ESTATE MANAGEMENT 69 LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 03812692
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address C/O COOK TROTTER LIMITED, 3 SCEPTRE HOUSE HORNBEAM SQUARE, NORTH HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ESTATE MANAGEMENT 69 LIMITED are www.estatemanagement69.co.uk, and www.estate-management-69.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Estate Management 69 Limited is a Private Limited Company. The company registration number is 03812692. Estate Management 69 Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Estate Management 69 Limited is C O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire Hg2 8pb. . BURNISTON, Wilma Diane is a Director of the company. FLAVELL, Joanne Patricia is a Director of the company. Secretary BRAYSHAY, Royd has been resigned. Secretary BRAYSHAY, Royd has been resigned. Secretary FLAVELL, Joanne Patricia has been resigned. Secretary FLAVELL, Peter James has been resigned. Secretary HORNE, Charles Malcolm has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRAYSHAY, Royd has been resigned. Director BUBB, Marie has been resigned. Director FRANKLIN, Sean Keenan Graham Byrne has been resigned. Director HORNE, Joan has been resigned. Director MILNER, Timothy Nicholas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BURNISTON, Wilma Diane
Appointed Date: 14 February 2014
68 years old

Director
FLAVELL, Joanne Patricia
Appointed Date: 18 January 2000
60 years old

Resigned Directors

Secretary
BRAYSHAY, Royd
Resigned: 14 April 2009
Appointed Date: 29 August 2008

Secretary
BRAYSHAY, Royd
Resigned: 22 May 2006
Appointed Date: 22 May 2006

Secretary
FLAVELL, Joanne Patricia
Resigned: 12 July 2000
Appointed Date: 18 January 2000

Secretary
FLAVELL, Peter James
Resigned: 29 August 2008
Appointed Date: 12 July 2000

Secretary
HORNE, Charles Malcolm
Resigned: 18 January 2000
Appointed Date: 09 October 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 October 1999
Appointed Date: 23 July 1999

Director
BRAYSHAY, Royd
Resigned: 14 April 2009
Appointed Date: 01 August 2005
60 years old

Director
BUBB, Marie
Resigned: 01 September 2006
Appointed Date: 01 August 2005
81 years old

Director
FRANKLIN, Sean Keenan Graham Byrne
Resigned: 16 October 2013
Appointed Date: 01 August 2005
78 years old

Director
HORNE, Joan
Resigned: 18 January 2000
Appointed Date: 09 October 1999
111 years old

Director
MILNER, Timothy Nicholas
Resigned: 10 March 2014
Appointed Date: 12 March 2012
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 October 1999
Appointed Date: 23 July 1999

Persons With Significant Control

Miss Wilma Diane Burniston
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Joanne Patricia Flavell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ESTATE MANAGEMENT 69 LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4

07 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
29 Oct 1999
Secretary resigned
29 Oct 1999
New director appointed
29 Oct 1999
New secretary appointed
29 Oct 1999
Memorandum and Articles of Association
23 Jul 1999
Incorporation