SELBY PARK MANAGEMENT COMPANY (NO.2) LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 9PG

Company number 01765244
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address 31 FIR TREE LANE, THORPE WILLOUGHBY, SELBY, NORTH YORKSHIRE, YO8 9PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SELBY PARK MANAGEMENT COMPANY (NO.2) LIMITED are www.selbyparkmanagementcompanyno2.co.uk, and www.selby-park-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Selby Park Management Company No 2 Limited is a Private Limited Company. The company registration number is 01765244. Selby Park Management Company No 2 Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Selby Park Management Company No 2 Limited is 31 Fir Tree Lane Thorpe Willoughby Selby North Yorkshire Yo8 9pg. . PEARSON, Christopher Frank is a Secretary of the company. ARTHUR, Karl Vincent is a Director of the company. GATENBY, Michelle is a Director of the company. STEPHENSON, Marshall Fenn is a Director of the company. Secretary CARMICHAEL, Michelle has been resigned. Secretary HORTON, Avril has been resigned. Secretary SAVILLE, Deborah Jane has been resigned. Secretary WILLIS, Violet Joan has been resigned. Director DARCY, Joseph Duggan has been resigned. Director DARCY, Joseph Duggan has been resigned. Director GILL, John David has been resigned. Director HORTON, Andrew has been resigned. Director HORTON, Avril has been resigned. Director KELK, Andrea Marie has been resigned. Director LOCKE, Patricia has been resigned. Director LUMLEY, Jamed Robert has been resigned. Director LUMLEY, Jamed Robert has been resigned. Director MORRILL, Peggy has been resigned. Director POSKITT, Mary Louisa has been resigned. Director SAVILLE, Deborah Jane has been resigned. Director WADDINGHAM, Annie Doreen has been resigned. Director WAIN, Christopher has been resigned. Director WEST, David Samuel has been resigned. Director WILLIS, Violet Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARSON, Christopher Frank
Appointed Date: 03 October 1997

Director
ARTHUR, Karl Vincent
Appointed Date: 16 February 2006
56 years old

Director
GATENBY, Michelle
Appointed Date: 16 February 2006
60 years old

Director
STEPHENSON, Marshall Fenn
Appointed Date: 03 May 2012
72 years old

Resigned Directors

Secretary
CARMICHAEL, Michelle
Resigned: 26 February 1997
Appointed Date: 14 July 1994

Secretary
HORTON, Avril
Resigned: 14 July 1994
Appointed Date: 09 February 1994

Secretary
SAVILLE, Deborah Jane
Resigned: 03 October 1997
Appointed Date: 26 February 1997

Secretary
WILLIS, Violet Joan
Resigned: 09 February 1994

Director
DARCY, Joseph Duggan
Resigned: 01 September 2005
Appointed Date: 01 February 2000
104 years old

Director
DARCY, Joseph Duggan
Resigned: 21 March 1994
104 years old

Director
GILL, John David
Resigned: 26 February 1997
Appointed Date: 09 February 1994
52 years old

Director
HORTON, Andrew
Resigned: 03 March 1993
Appointed Date: 12 February 1992
55 years old

Director
HORTON, Avril
Resigned: 14 July 1994
Appointed Date: 09 February 1994
53 years old

Director
KELK, Andrea Marie
Resigned: 24 January 2002
Appointed Date: 03 October 1997
51 years old

Director
LOCKE, Patricia
Resigned: 03 March 1993
83 years old

Director
LUMLEY, Jamed Robert
Resigned: 26 February 1997
Appointed Date: 14 July 1994
96 years old

Director
LUMLEY, Jamed Robert
Resigned: 21 March 1994
Appointed Date: 03 March 1993
96 years old

Director
MORRILL, Peggy
Resigned: 17 November 2010
Appointed Date: 03 October 1997
94 years old

Director
POSKITT, Mary Louisa
Resigned: 09 March 1994
Appointed Date: 03 March 1993
102 years old

Director
SAVILLE, Deborah Jane
Resigned: 03 October 1997
Appointed Date: 26 February 1997
59 years old

Director
WADDINGHAM, Annie Doreen
Resigned: 16 March 2006
Appointed Date: 27 February 2002
105 years old

Director
WAIN, Christopher
Resigned: 24 November 1997
Appointed Date: 26 February 1997
65 years old

Director
WEST, David Samuel
Resigned: 01 February 2000
Appointed Date: 03 October 1997
55 years old

Director
WILLIS, Violet Joan
Resigned: 09 February 1994
85 years old

Persons With Significant Control

Mr Christopher Frank Pearson
Notified on: 7 April 2016
81 years old
Nature of control: Has significant influence or control

SELBY PARK MANAGEMENT COMPANY (NO.2) LIMITED Events

02 Mar 2017
Confirmation statement made on 26 January 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 19

16 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 103 more events
13 Oct 1987
Registered office changed on 13/10/87 from: west bar chambers 38 boar lane leeds west yorkshire

27 Mar 1987
Accounts for a dormant company made up to 30 September 1986

27 Mar 1987
Return made up to 14/10/86; full list of members

23 May 1986
Accounts for a dormant company made up to 30 September 1985

23 May 1986
Return made up to 14/10/85; full list of members

SELBY PARK MANAGEMENT COMPANY (NO.2) LIMITED Charges

20 December 1983
Legal mortgage
Delivered: 30 December 1983
Status: Satisfied on 14 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property - portholme rd, selby n yorkshire. And/or the…