DUCHY PARK MEWS MANAGEMENT CO. LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR
Company number 01979250
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address MORLEY'S, 22 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016; Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016. The most likely internet sites of DUCHY PARK MEWS MANAGEMENT CO. LIMITED are www.duchyparkmewsmanagementco.co.uk, and www.duchy-park-mews-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Duchy Park Mews Management Co Limited is a Private Limited Company. The company registration number is 01979250. Duchy Park Mews Management Co Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Duchy Park Mews Management Co Limited is Morley S 22 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . WRIGHT, Mark Verna is a Secretary of the company. BROADWITH, Claire Victoria is a Director of the company. Secretary MORLEY, Angela Mary has been resigned. Secretary WRIGHT, Trevor Michael has been resigned. Director BAILES, Sarah Louise has been resigned. Director BOOCOCK, Mary Constance has been resigned. Director COPE, Anthony Stuart has been resigned. Director DOBSON, Kirk Anthony has been resigned. Director HIGGINBOTHAM, Thomas George has been resigned. Director HILL, Victoria has been resigned. Director LONG, Gillian has been resigned. Director MITCHELL, Allan Keith has been resigned. Director NASH, Celia has been resigned. Director NELSON, Elizabeth Anne has been resigned. Director SMITH, Debora has been resigned. Director WALKER, Susan Joy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Mark Verna
Appointed Date: 31 May 2016

Director
BROADWITH, Claire Victoria
Appointed Date: 05 January 2007
52 years old

Resigned Directors

Secretary
MORLEY, Angela Mary
Resigned: 31 May 2016
Appointed Date: 01 March 2006

Secretary
WRIGHT, Trevor Michael
Resigned: 01 March 2006

Director
BAILES, Sarah Louise
Resigned: 12 November 2010
Appointed Date: 21 September 2004
50 years old

Director
BOOCOCK, Mary Constance
Resigned: 16 November 1993
115 years old

Director
COPE, Anthony Stuart
Resigned: 30 September 1998
Appointed Date: 16 November 1993
72 years old

Director
DOBSON, Kirk Anthony
Resigned: 17 November 1992
68 years old

Director
HIGGINBOTHAM, Thomas George
Resigned: 16 February 1998
77 years old

Director
HILL, Victoria
Resigned: 28 February 2009
Appointed Date: 21 September 2004
46 years old

Director
LONG, Gillian
Resigned: 29 August 1997
74 years old

Director
MITCHELL, Allan Keith
Resigned: 21 September 2004
69 years old

Director
NASH, Celia
Resigned: 18 December 1993
65 years old

Director
NELSON, Elizabeth Anne
Resigned: 02 November 1994
77 years old

Director
SMITH, Debora
Resigned: 22 January 2007
Appointed Date: 03 September 2002
64 years old

Director
WALKER, Susan Joy
Resigned: 03 July 2002
Appointed Date: 14 October 1997
66 years old

DUCHY PARK MEWS MANAGEMENT CO. LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Jun 2016
Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016
23 Jun 2016
Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016
20 Jun 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200

...
... and 82 more events
27 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Registered office changed on 27/04/88 from: waverley house station bridge, 2 north park road, harrogate, north yorkshire

10 Mar 1988
Wd 05/02/88 ad 22/08/87-30/10/87 £ si 3@10=30 £ ic 170/200

09 Sep 1987
Accounts made up to 28 February 1987

09 Sep 1987
Return made up to 24/07/87; full list of members