31 YORK ROAD MANAGEMENT LIMITED
GUILDFORD MARBLEVALE LIMITED

Hellopages » Surrey » Guildford » GU1 4DN

Company number 03951191
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address FLAT 2, 31 YORK ROAD, GUILDFORD, SURREY, ENGLAND, GU1 4DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to Flat 2 31 York Road Guildford Surrey GU1 4DN on 11 November 2016. The most likely internet sites of 31 YORK ROAD MANAGEMENT LIMITED are www.31yorkroadmanagement.co.uk, and www.31-york-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. 31 York Road Management Limited is a Private Limited Company. The company registration number is 03951191. 31 York Road Management Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of 31 York Road Management Limited is Flat 2 31 York Road Guildford Surrey England Gu1 4dn. The cash in hand is £0k. It is £0k against last year. . BYRNE, May is a Secretary of the company. LOQUEMAN, Kamran is a Director of the company. Secretary COX, Victor James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FREEBOROUGH, Natalie has been resigned. Secretary MAY, Katherine has been resigned. Director BAILEY, Julian Miles Hammersley has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director OBILADE, Bamidele Olabiyi has been resigned. Director THORNE, James Henry has been resigned. The company operates in "Residents property management".


31 york road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BYRNE, May
Appointed Date: 19 March 2012

Director
LOQUEMAN, Kamran
Appointed Date: 19 March 2003
50 years old

Resigned Directors

Secretary
COX, Victor James
Resigned: 19 March 2003
Appointed Date: 01 June 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 22 March 2000
Appointed Date: 20 March 2000

Secretary
FREEBOROUGH, Natalie
Resigned: 19 March 2012
Appointed Date: 18 February 2011

Secretary
MAY, Katherine
Resigned: 18 February 2011
Appointed Date: 19 March 2003

Director
BAILEY, Julian Miles Hammersley
Resigned: 19 March 2003
Appointed Date: 01 June 2000
60 years old

Nominee Director
DWYER, Daniel James
Resigned: 22 March 2000
Appointed Date: 20 March 2000
50 years old

Director
OBILADE, Bamidele Olabiyi
Resigned: 01 June 2000
Appointed Date: 22 March 2000
59 years old

Director
THORNE, James Henry
Resigned: 01 June 2000
Appointed Date: 22 March 2000
58 years old

31 YORK ROAD MANAGEMENT LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to Flat 2 31 York Road Guildford Surrey GU1 4DN on 11 November 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5

11 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
14 Apr 2000
New director appointed
14 Apr 2000
New director appointed
14 Apr 2000
Registered office changed on 14/04/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
30 Mar 2000
Company name changed marblevale LIMITED\certificate issued on 31/03/00
20 Mar 2000
Incorporation