YORK PLACE FLAT MANAGEMENT COMPANY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 1HL

Company number 03635522
Status Active
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address 7 YORK PLACE, HARROGATE, NORTH YORKSHIRE, HG1 1HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 3 . The most likely internet sites of YORK PLACE FLAT MANAGEMENT COMPANY LIMITED are www.yorkplaceflatmanagementcompany.co.uk, and www.york-place-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. York Place Flat Management Company Limited is a Private Limited Company. The company registration number is 03635522. York Place Flat Management Company Limited has been working since 21 September 1998. The present status of the company is Active. The registered address of York Place Flat Management Company Limited is 7 York Place Harrogate North Yorkshire Hg1 1hl. . BERG, Timothy Andrew is a Secretary of the company. BERG, Timothy Andrew is a Director of the company. CLIFTON, Mark Edward is a Director of the company. KENT, Giles Robin is a Director of the company. Secretary KENT, Giles Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFTON, Katherine has been resigned. Director CREDLAND, Peter John has been resigned. Director SOULSBY, Anne Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERG, Timothy Andrew
Appointed Date: 01 October 2002

Director
BERG, Timothy Andrew
Appointed Date: 01 November 1999
56 years old

Director
CLIFTON, Mark Edward
Appointed Date: 29 September 2003
60 years old

Director
KENT, Giles Robin
Appointed Date: 21 September 1998
57 years old

Resigned Directors

Secretary
KENT, Giles Robin
Resigned: 01 October 2002
Appointed Date: 21 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 1998

Director
CLIFTON, Katherine
Resigned: 23 May 2003
Appointed Date: 25 October 1999
54 years old

Director
CREDLAND, Peter John
Resigned: 31 October 1999
Appointed Date: 21 September 1998
72 years old

Director
SOULSBY, Anne Patricia
Resigned: 31 October 1999
Appointed Date: 21 September 1998
92 years old

Persons With Significant Control

Mr Timothy Andrew Berg
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Clifton
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Robin Kent
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK PLACE FLAT MANAGEMENT COMPANY LIMITED Events

09 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3

...
... and 39 more events
29 Oct 1999
Accounting reference date extended from 30/09/99 to 31/12/99
20 Oct 1999
Return made up to 21/09/99; full list of members
23 Feb 1999
Ad 08/12/98--------- £ si 1@1=1 £ ic 2/3
23 Sep 1998
Secretary resigned
21 Sep 1998
Incorporation