ROYD MEWS MANAGEMENT CO. LIMITED
CHAMBERS, THE GROVE, ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 9LS
Company number 02193673
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address CLOUGH TOMBLIN & CO, NATIONAL WESTMINSTER BANK, CHAMBERS, THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 6 . The most likely internet sites of ROYD MEWS MANAGEMENT CO. LIMITED are www.roydmewsmanagementco.co.uk, and www.royd-mews-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royd Mews Management Co Limited is a Private Limited Company. The company registration number is 02193673. Royd Mews Management Co Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Royd Mews Management Co Limited is Clough Tomblin Co National Westminster Bank Chambers The Grove Ilkley West Yorkshire Ls29 9ls. The company`s financial liabilities are £1.58k. It is £0.88k against last year. And the total assets are £2.31k, which is £-0.48k against last year. INGLE, Michael William is a Director of the company. KNIGHT, Sheila Deidre is a Director of the company. RICHARDSON-HILL, Dorothy is a Director of the company. THOMAS, Janine is a Director of the company. Secretary HERMANN, Fiona Alexandra Jane has been resigned. Secretary KISBY, David has been resigned. Secretary LOWANS, Roger Edward has been resigned. Secretary WADSWORTH, Veronica Frances has been resigned. Director BRADLEY, John Seaman has been resigned. Director HERMANN, Fiona Alexandra Jane has been resigned. Director KISBY, David has been resigned. Director LOWANS, Roger Edward has been resigned. Director WADSWORTH, Veronica Frances has been resigned. The company operates in "Residents property management".


royd mews management co. Key Finiance

LIABILITIES £1.58k
+125%
CASH n/a
TOTAL ASSETS £2.31k
-18%
All Financial Figures

Current Directors

Director
INGLE, Michael William
Appointed Date: 17 September 2011
57 years old

Director
KNIGHT, Sheila Deidre
Appointed Date: 01 October 2012
59 years old

Director

Director
THOMAS, Janine
Appointed Date: 01 October 2012
66 years old

Resigned Directors

Secretary
HERMANN, Fiona Alexandra Jane
Resigned: 26 October 1996

Secretary
KISBY, David
Resigned: 01 March 2009
Appointed Date: 01 October 2003

Secretary
LOWANS, Roger Edward
Resigned: 22 January 2016
Appointed Date: 01 March 2009

Secretary
WADSWORTH, Veronica Frances
Resigned: 30 September 2003
Appointed Date: 26 October 1996

Director
BRADLEY, John Seaman
Resigned: 21 December 2015
Appointed Date: 17 September 2011
59 years old

Director
HERMANN, Fiona Alexandra Jane
Resigned: 30 September 2003
61 years old

Director
KISBY, David
Resigned: 01 March 2009
Appointed Date: 01 October 2003
78 years old

Director
LOWANS, Roger Edward
Resigned: 22 January 2016
Appointed Date: 01 March 2009
82 years old

Director
WADSWORTH, Veronica Frances
Resigned: 31 July 2004
90 years old

Persons With Significant Control

Mrs Dorothy Richardson-Hill
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

ROYD MEWS MANAGEMENT CO. LIMITED Events

23 May 2017
Confirmation statement made on 14 May 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6

11 Feb 2016
Termination of appointment of Roger Edward Lowans as a director on 22 January 2016
11 Feb 2016
Termination of appointment of Roger Edward Lowans as a secretary on 22 January 2016
...
... and 87 more events
13 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1988
Registered office changed on 13/04/88 from: shaibern house 28 scrutton street london EC2A 4RQ

13 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1988
Company name changed trydine LIMITED\certificate issued on 16/03/88

13 Nov 1987
Incorporation