63 YORK ROAD MANAGEMENT CO. LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 4DG

Company number 02178550
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 63 YORK ROAD, GUILDFORD, SURREY, GU1 4DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen 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 April 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 63 YORK ROAD MANAGEMENT CO. LIMITED are www.63yorkroadmanagementco.co.uk, and www.63-york-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. 63 York Road Management Co Limited is a Private Limited Company. The company registration number is 02178550. 63 York Road Management Co Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of 63 York Road Management Co Limited is 63 York Road Guildford Surrey Gu1 4dg. The company`s financial liabilities are £3.4k. It is £0.16k against last year. The cash in hand is £2.98k. It is £0.37k against last year. And the total assets are £4k, which is £0.46k against last year. BOKOR-INGRAM, Benedict Gerard is a Director of the company. HALLIWELL, Tabitha Mary Clare is a Director of the company. MOTTIER, Aurelien is a Director of the company. Secretary EBBE, Aboye has been resigned. Secretary HALL, Michael Austin has been resigned. Secretary HALL, Mike has been resigned. Secretary IRWIN, Douglas Scott has been resigned. Secretary NICHOLAS, Anthony St John has been resigned. Secretary STEFFEN, Nanina Maria has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Director CHEUNG, Selina Yuet Kuon has been resigned. Director DUNCAN, Alasdair Dewar, Dr has been resigned. Director EBBE, Aboye has been resigned. Director GALL, Nicholas Simon has been resigned. Director HALL, Michael Austin has been resigned. Director HARVEY, Laurence Alistair has been resigned. Director HORSFIELD, John Michael has been resigned. Director IRWIN, Douglas Scott has been resigned. Director IRWIN, Paulina has been resigned. Director KEY, Arthur Roger has been resigned. Director KEY, Kathryn Elizabeth Anne has been resigned. Director NICHOLAS, Anthony St John has been resigned. Director NICHOLAS, Claude Henriette has been resigned. Director PRICE, Huw has been resigned. Director STEFFEN, Nanina Maria has been resigned. Director WILSON, Margaret Gillian has been resigned. The company operates in "Residents property management".


63 york road management co. Key Finiance

LIABILITIES £3.4k
+5%
CASH £2.98k
+14%
TOTAL ASSETS £4k
+13%
All Financial Figures

Current Directors

Director
BOKOR-INGRAM, Benedict Gerard
Appointed Date: 11 January 2014
50 years old

Director
HALLIWELL, Tabitha Mary Clare
Appointed Date: 31 January 1998
50 years old

Director
MOTTIER, Aurelien
Appointed Date: 29 July 2011
42 years old

Resigned Directors

Secretary
EBBE, Aboye
Resigned: 30 June 2003
Appointed Date: 01 September 1994

Secretary
HALL, Michael Austin
Resigned: 20 July 2011
Appointed Date: 04 March 2005

Secretary
HALL, Mike
Resigned: 27 July 2011
Appointed Date: 20 July 2011

Secretary
IRWIN, Douglas Scott
Resigned: 20 November 2013
Appointed Date: 27 July 2011

Secretary
NICHOLAS, Anthony St John
Resigned: 03 March 2005
Appointed Date: 02 September 2003

Secretary
STEFFEN, Nanina Maria
Resigned: 12 July 1996
Appointed Date: 01 September 1994

Secretary
WILDING, Pamela Elizabeth
Resigned: 12 September 1994

Director
CHEUNG, Selina Yuet Kuon
Resigned: 29 July 2011
Appointed Date: 20 December 2004
49 years old

Director
DUNCAN, Alasdair Dewar, Dr
Resigned: 05 August 1991
65 years old

Director
EBBE, Aboye
Resigned: 30 June 2003
Appointed Date: 01 September 1994
61 years old

Director
GALL, Nicholas Simon
Resigned: 24 July 1999
Appointed Date: 07 November 1997
57 years old

Director
HALL, Michael Austin
Resigned: 29 July 2011
Appointed Date: 20 December 2004
50 years old

Director
HARVEY, Laurence Alistair
Resigned: 20 December 2004
Appointed Date: 27 April 1997
58 years old

Director
HORSFIELD, John Michael
Resigned: 13 July 1994
65 years old

Director
IRWIN, Douglas Scott
Resigned: 16 November 2013
Appointed Date: 08 March 2005
48 years old

Director
IRWIN, Paulina
Resigned: 17 April 2009
Appointed Date: 08 March 2005
46 years old

Director
KEY, Arthur Roger
Resigned: 06 December 2002
Appointed Date: 24 May 1999
81 years old

Director
KEY, Kathryn Elizabeth Anne
Resigned: 06 December 2002
Appointed Date: 24 May 1999
77 years old

Director
NICHOLAS, Anthony St John
Resigned: 03 March 2005
Appointed Date: 06 December 2002
78 years old

Director
NICHOLAS, Claude Henriette
Resigned: 03 March 2005
Appointed Date: 06 December 2002
80 years old

Director
PRICE, Huw
Resigned: 07 November 1997
Appointed Date: 01 September 1994
59 years old

Director
STEFFEN, Nanina Maria
Resigned: 31 January 1998
Appointed Date: 01 September 1994
64 years old

Director
WILSON, Margaret Gillian
Resigned: 12 July 1996
Appointed Date: 15 June 1992
63 years old

63 YORK ROAD MANAGEMENT CO. LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 4

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 106 more events
02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Feb 1988
Registered office changed on 29/02/88 from: 124-128 city road london EC1V 2NJ

29 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Company name changed rapid 3952 LIMITED\certificate issued on 24/11/87

14 Oct 1987
Incorporation