This company is commonly known as 295/297 Anlaby Road Management Company Limited. The company was founded 33 years ago and was given the registration number 02604162. The firm's registered office is in YORK. You can find them at 1 Grimwith Garth, Clifton Moor, York, North Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | 295/297 ANLABY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02604162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Grimwith Garth, Clifton Moor, York, North Yorkshire, YO30 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
297, Anlaby Road, Hull, England, HU3 2SB | Director | 03 November 2022 | Active |
38 Baldock Road, Letchworth, SG6 2EE | Secretary | 23 April 1991 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Secretary | 23 April 1991 | Active |
23 West Street, Leven, Beverley, HU17 5LE | Secretary | 30 June 2005 | Active |
1 Grimwith Garth, Clifton Moor, York, YO3 4UL | Secretary | 01 September 2007 | Active |
Orchard House 16 Cross Tree Road, Messingham, Scunthorpe, DN17 3NX | Secretary | 27 February 2001 | Active |
24 Main Street, South Dalton, Beverley, HU17 7PJ | Secretary | 09 June 2004 | Active |
38 Baldock Road, Letchworth, SG6 2EE | Director | 23 April 1991 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Director | 23 April 1991 | Active |
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE | Nominee Director | 23 April 1991 | Active |
23 West Street, Leven, Beverley, HU17 5LE | Director | 09 June 2004 | Active |
Apartment 3, 297 Anlaby Road, Hull, HU3 2SB | Director | 01 September 2007 | Active |
8, Pennyfield Close, Leeds, England, LS6 4NZ | Director | 06 October 2016 | Active |
1 Grimwith Garth, Clifton Moor, York, YO3 4UL | Director | 01 September 2007 | Active |
1st Floor, 45 Oswald Road, Scunthorpe, DN15 7PN | Director | 27 February 2001 | Active |
Orchard House 16 Cross Tree Road, Messingham, Scunthorpe, DN17 3NX | Director | 27 February 2001 | Active |
First Floor Winston House, 329 Regents Park Road, London, England, N3 1DH | Director | 03 November 2022 | Active |
Ms Esther Williams | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 14, Fairfield Way, Barnet, England, EN5 2BG |
Nature of control | : |
|
Mr Garry Robert Parkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Grimwith Garth, York, England, YO30 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2022-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-20 | Address | Change registered office address company with date old address new address. | Download |
2021-11-20 | Officers | Termination director company with name termination date. | Download |
2021-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.