UKBizDB.co.uk

HUNTERS CROFT (YORK) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Walmgate, York, England, YO1 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary02 February 2019Active
11, Walmgate, York, England, YO1 9TX

Director29 March 2004Active
11, Walmgate, York, England, YO1 9TX

Director13 August 2012Active
11, Walmgate, York, England, YO1 9TX

Director29 March 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary01 September 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

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

Secretary18 January 2018Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary03 February 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 November 2000Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director12 October 2010Active
108 High Street, Stevenage, SG1 3DW

Director20 November 2000Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director22 May 2014Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Director21 March 2007Active
314 Huntington Road, York, YO31 9BT

Director29 March 2004Active
YO31

Director29 March 2004Active
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ

Director29 March 2004Active
11, Walmgate, York, England, YO1 9TX

Director29 March 2004Active
11, Walmgate, York, England, YO1 9TX

Director05 March 2020Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director12 October 2010Active
22 Birch Park, Huntington, York, YO31 9PA

Director21 September 2005Active
11, Walmgate, York, England, YO1 9TX

Director21 March 2007Active
302 Huntington Road, York, YO31 9BT

Director21 September 2005Active
4 Danube House, York, YO31 9PE

Director29 March 2004Active
20 Birch Park, Huntington, York, YO31 9PA

Director21 September 2005Active
20 Birch Park, Huntington, YO31 9PA

Director29 March 2004Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director26 November 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director20 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 November 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change corporate secretary company with change date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-01-23Officers

Appoint person secretary company with name date.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.