PYSBURY WALK MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO51 9BR

Company number 05040132
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address 2 PYESBURY WALK, BOROUGHBRIDGE, YORK, YO51 9BR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 7 . The most likely internet sites of PYSBURY WALK MANAGEMENT COMPANY LIMITED are www.pysburywalkmanagementcompany.co.uk, and www.pysbury-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cattal Rail Station is 7.4 miles; to Starbeck Rail Station is 7.8 miles; to Harrogate Rail Station is 9 miles; to Pannal Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pysbury Walk Management Company Limited is a Private Limited Company. The company registration number is 05040132. Pysbury Walk Management Company Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Pysbury Walk Management Company Limited is 2 Pyesbury Walk Boroughbridge York Yo51 9br. . SCAIFE, Matthew Carl is a Director of the company. Secretary NELLIS, Harry Frederick has been resigned. Secretary TETLEY, Philippa has been resigned. Secretary VILLAGE RESTORATIONS (HOLDINGS) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DARVILLE, Paul William has been resigned. Director NELLIS, Harry Frederick has been resigned. Director TETLEY, Philippa has been resigned. Director VILLAGE RESTORATION LIMITED has been resigned. Director VILLAGE RESTORATIONS (HOLDINGS) LIMITED has been resigned. Director WHEELER, Bernard William Scott has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SCAIFE, Matthew Carl
Appointed Date: 29 July 2011
39 years old

Resigned Directors

Secretary
NELLIS, Harry Frederick
Resigned: 25 May 2014
Appointed Date: 13 January 2005

Secretary
TETLEY, Philippa
Resigned: 03 September 2015
Appointed Date: 01 September 2014

Secretary
VILLAGE RESTORATIONS (HOLDINGS) LIMITED
Resigned: 13 January 2005
Appointed Date: 17 March 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 10 February 2004

Director
DARVILLE, Paul William
Resigned: 07 February 2007
Appointed Date: 13 January 2005
58 years old

Director
NELLIS, Harry Frederick
Resigned: 25 May 2014
Appointed Date: 13 January 2005
78 years old

Director
TETLEY, Philippa
Resigned: 03 September 2015
Appointed Date: 01 September 2014
38 years old

Director
VILLAGE RESTORATION LIMITED
Resigned: 13 January 2005
Appointed Date: 17 March 2004

Director
VILLAGE RESTORATIONS (HOLDINGS) LIMITED
Resigned: 13 January 2005
Appointed Date: 17 March 2004

Director
WHEELER, Bernard William Scott
Resigned: 31 May 2011
Appointed Date: 20 February 2007
92 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 March 2004
Appointed Date: 10 February 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 2005
Appointed Date: 10 February 2004

PYSBURY WALK MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7

12 Nov 2015
Total exemption full accounts made up to 28 February 2015
04 Sep 2015
Termination of appointment of Philippa Tetley as a secretary on 3 September 2015
...
... and 43 more events
19 Mar 2004
New secretary appointed;new director appointed
19 Mar 2004
Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS
19 Mar 2004
Secretary resigned
19 Mar 2004
Director resigned
10 Feb 2004
Incorporation