ESTATE MANAGEMENT 50 LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG2 0EW

Company number 03649603
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 6 BEECH GROVE FLAT B, HARROGATE, NORTH YORKSHIRE, HG2 0EW
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 14 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 3 . The most likely internet sites of ESTATE MANAGEMENT 50 LIMITED are www.estatemanagement50.co.uk, and www.estate-management-50.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Estate Management 50 Limited is a Private Limited Company. The company registration number is 03649603. Estate Management 50 Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Estate Management 50 Limited is 6 Beech Grove Flat B Harrogate North Yorkshire Hg2 0ew. The cash in hand is £0k. It is £0k against last year. . BRUNYATE, Margaret Isabel is a Secretary of the company. BRUNYATE, Margaret Isabel is a Director of the company. STANFORD, Jean is a Director of the company. STANFORD, Peter Robert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HELLEWELL, Lyndon Stuart has been resigned. Director HUTCHINSON, Philip Leslie has been resigned. Director LOVE, David Anthony has been resigned. Director STANFORD, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


estate management 50 Key Finiance

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

Current Directors

Secretary
BRUNYATE, Margaret Isabel
Appointed Date: 12 January 1999

Director
BRUNYATE, Margaret Isabel
Appointed Date: 12 January 1999
86 years old

Director
STANFORD, Jean
Appointed Date: 23 August 2007
88 years old

Director
STANFORD, Peter Robert
Appointed Date: 14 January 2008
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 January 1999
Appointed Date: 14 October 1998

Director
HELLEWELL, Lyndon Stuart
Resigned: 27 August 2004
Appointed Date: 13 January 2003
58 years old

Director
HUTCHINSON, Philip Leslie
Resigned: 03 April 2003
Appointed Date: 12 January 1999
69 years old

Director
LOVE, David Anthony
Resigned: 01 March 2003
Appointed Date: 12 January 1999
78 years old

Director
STANFORD, Michael John
Resigned: 25 December 2007
Appointed Date: 29 August 2004
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 January 1999
Appointed Date: 14 October 1998

Persons With Significant Control

Mrs Margaret Isabel Brunyate
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

ESTATE MANAGEMENT 50 LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 October 2015
06 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3

22 Jul 2015
Accounts for a dormant company made up to 31 October 2014
24 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3

...
... and 48 more events
29 Jan 1999
Memorandum and Articles of Association
29 Jan 1999
Nc inc already adjusted 12/01/99
29 Jan 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1998
Incorporation