This company is commonly known as Foss Row Management Company (york) Limited. The company was founded 22 years ago and was given the registration number 04239162. The firm's registered office is in LEEDS. You can find them at First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED |
---|---|---|
Company Number | : | 04239162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 09 April 2015 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 15 November 2023 | Active |
The Barn, Ferry Lane Breighton, Selby, YO8 7DH | Director | 21 October 2002 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 01 May 2013 | Active |
41 Penyghent Avenue, York, YO31 OQH | Secretary | 21 October 2002 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 December 2004 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Secretary | 10 January 2017 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 01 December 2010 | Active |
3 Park Terrace, Westow, York, YO60 7NH | Secretary | 01 October 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 June 2001 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 12 December 2005 | Active |
41 Penyghent Avenue, York, YO31 OQH | Director | 21 October 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 June 2001 | Active |
Flat 3, Keldy House, Lowther Street, York, United Kingdom, YO31 7ED | Director | 01 March 2012 | Active |
10 Foss House, Lowther Street, York, YO31 7EE | Director | 08 March 2006 | Active |
3 Park Terrace, Westow, York, YO60 7NH | Director | 01 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Officers | Appoint person secretary company with name date. | Download |
2017-01-10 | Officers | Termination secretary company with name termination date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.