CASTLE COURT HELMSLEY LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3DE

Company number 03387582
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address LOWLANDS, READING ROOM YARD, NORTH FERRIBY, EAST YORKSHIRE, HU14 3DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 3 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CASTLE COURT HELMSLEY LIMITED are www.castlecourthelmsley.co.uk, and www.castle-court-helmsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barton-on-Humber Rail Station is 3.3 miles; to Barrow Haven Rail Station is 4.9 miles; to Barnetby Rail Station is 10.9 miles; to Scunthorpe Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Court Helmsley Limited is a Private Limited Company. The company registration number is 03387582. Castle Court Helmsley Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Castle Court Helmsley Limited is Lowlands Reading Room Yard North Ferriby East Yorkshire Hu14 3de. . RILEY, Bryan is a Secretary of the company. CARTER, Betty Eileen is a Director of the company. HOLGATE, Shelagh is a Director of the company. PICKERING, Sylvia Edith is a Director of the company. RILEY, Bryan is a Director of the company. TURNER, John Neville is a Director of the company. Secretary TURNER, John Neville has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DARBYSHIRE, Edna has been resigned. Director GREENWOOD, Dorothy has been resigned. Director PALMER, Sylvia Joan has been resigned. Director THOMPSON, Violet has been resigned. Director TURNER, Margaret has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RILEY, Bryan
Appointed Date: 16 February 2002

Director
CARTER, Betty Eileen
Appointed Date: 14 July 1998
97 years old

Director
HOLGATE, Shelagh
Appointed Date: 13 March 2004
91 years old

Director
PICKERING, Sylvia Edith
Appointed Date: 18 September 2013
81 years old

Director
RILEY, Bryan
Appointed Date: 19 July 1997
83 years old

Director
TURNER, John Neville
Appointed Date: 19 September 2013
86 years old

Resigned Directors

Secretary
TURNER, John Neville
Resigned: 16 February 2002
Appointed Date: 24 June 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 1997
Appointed Date: 17 June 1997

Director
DARBYSHIRE, Edna
Resigned: 25 July 2001
Appointed Date: 10 July 1997
100 years old

Director
GREENWOOD, Dorothy
Resigned: 23 October 2003
Appointed Date: 16 February 2002
90 years old

Director
PALMER, Sylvia Joan
Resigned: 30 November 2011
Appointed Date: 16 February 2002
110 years old

Director
THOMPSON, Violet
Resigned: 25 April 2001
Appointed Date: 19 July 1997
105 years old

Director
TURNER, Margaret
Resigned: 01 February 2010
Appointed Date: 24 June 1997
95 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 June 1997
Appointed Date: 17 June 1997

CASTLE COURT HELMSLEY LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
05 Jul 1997
New director appointed
05 Jul 1997
Director resigned
05 Jul 1997
Secretary resigned
05 Jul 1997
Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS
17 Jun 1997
Incorporation