AVENUE VICTORIA FLATS MANAGEMENT COMPANY LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1XP
Company number 04828444
Status Active
Incorporation Date 10 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELLIS HAY, 14 ABERDEEN WALK, SCARBOROUGH, ENGLAND, YO11 1XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Alan Cotton as a director on 6 April 2017; Appointment of Mr John Trout as a director on 6 April 2017; Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017. The most likely internet sites of AVENUE VICTORIA FLATS MANAGEMENT COMPANY LIMITED are www.avenuevictoriaflatsmanagementcompany.co.uk, and www.avenue-victoria-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenue Victoria Flats Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04828444. Avenue Victoria Flats Management Company Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Avenue Victoria Flats Management Company Limited is Ellis Hay 14 Aberdeen Walk Scarborough England Yo11 1xp. . ELLIS HAY is a Secretary of the company. CALDWELL, Peter is a Director of the company. COCKILL, Jayne Elizabeth is a Director of the company. COTTON, Alan is a Director of the company. TROUT, John is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary FOWLER, David Gardham has been resigned. Secretary WATSON, Peter Edward Wanley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAUD, Alan has been resigned. Director CRIDDLE, Richard John has been resigned. Director ELLIS, Jeffrey Charles has been resigned. Director ELLIS, Paul Godfrey has been resigned. Director EXELBY, Joseph, Captain has been resigned. Director FOWLER, David Gardham has been resigned. Director HEELEY, Brian Holborn has been resigned. Director SIMPSON, John Keith has been resigned. Director SIMPSON, John Keith has been resigned. Director SINCLAIR, Stephen Brian, Dr has been resigned. Director SPARKS, Leslie Ernest has been resigned. Director WALTERS, James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


avenue victoria flats management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLIS HAY
Appointed Date: 01 April 2009

Director
CALDWELL, Peter
Appointed Date: 19 March 2016
63 years old

Director
COCKILL, Jayne Elizabeth
Appointed Date: 16 February 2007
58 years old

Director
COTTON, Alan
Appointed Date: 06 April 2017
68 years old

Director
TROUT, John
Appointed Date: 06 April 2017
64 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 15 December 2007
Appointed Date: 12 January 2005

Secretary
FOWLER, David Gardham
Resigned: 31 March 2009
Appointed Date: 15 December 2007

Secretary
WATSON, Peter Edward Wanley
Resigned: 01 February 2005
Appointed Date: 10 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Director
BAUD, Alan
Resigned: 06 July 2016
Appointed Date: 16 February 2007
78 years old

Director
CRIDDLE, Richard John
Resigned: 01 May 2014
Appointed Date: 23 March 2013
50 years old

Director
ELLIS, Jeffrey Charles
Resigned: 09 November 2004
Appointed Date: 10 July 2003
62 years old

Director
ELLIS, Paul Godfrey
Resigned: 09 November 2004
Appointed Date: 10 July 2003
86 years old

Director
EXELBY, Joseph, Captain
Resigned: 09 December 2005
Appointed Date: 19 August 2004
98 years old

Director
FOWLER, David Gardham
Resigned: 31 March 2009
Appointed Date: 15 December 2007
87 years old

Director
HEELEY, Brian Holborn
Resigned: 25 September 2006
Appointed Date: 09 December 2005
88 years old

Director
SIMPSON, John Keith
Resigned: 30 May 2014
Appointed Date: 23 March 2013
75 years old

Director
SIMPSON, John Keith
Resigned: 06 March 2010
Appointed Date: 09 November 2004
75 years old

Director
SINCLAIR, Stephen Brian, Dr
Resigned: 23 March 2006
Appointed Date: 19 August 2004
82 years old

Director
SPARKS, Leslie Ernest
Resigned: 26 November 2016
Appointed Date: 06 March 2010
83 years old

Director
WALTERS, James
Resigned: 28 June 2013
Appointed Date: 09 December 2005
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

AVENUE VICTORIA FLATS MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Appointment of Mr Alan Cotton as a director on 6 April 2017
06 Apr 2017
Appointment of Mr John Trout as a director on 6 April 2017
06 Apr 2017
Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017
27 Mar 2017
Accounts for a dormant company made up to 31 July 2016
09 Mar 2017
Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017
...
... and 66 more events
22 Jul 2003
New secretary appointed
22 Jul 2003
New director appointed
22 Jul 2003
New director appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Jul 2003
Incorporation