Warning: file_put_contents(c/6eb515a8d87257d763b94e611451af08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
St. Kevins Maintenance Limited, HG1 5PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. KEVINS MAINTENANCE LIMITED

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

This company is commonly known as St. Kevins Maintenance Limited. The company was founded 46 years ago and was given the registration number 01359627. The firm's registered office is in HARROGATE. You can find them at Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. KEVINS MAINTENANCE LIMITED
Company Number:01359627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1978
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Secretary28 September 2023Active
Flat 11 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director24 September 2018Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director10 June 2014Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director19 November 2019Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director17 April 2015Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director24 February 2020Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director22 January 2018Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director08 April 2013Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director31 October 2012Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director28 September 2023Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director21 January 2018Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director30 October 2018Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Director15 October 2019Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary01 July 2003Active
Portland Lodge, 7 Burn Bridge Road, Harrogate, HG3 1NS

Secretary-Active
22 Victoria Avenue, Harrogate, HG1 5TR

Secretary01 July 2005Active
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR

Secretary30 April 1999Active
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG

Secretary31 May 2016Active
2 St Kevins Court, 34 Queens Road, Harrogate, HG2 0HB

Director01 August 2004Active
Unit 3 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Flat 8 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Flat 9 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director01 April 1997Active
Flat 3 Saint Kevins, Queens Road, Harrogate, HG2 0HB

Director21 November 1997Active
Unit 7 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Unit 3 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director01 April 1995Active
Flat 13 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Unit 12 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
The Old Coach House, 12 St Kevins 34 Queens Road, Harrogate, HG2 0HB

Director25 August 2000Active
22, Victoria Avenue, Harrogate, HG1 5PR

Director20 May 2010Active
Flat 6 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Flat 4 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director-Active
Flat 2 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director10 March 1995Active
Flat 6, St Kevins, 34 Otley Road, Harrogate, HG2 0HB

Director29 July 2009Active
Unit 10 St Kevins, 34 Queens Road, Harrogate, HG2 0HB

Director22 June 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.