YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0BT
Company number 02359683
Status Active
Incorporation Date 10 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROOM 3, FOREMOST HOUSE, RADFORD WAY, BILLERICAY, ENGLAND, CM12 0BT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED are www.yorkroadbillericaymanagementcompany.co.uk, and www.york-road-billericay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.8 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Road Billericay Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02359683. York Road Billericay Management Company Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of York Road Billericay Management Company Limited is Room 3 Foremost House Radford Way Billericay England Cm12 0bt. . GOLDFIELD PROPERTIES LIMITED is a Secretary of the company. MARTIN, Alison Dawn is a Director of the company. Secretary ANDERSON, William Charles has been resigned. Secretary BARR, Andrew James has been resigned. Secretary MARTIN, Alison Dawn has been resigned. Director ANDERSON, William Charles has been resigned. Director BARR, Andrew James has been resigned. Director CRITTELL, Paul Albert has been resigned. Director GRIFFITHS, Shirley Ann has been resigned. Director HILLYARD, Jennifer Ann has been resigned. Director MOORE, Simon Alan has been resigned. Director WILSON, Robert has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GOLDFIELD PROPERTIES LIMITED
Appointed Date: 01 June 2006

Director
MARTIN, Alison Dawn
Appointed Date: 15 December 2004
64 years old

Resigned Directors

Secretary
ANDERSON, William Charles
Resigned: 23 November 2004
Appointed Date: 26 July 1999

Secretary
BARR, Andrew James
Resigned: 26 August 1999

Secretary
MARTIN, Alison Dawn
Resigned: 30 May 2006
Appointed Date: 15 December 2004

Director
ANDERSON, William Charles
Resigned: 23 November 2004
Appointed Date: 15 April 1999
67 years old

Director
BARR, Andrew James
Resigned: 26 August 1999
58 years old

Director
CRITTELL, Paul Albert
Resigned: 18 December 2013
Appointed Date: 09 September 1999
73 years old

Director
GRIFFITHS, Shirley Ann
Resigned: 15 December 2000
Appointed Date: 24 April 1995
68 years old

Director
HILLYARD, Jennifer Ann
Resigned: 24 March 2006
Appointed Date: 15 September 1996
65 years old

Director
MOORE, Simon Alan
Resigned: 24 April 1995
Appointed Date: 29 October 1992
66 years old

Director
WILSON, Robert
Resigned: 29 October 1992
62 years old

Persons With Significant Control

Mrs Alison Dawn Martin
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Feb 2017
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 10 March 2016 no member list
15 Feb 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
18 Dec 1990
Annual return made up to 31/12/89

13 Nov 1990
New secretary appointed;new director appointed

23 Oct 1990
Registered office changed on 23/10/90 from: 1 crittall road witham essex CM8 3AF

25 Apr 1989
Accounting reference date notified as 31/12

10 Mar 1989
Incorporation