CHARLES WILLIAM APARTMENTS MANAGEMENT COMPANY LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1XP
Company number 04430435
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address ELLIS HAY, ABERDEEN WALK, SCARBOROUGH, ENGLAND, YO11 1XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017; Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017. The most likely internet sites of CHARLES WILLIAM APARTMENTS MANAGEMENT COMPANY LIMITED are www.charleswilliamapartmentsmanagementcompany.co.uk, and www.charles-william-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.Charles William Apartments Management Company Limited is a Private Limited Company. The company registration number is 04430435. Charles William Apartments Management Company Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Charles William Apartments Management Company Limited is Ellis Hay Aberdeen Walk Scarborough England Yo11 1xp. . ELLIS HAY is a Secretary of the company. SWITZER GREEN, Donna is a Director of the company. TAYLOR, Jean is a Director of the company. WILLIAMS, Joan Elizabeth is a Director of the company. Secretary SLATER, Susan Lesley has been resigned. Secretary CAMPBELL AND CO has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BATTY, John Robert has been resigned. Director ROBSON, Alex Philip has been resigned. Director THOMPSON, Brian has been resigned. Director UNSWORTH, Lee has been resigned. Director WALTERS, James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIS HAY
Appointed Date: 24 May 2004

Director
SWITZER GREEN, Donna
Appointed Date: 28 February 2004
61 years old

Director
TAYLOR, Jean
Appointed Date: 28 February 2004
83 years old

Director
WILLIAMS, Joan Elizabeth
Appointed Date: 21 July 2012
74 years old

Resigned Directors

Secretary
SLATER, Susan Lesley
Resigned: 28 February 2004
Appointed Date: 02 May 2002

Secretary
CAMPBELL AND CO
Resigned: 24 May 2004
Appointed Date: 28 February 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
BATTY, John Robert
Resigned: 21 July 2012
Appointed Date: 16 April 2005
86 years old

Director
ROBSON, Alex Philip
Resigned: 23 May 2007
Appointed Date: 28 February 2004
46 years old

Director
THOMPSON, Brian
Resigned: 28 February 2004
Appointed Date: 02 May 2002
69 years old

Director
UNSWORTH, Lee
Resigned: 10 May 2005
Appointed Date: 28 February 2004
49 years old

Director
WALTERS, James
Resigned: 10 November 2004
Appointed Date: 28 February 2004
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

CHARLES WILLIAM APARTMENTS MANAGEMENT COMPANY LIMITED Events

05 May 2017
Confirmation statement made on 2 May 2017 with updates
08 Mar 2017
Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017
08 Mar 2017
Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017
07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30

...
... and 49 more events
17 May 2002
Secretary resigned
17 May 2002
New director appointed
17 May 2002
New secretary appointed
17 May 2002
Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR
02 May 2002
Incorporation