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.
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 | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR | Secretary | 26 October 2023 | Active |
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR | Director | 12 January 2021 | Active |
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR | Director | 18 January 2021 | Active |
Foss House, 271 Huntington Road, York, United Kingdom, YO31 9BR | Director | 04 April 2018 | Active |
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 | Secretary | 12 October 2016 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Secretary | 01 October 2010 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 June 2004 | Active |
18 St Marys, York, YO3 7DD | Secretary | - | 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, Bank Street, Wetherby, England, LS22 6NQ | Secretary | 14 June 2011 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 18 October 2017 | Active |
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 27 June 2019 | Active |
Flat 2 18 St Marys, York, YO30 7DD | Director | 21 December 1997 | Active |
18 St Pauls Road West, Dorking, RH4 2HU | Director | - | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 July 2005 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | - | Active |
Flat 5, 18 St Marys, York, YO30 7DD | Director | 31 July 1999 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 02 May 2004 | Active |
77 Union Terrace, York, North Yorkshire, YO31 7ES | Director | 10 February 2003 | Active |
Flat 2, 18 St Marys, York, YO3 7DD | Director | 14 March 1994 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 03 April 2006 | Active |
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 | Director | 11 March 2001 | Active |
18 St Marys, York, YO3 7DD | Director | - | Active |
Flat 5, 18 Saint Marys Bootham, York, YO30 7DD | Director | 05 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Termination secretary company with name termination date. | Download |
2024-02-26 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.