UKBizDB.co.uk

THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Walmgate, York, North Yorkshire, United Kingdom, YO1 9TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 February 2019Active
11, Walmgate, York, United Kingdom, YO1 9TX

Director13 September 2000Active
11, Walmgate, York, United Kingdom, YO1 9TX

Director23 June 2022Active
11, Walmgate, York, United Kingdom, YO1 9TX

Director16 May 2017Active
11, Walmgate, York, United Kingdom, YO1 9TX

Director01 March 2016Active
14, St. Martins Court, Lairgate, Beverley, England, HU17 8JB

Secretary18 January 2013Active
1 Coronation Road, Harrogate, HG2 8BZ

Secretary06 November 2002Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Secretary23 October 1997Active
Woodbine House, Middle Street, Kilham, Driffield, YO25 4RL

Director05 December 1997Active
14, St. Martins Court, Lairgate, Beverley, United Kingdom, HU17 8JB

Director24 November 2012Active
1 Coronation Road, Harrogate, HG2 8BZ

Director11 December 1997Active
Flat 3 The Old Fruit Warehouse, Penleys Grove Street, York, YO3 7PN

Director23 October 1997Active
75 Clarence Street, York, YO3 7EL

Director02 December 1997Active
6 Holly Tree Croft, Dunnington, York, YO19 5RG

Director03 May 2002Active
Flat 3 The Old Fruit Warehouse, Penleys Grove Street, York, YO31 7PN

Director12 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-04Resolution

Resolution.

Download
2020-11-18Address

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

Download
2020-11-18Address

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

Download
2020-10-28Officers

Change corporate secretary company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.