YORK HOUSE (LLANDRINDOD WELLS) MANAGEMENT COMPANY LIMITED
POWYS

Hellopages » Powys » Powys » LD1 5LR
Company number 05825330
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address FLAT 4 YORK HOUSE, TEMPLE AVENUE, LLANDRINDOD WELLS, POWYS, LD1 5LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 4 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of YORK HOUSE (LLANDRINDOD WELLS) MANAGEMENT COMPANY LIMITED are www.yorkhousellandrindodwellsmanagementcompany.co.uk, and www.york-house-llandrindod-wells-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. York House Llandrindod Wells Management Company Limited is a Private Limited Company. The company registration number is 05825330. York House Llandrindod Wells Management Company Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of York House Llandrindod Wells Management Company Limited is Flat 4 York House Temple Avenue Llandrindod Wells Powys Ld1 5lr. The cash in hand is £0k. It is £0k against last year. . JAMES, Catherine Lisa is a Secretary of the company. GIBBON, Geoffrey William is a Director of the company. JAMES, Catherine Lisa is a Director of the company. NEWMAN, Julie is a Director of the company. SOLOMON, Graham is a Director of the company. Secretary HODGSON, Alan has been resigned. Secretary JANCZUR, Pablo has been resigned. Secretary PRICE, Patricia Joyce has been resigned. Secretary SOLOMON, Graham has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director EVANS, Joanne Margaret has been resigned. Director FULLER, Gorran James has been resigned. Director HODGSON, Alan has been resigned. Director HUGHES, Gwilym Rheinallt has been resigned. Director JANCZUR, Pablo has been resigned. Director MORRISON, Elizabeth Fiona has been resigned. Director MORRISON, Richard has been resigned. Director PRICE, Patricia Joyce has been resigned. Director RICK, Georg Winifred, Dr has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


york house (llandrindod wells) management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Catherine Lisa
Appointed Date: 04 May 2010

Director
GIBBON, Geoffrey William
Appointed Date: 03 November 2007
83 years old

Director
JAMES, Catherine Lisa
Appointed Date: 12 July 2008
45 years old

Director
NEWMAN, Julie
Appointed Date: 10 June 2015
62 years old

Director
SOLOMON, Graham
Appointed Date: 26 July 2006
41 years old

Resigned Directors

Secretary
HODGSON, Alan
Resigned: 03 May 2008
Appointed Date: 03 November 2007

Secretary
JANCZUR, Pablo
Resigned: 26 July 2006
Appointed Date: 23 May 2006

Secretary
PRICE, Patricia Joyce
Resigned: 03 November 2007
Appointed Date: 03 November 2007

Secretary
SOLOMON, Graham
Resigned: 03 November 2007
Appointed Date: 26 July 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
EVANS, Joanne Margaret
Resigned: 26 July 2006
Appointed Date: 23 May 2006
54 years old

Director
FULLER, Gorran James
Resigned: 10 June 2015
Appointed Date: 03 November 2007
49 years old

Director
HODGSON, Alan
Resigned: 04 May 2010
Appointed Date: 03 November 2007
80 years old

Director
HUGHES, Gwilym Rheinallt
Resigned: 03 November 2007
Appointed Date: 26 July 2006
63 years old

Director
JANCZUR, Pablo
Resigned: 26 July 2006
Appointed Date: 23 May 2006
59 years old

Director
MORRISON, Elizabeth Fiona
Resigned: 03 November 2007
Appointed Date: 26 July 2006
46 years old

Director
MORRISON, Richard
Resigned: 03 November 2007
Appointed Date: 26 July 2006
46 years old

Director
PRICE, Patricia Joyce
Resigned: 03 May 2008
Appointed Date: 03 November 2007
81 years old

Director
RICK, Georg Winifred, Dr
Resigned: 03 November 2007
Appointed Date: 26 July 2006
63 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

YORK HOUSE (LLANDRINDOD WELLS) MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 31 May 2016
20 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
28 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4

28 Jul 2015
Termination of appointment of Gorran James Fuller as a director on 10 June 2015
...
... and 53 more events
07 Jun 2006
New secretary appointed;new director appointed
07 Jun 2006
Secretary resigned
07 Jun 2006
Director resigned
07 Jun 2006
Registered office changed on 07/06/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
23 May 2006
Incorporation