This company is commonly known as Church View (sherburn) Limited. The company was founded 20 years ago and was given the registration number 04961642. The firm's registered office is in SHIPTON ROAD YORK. You can find them at Equinox House Clifton Park, Avenue Clifton Park, Shipton Road York, . This company's SIC code is 98000 - Residents property management.
Name | : | CHURCH VIEW (SHERBURN) LIMITED |
---|---|---|
Company Number | : | 04961642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equinox House Clifton Park, Avenue Clifton Park, Shipton Road York, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Homestead, Hopperton, Knaresborough, England, HG5 8NX | Director | 01 April 2017 | Active |
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL | Secretary | 12 November 2003 | Active |
Hillcrest, Kirby Hill, Boroughbridge, York, England, YO51 9DS | Secretary | 12 January 2021 | Active |
Equinox House, Clifton Park, Avenue Clifton Park Shipton Road, York, England, YO30 5PA | Corporate Secretary | 21 April 2006 | Active |
Equinox House Clifton Park, Avenue Clifton Park, Shipton Road York, YO30 5PA | Director | 01 April 2017 | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Director | 12 November 2003 | Active |
3 Hallside Court, Old Cantley, Doncaster, DN3 3RE | Director | 12 November 2003 | Active |
2 Hallside Court, Cantley, Doncaster, DN3 3RE | Director | 12 November 2003 | Active |
Hillcrest, Kirby Hill, Boroughbridge, York, England, YO51 9DS | Director | 30 March 2004 | Active |
8 Milford Road, Sherburn In Elmet, Leeds, LS25 6AF | Director | 30 March 2004 | Active |
Mr Robert Simon Hickling | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Homestead, Hopperton, Knaresborough, England, HG5 8NX |
Nature of control | : |
|
Mr Gary Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillcrest, Kirby Hill, York, England, YO51 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.