This company is commonly known as The Old Fruit Warehouse Management Company Limited. The company was founded 26 years ago and was given the registration number 03454619. The firm's registered office is in YORK. You can find them at 11 Walmgate, , York, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03454619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Walmgate, York, North Yorkshire, United Kingdom, YO1 9TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 01 February 2019 | Active |
11, Walmgate, York, United Kingdom, YO1 9TX | Director | 13 September 2000 | Active |
11, Walmgate, York, United Kingdom, YO1 9TX | Director | 23 June 2022 | Active |
11, Walmgate, York, United Kingdom, YO1 9TX | Director | 16 May 2017 | Active |
11, Walmgate, York, United Kingdom, YO1 9TX | Director | 01 March 2016 | Active |
14, St. Martins Court, Lairgate, Beverley, England, HU17 8JB | Secretary | 18 January 2013 | Active |
1 Coronation Road, Harrogate, HG2 8BZ | Secretary | 06 November 2002 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Secretary | 23 October 1997 | Active |
Woodbine House, Middle Street, Kilham, Driffield, YO25 4RL | Director | 05 December 1997 | Active |
14, St. Martins Court, Lairgate, Beverley, United Kingdom, HU17 8JB | Director | 24 November 2012 | Active |
1 Coronation Road, Harrogate, HG2 8BZ | Director | 11 December 1997 | Active |
Flat 3 The Old Fruit Warehouse, Penleys Grove Street, York, YO3 7PN | Director | 23 October 1997 | Active |
75 Clarence Street, York, YO3 7EL | Director | 02 December 1997 | Active |
6 Holly Tree Croft, Dunnington, York, YO19 5RG | Director | 03 May 2002 | Active |
Flat 3 The Old Fruit Warehouse, Penleys Grove Street, York, YO31 7PN | Director | 12 February 1998 | Active |
Mr Andrew William Fotherby | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | C/O Letters Property Management, 11 Walmgate, York, YO1 9TX |
Nature of control | : |
|
Mr Stephen Bell | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | C/O Letters Property Management, 11 Walmgate, York, YO1 9TX |
Nature of control | : |
|
John Paul Butler | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | C/O Letters Property Management, 11 Walmgate, York, YO1 9TX |
Nature of control | : |
|
Mr Robert Rhodes | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | C/O Letters Property Management, 11 Walmgate, York, YO1 9TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Officers | Change corporate secretary company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.