This company is commonly known as Ebor Management Company Limited. The company was founded 18 years ago and was given the registration number 05952155. The firm's registered office is in YORK. You can find them at 11 Walmgate, , York, . This company's SIC code is 98000 - Residents property management.
Name | : | EBOR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05952155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Walmgate, York, England, YO1 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Chapel, Front Street, Acomb, York, England, YO24 3GE | Director | 24 June 2016 | Active |
5 The Chapel, Front Street, Acomb, York, England, YO24 3GE | Director | 24 June 2016 | Active |
5 The Chapel, Front Street, Acomb, York, England, YO24 3GE | Director | 30 November 2021 | Active |
Apartment 4, Front Street, Acomb, York, England, YO24 3GE | Director | 25 November 2023 | Active |
5 The Chapel, Front Street, Acomb, York, England, YO24 3GE | Director | 01 March 2010 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 05 April 2012 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 30 October 2010 | Active |
11, Walmgate, York, England, YO1 9TX | Secretary | 18 May 2016 | Active |
41 Front Street, Acomb, York, YO24 3BR | Secretary | 23 August 2007 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 25 September 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11, Walmgate, York, England, YO1 9TX | Secretary | 18 May 2016 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 27 October 2011 | Active |
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 02 March 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 October 2006 | Active |
Flat 2 The Old Chapel, Front Street, Acomb, York, YO24 3BR | Director | 25 February 2008 | Active |
Flat 10 The Old Chapel, Front Street, York, YO24 3BR | Director | 01 October 2007 | Active |
Flat 5 The Old Chapel, 83 Front Street, York, YO62 5QR | Director | 01 October 2007 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 30 May 2014 | Active |
8 The Old Chapel, Front Street, Acomb, York, YO24 9RH | Director | 25 February 2008 | Active |
Apartment 4 The Old Chapel, Front Street, York, YO24 3GE | Director | 16 February 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 October 2006 | Active |
Mr Nigel Channing | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83, Front Street, York, United Kingdom, YO62 5QR |
Nature of control | : |
|
Mr George Paul Cheek | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 9, Front Street, York, United Kingdom, YO24 3GE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.