YORK ROAD MANAGEMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 3BU

Company number 04541749
Status Active
Incorporation Date 23 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 501A PRESCOT ROAD, LIVERPOOL, MERSEYSIDE, L13 3BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015. The most likely internet sites of YORK ROAD MANAGEMENT LIMITED are www.yorkroadmanagement.co.uk, and www.york-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. York Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04541749. York Road Management Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of York Road Management Limited is 501a Prescot Road Liverpool Merseyside L13 3bu. . HORN, John Patrick is a Director of the company. WHEATLEY, Raymond is a Director of the company. Secretary WHITESIDE, Gavin has been resigned. Secretary ANDREW LOUIS PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ATTWATER, Stephen Philip has been resigned. Director BRUCE, Julie has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TOMLINSON, Kerry has been resigned. The company operates in "Residents property management".


Current Directors

Director
HORN, John Patrick
Appointed Date: 16 January 2012
64 years old

Director
WHEATLEY, Raymond
Appointed Date: 04 November 2007
79 years old

Resigned Directors

Secretary
WHITESIDE, Gavin
Resigned: 13 February 2004
Appointed Date: 23 September 2002

Secretary
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Resigned: 31 December 2011
Appointed Date: 13 February 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
ATTWATER, Stephen Philip
Resigned: 30 June 2013
Appointed Date: 09 January 2009
78 years old

Director
BRUCE, Julie
Resigned: 06 December 2007
Appointed Date: 18 August 2005
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
TOMLINSON, Kerry
Resigned: 18 December 2009
Appointed Date: 23 September 2002
56 years old

YORK ROAD MANAGEMENT LIMITED Events

18 Oct 2016
Total exemption full accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
20 Nov 2015
Annual return made up to 23 September 2015
17 Oct 2015
Total exemption full accounts made up to 30 June 2015
04 Nov 2014
Annual return made up to 23 September 2014
...
... and 42 more events
29 Oct 2002
New secretary appointed
29 Oct 2002
New director appointed
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
23 Sep 2002
Incorporation