This company is commonly known as Hunters Croft (york) Management Company Limited. The company was founded 23 years ago and was given the registration number 04110846. The firm's registered office is in YORK. You can find them at 11 Walmgate, , York, . This company's SIC code is 98000 - Residents property management.
Name | : | HUNTERS CROFT (YORK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04110846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Walmgate, York, England, YO1 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 02 February 2019 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 29 March 2004 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 13 August 2012 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 29 March 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 01 September 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 23 June 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 18 January 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 03 February 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 November 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 November 2000 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 12 October 2010 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 November 2000 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 22 May 2014 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Director | 21 March 2007 | Active |
314 Huntington Road, York, YO31 9BT | Director | 29 March 2004 | Active |
YO31 | Director | 29 March 2004 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Director | 29 March 2004 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 29 March 2004 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 05 March 2020 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 12 October 2010 | Active |
22 Birch Park, Huntington, York, YO31 9PA | Director | 21 September 2005 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 21 March 2007 | Active |
302 Huntington Road, York, YO31 9BT | Director | 21 September 2005 | Active |
4 Danube House, York, YO31 9PE | Director | 29 March 2004 | Active |
20 Birch Park, Huntington, York, YO31 9PA | Director | 21 September 2005 | Active |
20 Birch Park, Huntington, YO31 9PA | Director | 29 March 2004 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 November 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 November 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change corporate secretary company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Officers | Appoint person secretary company with name date. | Download |
2018-01-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.