SELECTCONCEPT RESIDENTS MANAGEMENT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5QT

Company number 02115534
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address FLAT 3, 3 EAST PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SELECTCONCEPT RESIDENTS MANAGEMENT LIMITED are www.selectconceptresidentsmanagement.co.uk, and www.selectconcept-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Selectconcept Residents Management Limited is a Private Limited Company. The company registration number is 02115534. Selectconcept Residents Management Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Selectconcept Residents Management Limited is Flat 3 3 East Park Road Harrogate North Yorkshire Hg1 5qt. . RICE, Melanie Joanne is a Secretary of the company. EDWARDS, Jasmine Carole is a Director of the company. RICE, Melanie Joanne is a Director of the company. VINE, Sally-Ann is a Director of the company. Secretary FOZARD, Rebekah has been resigned. Secretary HICKSON, Jane Elizabeth has been resigned. Director ABLE, Jim Herbert Vessey has been resigned. Director ANDERSON, Kelly Louise has been resigned. Director DAY, Edwin has been resigned. Director DAY, Katherine Michelle has been resigned. Director FLANNAGAN, Marie has been resigned. Director FOZARD, Rebekah has been resigned. Director HICKSON, Jane Elizabeth has been resigned. Director SNAPE, Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICE, Melanie Joanne
Appointed Date: 30 May 2007

Director
EDWARDS, Jasmine Carole
Appointed Date: 27 January 2000
68 years old

Director
RICE, Melanie Joanne
Appointed Date: 30 May 2007
53 years old

Director
VINE, Sally-Ann
Appointed Date: 01 June 2014
67 years old

Resigned Directors

Secretary
FOZARD, Rebekah
Resigned: 30 May 2007
Appointed Date: 26 May 2001

Secretary
HICKSON, Jane Elizabeth
Resigned: 26 May 2001

Director
ABLE, Jim Herbert Vessey
Resigned: 01 June 2014
Appointed Date: 01 June 2014
94 years old

Director
ANDERSON, Kelly Louise
Resigned: 30 May 2014
Appointed Date: 28 September 2007
40 years old

Director
DAY, Edwin
Resigned: 06 June 2005
Appointed Date: 29 June 2001
104 years old

Director
DAY, Katherine Michelle
Resigned: 28 September 2007
Appointed Date: 18 January 2006
46 years old

Director
FLANNAGAN, Marie
Resigned: 27 January 2000
98 years old

Director
FOZARD, Rebekah
Resigned: 30 May 2007
Appointed Date: 26 May 2001
46 years old

Director
HICKSON, Jane Elizabeth
Resigned: 26 May 2001
54 years old

Director
SNAPE, Raymond
Resigned: 29 June 2001
94 years old

SELECTCONCEPT RESIDENTS MANAGEMENT LIMITED Events

08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Amended total exemption full accounts made up to 31 March 2016
10 Aug 2016
Total exemption full accounts made up to 31 March 2016
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3

26 Aug 2015
Amended total exemption full accounts made up to 31 March 2015
...
... and 80 more events
29 Jul 1987
Director resigned;new director appointed

29 Jul 1987
Secretary resigned;new secretary appointed

29 Jul 1987
Registered office changed on 29/07/87 from: 47 brunswick place london N1 6EE

06 Jul 1987
Memorandum and Articles of Association
26 Mar 1987
Certificate of Incorporation