This company is commonly known as St Oswalds Court (fulford) Management Company Limited. The company was founded 22 years ago and was given the registration number 04270440. The firm's registered office is in YORK. You can find them at Acomb House 23 Front Street, Acomb, York, . This company's SIC code is 98000 - Residents property management.
Name | : | ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04270440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acomb House 23 Front Street, Acomb, York, YO24 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Prince Rupert Drive, Tockwith, York, England, YO26 7QS | Director | 06 August 2018 | Active |
80, Prince Rupert Drive, Tockwith, York, England, YO26 7QS | Director | 08 August 2019 | Active |
80, Prince Rupert Drive, Tockwith, York, England, YO26 7QS | Secretary | 01 April 2013 | Active |
1 Mallard Way, Crossgates Seamer, Scarborough, YO12 4UB | Secretary | 17 September 2001 | Active |
Acomb House, 23 Front Street, Acomb, York, England, YO24 3BW | Secretary | 01 October 2010 | Active |
41 Front Street, Acomb, York, YO24 3BR | Secretary | 01 October 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 March 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 15 August 2001 | Active |
Acomb House, 23 Front Street, Acomb, York, YO24 3BW | Director | 10 August 2015 | Active |
Acomb House, 23 Front Street, Acomb, York, England, YO24 3BW | Director | 13 January 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 15 August 2001 | Active |
9 Saint Oswalds Court, York, YO10 4QH | Director | 28 June 2005 | Active |
Acomb House, 23 Front Street, Acomb, York, England, YO24 3BW | Director | 13 January 2004 | Active |
Kingsmead, The Lane Gate Helmsley, York, YO41 1JT | Director | 17 September 2001 | Active |
32 West Leys Road, Swanland, North Ferriby, HU14 3LX | Director | 13 January 2004 | Active |
Acomb House, 23 Front Street, Acomb, York, YO24 3BW | Director | 10 August 2015 | Active |
Acomb House, 23 Front Street, Acomb, York, England, YO24 3BW | Director | 13 January 2004 | Active |
22 Saint Oswalds Court, Fulford, York, YO10 4QH | Director | 13 January 2004 | Active |
10 Strickland Close, Shadwell, Leeds, LS17 8JY | Director | 17 September 2001 | Active |
Acomb House, 23 Front Street, Acomb, York, England, YO24 3BW | Director | 22 May 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 15 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.