YORK HOUSE (SEATON) LIMITED
SEATON

Hellopages » Devon » East Devon » EX12 2QS

Company number 01804758
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address YORK HOUSE, 15 SEAFIELD ROAD, SEATON, DEVON, EX12 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 5 . The most likely internet sites of YORK HOUSE (SEATON) LIMITED are www.yorkhouseseaton.co.uk, and www.york-house-seaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Honiton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York House Seaton Limited is a Private Limited Company. The company registration number is 01804758. York House Seaton Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of York House Seaton Limited is York House 15 Seafield Road Seaton Devon Ex12 2qs. . HAUGER, Jan Antony is a Secretary of the company. BENTLEY, Annette Graham is a Director of the company. BENTLEY, Edward Anthony is a Director of the company. BOWERS, Michael is a Director of the company. CHAPPLE, Stephen Richard is a Director of the company. HAUGER, Jan Antony is a Director of the company. TRENDELL, Valerie Violet is a Director of the company. Secretary ATKINSON, Esther Young has been resigned. Secretary BESTFORD, Julie Anne has been resigned. Secretary BOWERS, Michael has been resigned. Secretary PERRETT, Norman William has been resigned. Secretary TRENDELL, Valerie Violet has been resigned. Director ATKINSON, Esther Young has been resigned. Director BALAAM, James Toby has been resigned. Director BESTFORD, Mark Gerald has been resigned. Director CHAPPLE, Lynda has been resigned. Director CHAPPLE, Michael Richard has been resigned. Director CHAPPLE, Stephen Richard has been resigned. Director CHARLTON, Nicole Marie has been resigned. Director EARLAM, Maureen has been resigned. Director ELKINGTON, Gregory Roger has been resigned. Director HAUGER, Brigitte has been resigned. Director SHEFFIELD, Lilian Mabel has been resigned. Director STEPHENS, Muriel has been resigned. Director TRENDELL, John Maurice has been resigned. Director TRENDELL, Valerie Violet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAUGER, Jan Antony
Appointed Date: 14 January 2006

Director
BENTLEY, Annette Graham
Appointed Date: 16 September 2007
72 years old

Director
BENTLEY, Edward Anthony
Appointed Date: 16 September 2007
74 years old

Director
BOWERS, Michael
Appointed Date: 18 November 1995
72 years old

Director
CHAPPLE, Stephen Richard
Appointed Date: 22 January 2006
66 years old

Director
HAUGER, Jan Antony
Appointed Date: 09 March 2004
50 years old

Director
TRENDELL, Valerie Violet
Appointed Date: 14 January 2006
86 years old

Resigned Directors

Secretary
ATKINSON, Esther Young
Resigned: 10 October 1992

Secretary
BESTFORD, Julie Anne
Resigned: 09 September 2003
Appointed Date: 07 December 1997

Secretary
BOWERS, Michael
Resigned: 01 December 1997
Appointed Date: 18 November 1995

Secretary
PERRETT, Norman William
Resigned: 18 November 1995
Appointed Date: 10 October 1992

Secretary
TRENDELL, Valerie Violet
Resigned: 14 January 2006
Appointed Date: 08 September 2003

Director
ATKINSON, Esther Young
Resigned: 11 November 1992
99 years old

Director
BALAAM, James Toby
Resigned: 18 July 1997
Appointed Date: 18 November 1995
69 years old

Director
BESTFORD, Mark Gerald
Resigned: 09 September 2003
Appointed Date: 18 July 1997
65 years old

Director
CHAPPLE, Lynda
Resigned: 22 January 2006
Appointed Date: 18 July 2005
73 years old

Director
CHAPPLE, Michael Richard
Resigned: 12 February 2004
Appointed Date: 02 January 1998
97 years old

Director
CHAPPLE, Stephen Richard
Resigned: 18 July 2005
Appointed Date: 12 February 2004
66 years old

Director
CHARLTON, Nicole Marie
Resigned: 16 September 2007
Appointed Date: 01 August 2005
53 years old

Director
EARLAM, Maureen
Resigned: 28 June 1996
Appointed Date: 18 June 1992
81 years old

Director
ELKINGTON, Gregory Roger
Resigned: 02 January 1998
Appointed Date: 18 August 1994
64 years old

Director
HAUGER, Brigitte
Resigned: 09 March 2004
Appointed Date: 28 June 1996
85 years old

Director
SHEFFIELD, Lilian Mabel
Resigned: 01 August 2005
117 years old

Director
STEPHENS, Muriel
Resigned: 18 June 1992
112 years old

Director
TRENDELL, John Maurice
Resigned: 14 January 2006
Appointed Date: 08 September 2003
87 years old

Director
TRENDELL, Valerie Violet
Resigned: 14 January 2006
Appointed Date: 08 September 2003
86 years old

YORK HOUSE (SEATON) LIMITED Events

04 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 May 2016
Total exemption full accounts made up to 31 March 2016
06 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 5

04 Jul 2015
Total exemption full accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5

...
... and 125 more events
27 Dec 1986
Return made up to 30/08/85; full list of members

15 Nov 1986
Director resigned;new director appointed

15 Nov 1986
Secretary resigned;new secretary appointed

15 Nov 1986
Registered office changed on 15/11/86 from: 15 seafield road seaton deveon

30 Mar 1984
Incorporation