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.
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 | : |
|
Registered Address | : | Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Secretary | 28 September 2023 | Active |
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 | Director | 24 September 2018 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 10 June 2014 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 19 November 2019 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 17 April 2015 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 24 February 2020 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 22 January 2018 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 08 April 2013 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 31 October 2012 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 28 September 2023 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 21 January 2018 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 30 October 2018 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Director | 15 October 2019 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 July 2003 | Active |
Portland Lodge, 7 Burn Bridge Road, Harrogate, HG3 1NS | Secretary | - | Active |
22 Victoria Avenue, Harrogate, HG1 5TR | Secretary | 01 July 2005 | Active |
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR | Secretary | 30 April 1999 | Active |
Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England, M1 2HG | Secretary | 31 May 2016 | Active |
2 St Kevins Court, 34 Queens Road, Harrogate, HG2 0HB | Director | 01 August 2004 | Active |
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 | Director | 01 April 1997 | Active |
Flat 3 Saint Kevins, Queens Road, Harrogate, HG2 0HB | Director | 21 November 1997 | Active |
Unit 7 St Kevins, 34 Queens Road, Harrogate, HG2 0HB | Director | - | Active |
Unit 3 St Kevins, 34 Queens Road, Harrogate, HG2 0HB | Director | 01 April 1995 | Active |
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 | Director | 25 August 2000 | Active |
22, Victoria Avenue, Harrogate, HG1 5PR | Director | 20 May 2010 | Active |
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 | Director | 10 March 1995 | Active |
Flat 6, St Kevins, 34 Otley Road, Harrogate, HG2 0HB | Director | 29 July 2009 | Active |
Unit 10 St Kevins, 34 Queens Road, Harrogate, HG2 0HB | Director | 22 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.