REALCUSTOM PROPERTY MANAGEMENT LIMITED
HELMSLEY

Hellopages » North Yorkshire » Ryedale » YO62 5AF

Company number 02744020
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address 5 WOODARD HOUSE, HIGH STREET, HELMSLEY, YORK, YO62 5AF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of REALCUSTOM PROPERTY MANAGEMENT LIMITED are www.realcustompropertymanagement.co.uk, and www.realcustom-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Kildale Rail Station is 15.9 miles; to York Rail Station is 20.1 miles; to Cattal Rail Station is 20.2 miles; to Yarm Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realcustom Property Management Limited is a Private Limited Company. The company registration number is 02744020. Realcustom Property Management Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Realcustom Property Management Limited is 5 Woodard House High Street Helmsley York Yo62 5af. . KIRBY, Brenda Anne is a Secretary of the company. CRITTENDEN, Roger Owen is a Director of the company. KIRBY, Paul Grenville is a Director of the company. Secretary MANN, Frederick William has been resigned. Secretary MCMILLAN FOLLOWS, Heather has been resigned. Secretary METCALF, Maureen Gloria has been resigned. Secretary OLDROYD, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANN, Frederick William has been resigned. Director MCMILLAN FOLLOWS, Heather has been resigned. Director METCALF, Kevin has been resigned. Director METCALF, Maureen Gloria has been resigned. Director OLDROYD, Nicola Jane has been resigned. Director WILCOCK, Judith Denise has been resigned. Director WILLIAMS, David Hugh has been resigned. Director WOOD, Moira Cresser has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KIRBY, Brenda Anne
Appointed Date: 03 August 2014

Director
CRITTENDEN, Roger Owen
Appointed Date: 19 November 1992
86 years old

Director
KIRBY, Paul Grenville
Appointed Date: 03 August 2014
73 years old

Resigned Directors

Secretary
MANN, Frederick William
Resigned: 05 December 1993
Appointed Date: 19 November 1992

Secretary
MCMILLAN FOLLOWS, Heather
Resigned: 26 August 2001
Appointed Date: 04 February 1995

Secretary
METCALF, Maureen Gloria
Resigned: 03 August 2014
Appointed Date: 02 January 2008

Secretary
OLDROYD, Nicola Jane
Resigned: 12 December 2007
Appointed Date: 26 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1992
Appointed Date: 01 September 1992

Director
MANN, Frederick William
Resigned: 05 December 1993
Appointed Date: 19 November 1992
112 years old

Director
MCMILLAN FOLLOWS, Heather
Resigned: 29 December 2003
Appointed Date: 04 February 1995
99 years old

Director
METCALF, Kevin
Resigned: 03 August 2014
Appointed Date: 13 August 2004
77 years old

Director
METCALF, Maureen Gloria
Resigned: 03 August 2014
Appointed Date: 02 January 2008
76 years old

Director
OLDROYD, Nicola Jane
Resigned: 13 August 2004
Appointed Date: 04 March 2000
63 years old

Director
WILCOCK, Judith Denise
Resigned: 30 July 2000
Appointed Date: 28 July 1997
76 years old

Director
WILLIAMS, David Hugh
Resigned: 30 October 2008
Appointed Date: 13 August 2004
84 years old

Director
WOOD, Moira Cresser
Resigned: 04 December 2007
Appointed Date: 15 April 2001
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1992
Appointed Date: 01 September 1992

Persons With Significant Control

Mr Roger Owen Crittenden
Notified on: 31 July 2016
86 years old
Nature of control: Has significant influence or control

REALCUSTOM PROPERTY MANAGEMENT LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
27 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8

15 Sep 2015
Termination of appointment of Maureen Gloria Metcalf as a director on 3 August 2014
...
... and 80 more events
22 Apr 1993
Accounting reference date notified as 07/04

10 Jan 1993
Director resigned;new director appointed

10 Jan 1993
Registered office changed on 10/01/93 from: 2 baches street, london, N1 6UB

10 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1992
Incorporation