOHN KEITH JONES Sep 1939 British Director 2017-04-27 UNTIL 2023-04-28 RESIGNED
ERIC ANDREW COUTTS IRONSIDE Sep 1938 British Director 2011-06-29 UNTIL 2012-04-12 RESIGNED
MRS AMELIA MARGARET I'ANSON Apr 1938 British Director 2011-11-17 UNTIL 2012-07-09 RESIGNED
VALERIE ANNE FREEMAN Jan 1939 British Director 2011-06-29 UNTIL 2012-04-12 RESIGNED
ANN LOUISE GREEN Sep 1945 British Director 2012-04-12 UNTIL 2015-04-16 RESIGNED
MAURICE HERBERT TAYLOR Jul 1936 British Director 2011-06-29 UNTIL 2012-04-12 RESIGNED
MRS LYNNE CAROL APPLEYARD Nov 1951 British Director 2020-10-26 UNTIL 2021-01-05 RESIGNED
MR JOHN ROGER CHAPMAN Jan 1939 British Director 2016-04-22 UNTIL 2022-04-29 RESIGNED
MR ANDREW COULSON May 1953 British Director 2012-04-12 UNTIL 2015-04-16 RESIGNED
DR BRIAN COLIN CROSSE May 1942 British Director 2017-04-27 UNTIL 2022-04-29 RESIGNED
DR BRIAN COLIN CROSSE May 1942 British Director 2011-06-29 UNTIL 2016-04-22 RESIGNED
HILDA CAROLINE SARAH EASON Dec 1933 British Director 2017-04-27 UNTIL 2019-04-26 RESIGNED
HILDA CAROLINE SARAH EASON Dec 1933 British Director 2011-06-29 UNTIL 2016-04-22 RESIGNED
MR JOHN RYDER WIMPRESS May 1938 British Director 2011-06-29 UNTIL 2015-04-16 RESIGNED
JUDITH ANNE SMEATON May 1950 British Director 2011-06-29 UNTIL 2015-04-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jacqueline Amy Rae 2017-06-01 - 2018-04-13 1/1948 Ripon   North Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES W. TAYLOR & SON LIMITED NEWCASTLE UPON TYNE Active MEDIUM 2751 - Casting of iron
ESPLANADE FLATS (HARROGATE) LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BAYHAM RESIDENTS' ASSOCIATION LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
EIGHTEEN ST. MARY'S (YORK) LIMITED YORK UNITED KINGDOM Active DORMANT 98000 - Residents property management
HAZPEN TRUSTEES LIMITED NORTH YORKSHIRE Active SMALL 82990 - Other business support service activities n.e.c.
HORTICAP HARROGATE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRITISH EXPLORING SOCIETY LONDON Active SMALL 85590 - Other education n.e.c.
BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED WETHERBY Active MICRO ENTITY 98000 - Residents property management
PBS TRADING LIMITED READING Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
YORKSHIRE GARDENS TRUST YORK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OLD PALACE MANAGEMENT CO. LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
SAFINAH LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
RIPON COMMUNITY HOUSE LIMITED RIPON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
QUEEN MARY'S SCHOOL (BALDERSBY) LTD THIRSK Active GROUP 85590 - Other education n.e.c.
ESSENTIAL NEEDS NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.