NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.1) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1TX

Company number 03033745
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address 6 ARUNDEL PLACE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.1) LIMITED are www.northcliffeheightsmanagementcompanyno1.co.uk, and www.north-cliffe-heights-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.6 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.North Cliffe Heights Management Company No 1 Limited is a Private Limited Company. The company registration number is 03033745. North Cliffe Heights Management Company No 1 Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of North Cliffe Heights Management Company No 1 Limited is 6 Arundel Place Scarborough North Yorkshire Yo11 1tx. . TURNER, Jacqueline is a Secretary of the company. FIDDLER, Howard Ward is a Director of the company. TURNER, Jacqueline is a Director of the company. WALLIS, Robin Charles is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Richard has been resigned. Director BARKER, Peter has been resigned. Director JAMES, David Alan has been resigned. Director SMITH, David Mark has been resigned. Director WAKEMAN, Barbara Nellie has been resigned. Director WRAY, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TURNER, Jacqueline
Appointed Date: 10 April 1997

Director
FIDDLER, Howard Ward
Appointed Date: 28 March 2014
72 years old

Director
TURNER, Jacqueline
Appointed Date: 10 April 1997
71 years old

Director
WALLIS, Robin Charles
Appointed Date: 28 March 2014
82 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 09 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1995
Appointed Date: 16 March 1995

Director
BAKER, Richard
Resigned: 10 April 1997
Appointed Date: 09 May 1995
81 years old

Director
BARKER, Peter
Resigned: 14 June 2013
Appointed Date: 30 March 2001
81 years old

Director
JAMES, David Alan
Resigned: 28 March 2014
Appointed Date: 18 March 2011
72 years old

Director
SMITH, David Mark
Resigned: 10 April 1997
Appointed Date: 09 May 1995
68 years old

Director
WAKEMAN, Barbara Nellie
Resigned: 16 April 2010
Appointed Date: 16 May 1997
96 years old

Director
WRAY, John
Resigned: 18 January 2001
Appointed Date: 10 April 1997
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1995
Appointed Date: 16 March 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1995
Appointed Date: 16 March 1995

NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.1) LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1995
New director appointed
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
16 Mar 1995
Incorporation