HEATHERSIDE MANAGEMENT COMPANY LIMITED
PARADE SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2PF

Company number 02560178
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address NICHOLSONS LETTINGS &, MANAGEMENT LTD 4 VALLEY BRIDGE, PARADE SCARBOROUGH, NORTH YORKSHIRE, YO11 2PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 10 . The most likely internet sites of HEATHERSIDE MANAGEMENT COMPANY LIMITED are www.heathersidemanagementcompany.co.uk, and www.heatherside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.5 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatherside Management Company Limited is a Private Limited Company. The company registration number is 02560178. Heatherside Management Company Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of Heatherside Management Company Limited is Nicholsons Lettings Management Ltd 4 Valley Bridge Parade Scarborough North Yorkshire Yo11 2pf. . BESTWICK, Carol Joanne is a Director of the company. HOLLIDAY, John David is a Director of the company. JONES, Trevor William is a Director of the company. Secretary CORBIN, John Richard has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Director FOSTER, Graham Alan has been resigned. Director GALL, Terence has been resigned. Director RAYNER, Mark Owen has been resigned. Director THOMPSON, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
BESTWICK, Carol Joanne
Appointed Date: 24 May 2007
44 years old

Director
HOLLIDAY, John David
Appointed Date: 22 May 2007
79 years old

Director
JONES, Trevor William
Appointed Date: 03 April 2007
66 years old

Resigned Directors

Secretary
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 22 March 2002

Secretary
EVANS, Stephen Geoffrey
Resigned: 22 March 2002

Secretary
MACLEAN, Pauline Theresa
Resigned: 30 November 2006
Appointed Date: 06 June 2005

Director
FOSTER, Graham Alan
Resigned: 30 November 2006
Appointed Date: 04 June 2003
61 years old

Director
GALL, Terence
Resigned: 08 April 1999
76 years old

Director
RAYNER, Mark Owen
Resigned: 04 June 2003
Appointed Date: 22 March 2002
62 years old

Director
THOMPSON, Christopher
Resigned: 22 March 2002
Appointed Date: 08 April 1999
64 years old

HEATHERSIDE MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 30 November 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10

01 Dec 2014
Accounts for a dormant company made up to 30 November 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10

...
... and 77 more events
04 Feb 1992
Return made up to 20/11/91; full list of members

25 Feb 1991
Particulars of mortgage/charge

01 Feb 1991
Memorandum and Articles of Association

01 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1990
Incorporation

HEATHERSIDE MANAGEMENT COMPANY LIMITED Charges

1 September 1992
Legal mortgage
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 121-124 and 128-133 inclusive heatherside park estate…
14 February 1991
Legal mortgage
Delivered: 25 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land of heatherside park ruffa lane…