BAY HORSE COURT MANAGEMENT LIMITED
NORTH YORKS

Hellopages » North Yorkshire » Craven » BD23 1JS
Company number 05235862
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address 5 BAY HORSE COURT, SKIPTON, NORTH YORKS, BD23 1JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Ann Marie Horner as a secretary on 25 March 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of BAY HORSE COURT MANAGEMENT LIMITED are www.bayhorsecourtmanagement.co.uk, and www.bay-horse-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cononley Rail Station is 3.1 miles; to Gargrave Rail Station is 3.7 miles; to Steeton & Silsden Rail Station is 5.2 miles; to Keighley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bay Horse Court Management Limited is a Private Limited Company. The company registration number is 05235862. Bay Horse Court Management Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Bay Horse Court Management Limited is 5 Bay Horse Court Skipton North Yorks Bd23 1js. . CRAIG, Christopher Joseph, Dr is a Director of the company. CRANSTON, Ian is a Director of the company. DREWELL, Alison Jane is a Director of the company. HORNER, Ann Marie is a Director of the company. JOHNSON, Mark Iain is a Director of the company. QUELCH, Marion Elizabeth is a Director of the company. WHITTLE, Stephen Robert is a Director of the company. Secretary HORNER, Ann Marie has been resigned. Secretary VARLEY, Irene Joyce has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DICKINSON, Anthony Leslie has been resigned. Director HALL, John Nigel has been resigned. Director HOBSON, Peter Alan has been resigned. Director PIERCE, Rose has been resigned. Director VARLEY, Christopher John has been resigned. Director VARLEY, Irene Joyce has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CRAIG, Christopher Joseph, Dr
Appointed Date: 04 December 2007
79 years old

Director
CRANSTON, Ian
Appointed Date: 04 December 2007
63 years old

Director
DREWELL, Alison Jane
Appointed Date: 17 October 2014
62 years old

Director
HORNER, Ann Marie
Appointed Date: 04 December 2007
81 years old

Director
JOHNSON, Mark Iain
Appointed Date: 04 December 2007
57 years old

Director
QUELCH, Marion Elizabeth
Appointed Date: 27 April 2011
76 years old

Director
WHITTLE, Stephen Robert
Appointed Date: 20 October 2014
77 years old

Resigned Directors

Secretary
HORNER, Ann Marie
Resigned: 25 March 2017
Appointed Date: 04 December 2007

Secretary
VARLEY, Irene Joyce
Resigned: 04 December 2007
Appointed Date: 29 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 20 September 2004

Director
DICKINSON, Anthony Leslie
Resigned: 20 October 2014
Appointed Date: 04 December 2007
72 years old

Director
HALL, John Nigel
Resigned: 13 September 2006
Appointed Date: 29 October 2004
76 years old

Director
HOBSON, Peter Alan
Resigned: 27 April 2011
Appointed Date: 04 December 2007
62 years old

Director
PIERCE, Rose
Resigned: 27 June 2014
Appointed Date: 04 December 2007
93 years old

Director
VARLEY, Christopher John
Resigned: 04 December 2007
Appointed Date: 01 September 2007
75 years old

Director
VARLEY, Irene Joyce
Resigned: 04 December 2007
Appointed Date: 29 October 2004
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 October 2004
Appointed Date: 20 September 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 20 September 2004

BAY HORSE COURT MANAGEMENT LIMITED Events

11 May 2017
Total exemption full accounts made up to 31 December 2016
25 Mar 2017
Termination of appointment of Ann Marie Horner as a secretary on 25 March 2017
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7

...
... and 44 more events
24 Nov 2004
New director appointed
24 Nov 2004
Director resigned
24 Nov 2004
Secretary resigned;director resigned
24 Nov 2004
Registered office changed on 24/11/04 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2004
Incorporation