ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 1AQ

Company number 01604070
Status Active
Incorporation Date 14 December 1981
Company Type Private Limited Company
Address 12 CANAL WHARF, BONDGATE GREEN, RIPON, NORTH YORKSHIRE, HG4 1AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED are www.abbeyparkflatmanagementcompany.co.uk, and www.abbey-park-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Abbey Park Flat Management Company Limited is a Private Limited Company. The company registration number is 01604070. Abbey Park Flat Management Company Limited has been working since 14 December 1981. The present status of the company is Active. The registered address of Abbey Park Flat Management Company Limited is 12 Canal Wharf Bondgate Green Ripon North Yorkshire Hg4 1aq. . WILLIS, Richard Thomas is a Secretary of the company. BARTHOLOMEW, Carol Jane is a Director of the company. KEARSLEY, Christine is a Director of the company. ROBERTSHAW, Patricia is a Director of the company. Secretary DAVIES, Michael has been resigned. Secretary GLINDON, Tamzin Hazel has been resigned. Secretary HOLMES, Diane Elizabeth has been resigned. Secretary TARRAN, Joan has been resigned. Director BRAITHEWAITE, Rachel Natasha has been resigned. Director BROOK, Karen has been resigned. Director DAVIES, Michael has been resigned. Director DIXON, David has been resigned. Director DYSON, Trevor has been resigned. Director ELLWOOD, Lucy has been resigned. Director FAIRHURST, Melanie has been resigned. Director FLETCHER, Stephen has been resigned. Director GREEN, Victoria Frances has been resigned. Director HILL, Andrew Duncan has been resigned. Director JONES MORGAN, Rhys Henry has been resigned. Director KELLY, Caroline Rachael has been resigned. Director KEMP, Graham has been resigned. Director SPOURS, Lisa has been resigned. Director TARRAN, Joan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIS, Richard Thomas
Appointed Date: 01 October 2009

Director
BARTHOLOMEW, Carol Jane
Appointed Date: 26 October 2006
72 years old

Director
KEARSLEY, Christine
Appointed Date: 13 April 2012
66 years old

Director
ROBERTSHAW, Patricia
Appointed Date: 13 April 2012
73 years old

Resigned Directors

Secretary
DAVIES, Michael
Resigned: 01 October 2009
Appointed Date: 31 March 2001

Secretary
GLINDON, Tamzin Hazel
Resigned: 30 March 2001
Appointed Date: 01 May 1999

Secretary
HOLMES, Diane Elizabeth
Resigned: 27 August 1992

Secretary
TARRAN, Joan
Resigned: 30 April 1999
Appointed Date: 27 August 1992

Director
BRAITHEWAITE, Rachel Natasha
Resigned: 27 June 2011
Appointed Date: 12 February 2004
44 years old

Director
BROOK, Karen
Resigned: 30 November 1992
Appointed Date: 27 August 1992
59 years old

Director
DAVIES, Michael
Resigned: 01 October 2009
Appointed Date: 23 August 1997
78 years old

Director
DIXON, David
Resigned: 08 April 1998
59 years old

Director
DYSON, Trevor
Resigned: 30 July 2002
Appointed Date: 19 October 2001
79 years old

Director
ELLWOOD, Lucy
Resigned: 06 March 2012
Appointed Date: 20 January 2005
47 years old

Director
FAIRHURST, Melanie
Resigned: 28 July 2009
Appointed Date: 08 April 1998
61 years old

Director
FLETCHER, Stephen
Resigned: 22 November 2005
Appointed Date: 30 July 2002
70 years old

Director
GREEN, Victoria Frances
Resigned: 14 October 2006
Appointed Date: 30 January 2004
46 years old

Director
HILL, Andrew Duncan
Resigned: 19 October 2001
60 years old

Director
JONES MORGAN, Rhys Henry
Resigned: 24 February 1994
58 years old

Director
KELLY, Caroline Rachael
Resigned: 31 January 2014
Appointed Date: 22 November 2005
42 years old

Director
KEMP, Graham
Resigned: 30 April 2007
Appointed Date: 20 January 2004
75 years old

Director
SPOURS, Lisa
Resigned: 30 July 1994
55 years old

Director
TARRAN, Joan
Resigned: 31 December 2011
84 years old

Persons With Significant Control

Mr Richard Thomas Willis
Notified on: 1 June 2016
75 years old
Nature of control: Has significant influence or control

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

01 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 104 more events
24 Jun 1987
New director appointed

08 May 1987
Accounts made up to 31 December 1986

08 May 1987
Return made up to 16/02/87; full list of members

27 Nov 1986
Return made up to 04/02/86; full list of members

14 Aug 1986
Accounts for a dormant company made up to 31 December 1985

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED Charges

20 November 1981
Charge
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot nos. 49F to 64F on the obbey park estate of tay…
27 August 1981
Charge
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: Plot nos. 49F to 64F on the abbey park estate of tay…
18 January 1980
Charge
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot nos. 49F to 64F on the abbey park estate of tay…
17 January 1980
Charge
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: F/Hold land at kinkstall, leeds.
4 February 1977
Mortgage debenture
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot nos. 49F to 64F on the abbey park estate of tay…