UKBizDB.co.uk

EBORACUM MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mudd & Co, 5 Peckitt Street, York, England, YO1 9SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Corporate Secretary22 September 2023Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director15 March 2021Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director26 October 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary22 December 2010Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary16 October 2003Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
Honeysuckle Cottage, Townend Court Great Ouseburn, York, YO26 9RD

Secretary09 April 2002Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary23 June 2014Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary03 February 2014Active
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary27 June 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 April 2002Active
Mudd & Co, 5 Peckitt Street, York, England, YO1 9SF

Director06 November 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director06 November 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director11 December 2008Active
Flat 4, Berkeley House Milton Street, York, YO10 3ES

Director23 November 2006Active
Honeysuckle Cottage, Townend Court Great Ouseburn, York, YO26 9RD

Director09 April 2002Active
11, Bank Street, Wetherby, England, LS22 6NQ

Director01 December 2011Active
Flat 2 Berkeley House, Milton Street, York, YO10 3ES

Director16 October 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 April 2002Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director21 August 2014Active
Flat 6 Berkeley House, Milton Street, York, YO10 3ES

Director16 October 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Address

Change registered office address company with date old address new address.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint corporate secretary company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.