UKBizDB.co.uk

EIGHTEEN ST. MARY'S (YORK) LIMITED

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

This company is commonly known as Eighteen St. Mary's (york) Limited. The company was founded 42 years ago and was given the registration number 01636470. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EIGHTEEN ST. MARY'S (YORK) LIMITED
Company Number:01636470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Secretary26 October 2023Active
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Director12 January 2021Active
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Director18 January 2021Active
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Director04 April 2018Active
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Director-Active
Flat 4 18 St Marys, York, YO30 7DD

Secretary-Active
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR

Secretary12 October 2016Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary01 October 2010Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary01 June 2004Active
18 St Marys, York, YO3 7DD

Secretary-Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary06 March 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11, Bank Street, Wetherby, England, LS22 6NQ

Secretary14 June 2011Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary18 October 2017Active
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary27 June 2019Active
Flat 2 18 St Marys, York, YO30 7DD

Director21 December 1997Active
18 St Pauls Road West, Dorking, RH4 2HU

Director-Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 July 2005Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director-Active
Flat 5, 18 St Marys, York, YO30 7DD

Director31 July 1999Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director02 May 2004Active
77 Union Terrace, York, North Yorkshire, YO31 7ES

Director10 February 2003Active
Flat 2, 18 St Marys, York, YO3 7DD

Director14 March 1994Active
11, Bank Street, Wetherby, England, LS22 6NQ

Director03 April 2006Active
18 St Marys, York, YO3 7DD

Director-Active
Carr Croft, Moor Lane, Menston, Ilkley, LS29 6AT

Director-Active
Littlethorpe Hall, Littlethorpe, Ripon, HG4 3LP

Director-Active
41 East Mount Road, York, YO2 2BD

Director-Active
Top Flat 18 St Marys, York, YO30 7DD

Director11 March 2001Active
18 St Marys, York, YO3 7DD

Director-Active
Flat 5, 18 Saint Marys Bootham, York, YO30 7DD

Director05 January 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-06-27Officers

Appoint corporate secretary company with name date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.