AVIATOR COURT MANAGEMENT LIMITED
HARROGATE STRONGAPPEAL LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2NB

Company number 03671320
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address WINGFIELD HOUSE SUSSEX COURT, CORNWALL ROAD, HARROGATE, NORTH YORKS, HG1 2NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 6 . The most likely internet sites of AVIATOR COURT MANAGEMENT LIMITED are www.aviatorcourtmanagement.co.uk, and www.aviator-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Aviator Court Management Limited is a Private Limited Company. The company registration number is 03671320. Aviator Court Management Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Aviator Court Management Limited is Wingfield House Sussex Court Cornwall Road Harrogate North Yorks Hg1 2nb. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.06k. It is £-0.39k against last year. And the total assets are £0.07k, which is £-0.39k against last year. BOWLES, Robert is a Secretary of the company. BOWLES, Robert Nigel is a Director of the company. Secretary ALLISON, Anthony Richard has been resigned. Secretary FARNILL, Harry has been resigned. Secretary FORREST, Edwina Lesley has been resigned. Secretary HAYNES, Simon Frederick has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GELDER, David Ian has been resigned. Director HAYNES, Simon Frederick has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director KILTY, Roger Bertram has been resigned. Director ROYCE, David Murdoch has been resigned. Director WADSWORTH, David Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


aviator court management Key Finiance

LIABILITIES £0.01k
CASH £0.06k
-87%
TOTAL ASSETS £0.07k
-85%
All Financial Figures

Current Directors

Secretary
BOWLES, Robert
Appointed Date: 16 April 2012

Director
BOWLES, Robert Nigel
Appointed Date: 16 April 2012
64 years old

Resigned Directors

Secretary
ALLISON, Anthony Richard
Resigned: 07 January 2005
Appointed Date: 01 November 2000

Secretary
FARNILL, Harry
Resigned: 29 February 2000
Appointed Date: 25 February 1999

Secretary
FORREST, Edwina Lesley
Resigned: 01 November 2000
Appointed Date: 14 March 2000

Secretary
HAYNES, Simon Frederick
Resigned: 04 November 2005
Appointed Date: 16 September 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 16 April 2012
Appointed Date: 04 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 20 November 1998

Director
GELDER, David Ian
Resigned: 07 January 2005
Appointed Date: 16 October 2001
82 years old

Director
HAYNES, Simon Frederick
Resigned: 16 April 2012
Appointed Date: 16 September 2005
65 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 29 February 2000
Appointed Date: 25 February 1999
81 years old

Director
KILTY, Roger Bertram
Resigned: 07 January 2005
Appointed Date: 29 February 2000
69 years old

Director
ROYCE, David Murdoch
Resigned: 16 April 2012
Appointed Date: 16 September 2005
75 years old

Director
WADSWORTH, David Ian
Resigned: 29 February 2000
Appointed Date: 25 February 1999
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 1999
Appointed Date: 20 November 1998

Persons With Significant Control

Duchy Properties Ltd
Notified on: 20 November 2016
Nature of control: Ownership of shares – 75% or more

AVIATOR COURT MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6

10 Feb 2016
Director's details changed for Mr Robert Nigel Bowles on 1 October 2015
10 Feb 2016
Secretary's details changed for Robert Bowles on 1 October 2015
...
... and 73 more events
12 Mar 1999
New secretary appointed
12 Mar 1999
New director appointed
12 Mar 1999
Director resigned
12 Mar 1999
Secretary resigned
20 Nov 1998
Incorporation