This company is commonly known as Eboracum Management Company Limited. The company was founded 22 years ago and was given the registration number 04411887. The firm's registered office is in YORK. You can find them at Mudd & Co, 5 Peckitt Street, York, . This company's SIC code is 98000 - Residents property management.
Name | : | EBORACUM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04411887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mudd & Co, 5 Peckitt Street, York, England, YO1 9SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Corporate Secretary | 22 September 2023 | Active |
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Director | 15 March 2021 | Active |
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF | Director | 26 October 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 22 December 2010 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 16 October 2003 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
Honeysuckle Cottage, Townend Court Great Ouseburn, York, YO26 9RD | Secretary | 09 April 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 23 June 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 03 February 2014 | Active |
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 27 June 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 April 2002 | Active |
Mudd & Co, 5 Peckitt Street, York, England, YO1 9SF | Director | 06 November 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 06 November 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 11 December 2008 | Active |
Flat 4, Berkeley House Milton Street, York, YO10 3ES | Director | 23 November 2006 | Active |
Honeysuckle Cottage, Townend Court Great Ouseburn, York, YO26 9RD | Director | 09 April 2002 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 01 December 2011 | Active |
Flat 2 Berkeley House, Milton Street, York, YO10 3ES | Director | 16 October 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 April 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 21 August 2014 | Active |
Flat 6 Berkeley House, Milton Street, York, YO10 3ES | Director | 16 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.