ESTATE MANAGEMENT 111 LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 9DJ

Company number 04405423
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 3 LIDGET CROFT, BRADLEY, KEIGHLEY, WEST YORKSHIRE, BD20 9DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 7 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESTATE MANAGEMENT 111 LIMITED are www.estatemanagement111.co.uk, and www.estate-management-111.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Skipton Rail Station is 2.3 miles; to Steeton & Silsden Rail Station is 3 miles; to Gargrave Rail Station is 5.5 miles; to Crossflatts Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate Management 111 Limited is a Private Limited Company. The company registration number is 04405423. Estate Management 111 Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Estate Management 111 Limited is 3 Lidget Croft Bradley Keighley West Yorkshire Bd20 9dj. The company`s financial liabilities are £6.76k. It is £0.6k against last year. The cash in hand is £6.55k. It is £0.6k against last year. And the total assets are £6.55k, which is £0.6k against last year. HEPWORTH, Andrew Robert is a Secretary of the company. COATES, Robert Peter is a Director of the company. HEPWORTH, Andrew Robert is a Director of the company. WAITE, Antony Nicholas is a Director of the company. Secretary CHAMBERS, Nicola has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURGESS, Mark William has been resigned. Director BURGESS, Mark William has been resigned. Director CURTIN, Richard James Smith has been resigned. Director GANNON, Emma Judith has been resigned. Director HARRISON, Alistair has been resigned. Director REEDER, Colin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


estate management 111 Key Finiance

LIABILITIES £6.76k
+9%
CASH £6.55k
+10%
TOTAL ASSETS £6.55k
+10%
All Financial Figures

Current Directors

Secretary
HEPWORTH, Andrew Robert
Appointed Date: 09 July 2003

Director
COATES, Robert Peter
Appointed Date: 10 November 2014
62 years old

Director
HEPWORTH, Andrew Robert
Appointed Date: 09 July 2003
78 years old

Director
WAITE, Antony Nicholas
Appointed Date: 02 December 2004
65 years old

Resigned Directors

Secretary
CHAMBERS, Nicola
Resigned: 09 July 2003
Appointed Date: 05 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 April 2002
Appointed Date: 27 March 2002

Director
BURGESS, Mark William
Resigned: 10 November 2014
Appointed Date: 05 April 2011
67 years old

Director
BURGESS, Mark William
Resigned: 06 February 2004
Appointed Date: 09 July 2003
67 years old

Director
CURTIN, Richard James Smith
Resigned: 24 August 2007
Appointed Date: 14 June 2004
48 years old

Director
GANNON, Emma Judith
Resigned: 18 April 2011
Appointed Date: 08 November 2007
42 years old

Director
HARRISON, Alistair
Resigned: 17 May 2004
Appointed Date: 12 August 2003
57 years old

Director
REEDER, Colin
Resigned: 09 July 2003
Appointed Date: 05 April 2002
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 April 2002
Appointed Date: 27 March 2002

ESTATE MANAGEMENT 111 LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
16 Apr 2002
Secretary resigned
16 Apr 2002
Registered office changed on 16/04/02 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2002
New director appointed
16 Apr 2002
New secretary appointed
27 Mar 2002
Incorporation