12 YORK PLACE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1AH
Company number 02707139
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address 12 YORK PLACE, CLIFTON, BRISTOL, BS8 1AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 5 . The most likely internet sites of 12 YORK PLACE LIMITED are www.12yorkplace.co.uk, and www.12-york-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 12 York Place Limited is a Private Limited Company. The company registration number is 02707139. 12 York Place Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of 12 York Place Limited is 12 York Place Clifton Bristol Bs8 1ah. The company`s financial liabilities are £5.82k. It is £0.96k against last year. The cash in hand is £6.27k. It is £0.97k against last year. And the total assets are £6.78k, which is £0.97k against last year. LUSH, William Dennis is a Secretary of the company. FEARN, Paul Roland is a Director of the company. HUGHES, Adam is a Director of the company. LUSH, William Dennis is a Director of the company. MCHUGH, Joan is a Director of the company. ROCHFORD, Alastair John is a Director of the company. Secretary COLLISON, Mark Andrew has been resigned. Secretary SMITH, Jacqueline Dianne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Elizabeth Ann has been resigned. Director BURDEN, Helena, Dr has been resigned. Director COLLISON, Mark Andrew has been resigned. Director DAVIES, Caryn has been resigned. Director DAVIES, Karyn has been resigned. Director JARVIS, Peter Julian has been resigned. Director KEEGAN, Joanna has been resigned. Director MACDONALD, Ronald has been resigned. Director NORMAN, Alison June has been resigned. Director ROBERTSON, Jennifer Ann has been resigned. The company operates in "Residents property management".


12 york place Key Finiance

LIABILITIES £5.82k
+19%
CASH £6.27k
+18%
TOTAL ASSETS £6.78k
+16%
All Financial Figures

Current Directors

Secretary
LUSH, William Dennis
Appointed Date: 17 March 1996

Director
FEARN, Paul Roland
Appointed Date: 13 July 1997
62 years old

Director
HUGHES, Adam
Appointed Date: 01 November 2014
37 years old

Director
LUSH, William Dennis
Appointed Date: 08 October 1993
68 years old

Director
MCHUGH, Joan
Appointed Date: 08 October 1993
100 years old

Director
ROCHFORD, Alastair John
Appointed Date: 04 August 2006
55 years old

Resigned Directors

Secretary
COLLISON, Mark Andrew
Resigned: 17 March 1996
Appointed Date: 12 November 1993

Secretary
SMITH, Jacqueline Dianne
Resigned: 12 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Director
ASHTON, Elizabeth Ann
Resigned: 31 August 2002
Appointed Date: 11 December 1998
55 years old

Director
BURDEN, Helena, Dr
Resigned: 01 November 2014
Appointed Date: 23 December 2005
49 years old

Director
COLLISON, Mark Andrew
Resigned: 17 March 1997
Appointed Date: 08 October 1993
58 years old

Director
DAVIES, Caryn
Resigned: 04 August 2006
Appointed Date: 24 April 2004
52 years old

Director
DAVIES, Karyn
Resigned: 02 November 2003
Appointed Date: 02 November 2003
46 years old

Director
JARVIS, Peter Julian
Resigned: 11 December 1998
Appointed Date: 13 July 1997
61 years old

Director
KEEGAN, Joanna
Resigned: 20 November 2003
Appointed Date: 27 November 2001
45 years old

Director
MACDONALD, Ronald
Resigned: 14 June 2006
Appointed Date: 01 September 2002
43 years old

Director
NORMAN, Alison June
Resigned: 08 November 1993
63 years old

Director
ROBERTSON, Jennifer Ann
Resigned: 27 November 2001
Appointed Date: 08 October 1993
80 years old

Persons With Significant Control

Mr William Dennis Lush
Notified on: 15 April 2017
68 years old
Nature of control: Has significant influence or control

12 YORK PLACE LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5

...
... and 75 more events
17 May 1993
Accounts for a dormant company made up to 31 March 1993

17 May 1993
Return made up to 15/04/93; full list of members

30 Apr 1992
Accounting reference date notified as 31/03

25 Apr 1992
Secretary resigned

15 Apr 1992
Incorporation