THE CROFT (YORK) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 06048574
Status Active
Incorporation Date 11 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Appointment of Cheryl Elizabeth Pickard as a director on 13 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE CROFT (YORK) MANAGEMENT COMPANY LIMITED are www.thecroftyorkmanagementcompany.co.uk, and www.the-croft-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The Croft York Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06048574. The Croft York Management Company Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of The Croft York Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . CO SEC MANAGEMENT COMPANY LIMITED is a Secretary of the company. BRIGHT, Timothy John is a Director of the company. DYSON, Janet Elizabeth is a Director of the company. FREEBORN, Julie Elizabeth is a Director of the company. HOLLINS, Joanne Lynsey is a Director of the company. LANGFORD, David, Dr is a Director of the company. MCGREGOR, Steven John is a Director of the company. PICKARD, Cheryl Elizabeth is a Director of the company. Secretary MILLER, Paul Graham has been resigned. Secretary SNELL, Sadie has been resigned. Director BRAY, Mark Anthony has been resigned. Director DAVISON, Leslie has been resigned. Director HOLLINS, Kathryn Louise has been resigned. Director JONES, David has been resigned. Director KAY, Christopher James has been resigned. Director MILLER, Paul Graham has been resigned. Director QUEENAN, David has been resigned. Director WATLING, Antony Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CO SEC MANAGEMENT COMPANY LIMITED
Appointed Date: 24 May 2012

Director
BRIGHT, Timothy John
Appointed Date: 14 May 2015
69 years old

Director
DYSON, Janet Elizabeth
Appointed Date: 30 May 2013
69 years old

Director
FREEBORN, Julie Elizabeth
Appointed Date: 24 May 2012
49 years old

Director
HOLLINS, Joanne Lynsey
Appointed Date: 30 May 2013
46 years old

Director
LANGFORD, David, Dr
Appointed Date: 24 May 2012
78 years old

Director
MCGREGOR, Steven John
Appointed Date: 24 May 2012
63 years old

Director
PICKARD, Cheryl Elizabeth
Appointed Date: 13 June 2016
76 years old

Resigned Directors

Secretary
MILLER, Paul Graham
Resigned: 14 October 2010
Appointed Date: 11 January 2007

Secretary
SNELL, Sadie
Resigned: 24 May 2012
Appointed Date: 15 October 2010

Director
BRAY, Mark Anthony
Resigned: 22 March 2014
Appointed Date: 12 December 2008
60 years old

Director
DAVISON, Leslie
Resigned: 01 October 2009
Appointed Date: 20 August 2009
79 years old

Director
HOLLINS, Kathryn Louise
Resigned: 03 March 2015
Appointed Date: 24 May 2012
49 years old

Director
JONES, David
Resigned: 24 May 2012
Appointed Date: 15 October 2010
69 years old

Director
KAY, Christopher James
Resigned: 01 October 2009
Appointed Date: 20 August 2009
39 years old

Director
MILLER, Paul Graham
Resigned: 14 October 2010
Appointed Date: 22 January 2009
60 years old

Director
QUEENAN, David
Resigned: 11 December 2008
Appointed Date: 11 January 2007
74 years old

Director
WATLING, Antony Richard
Resigned: 01 January 2008
Appointed Date: 11 January 2007
61 years old

THE CROFT (YORK) MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
01 Jul 2016
Appointment of Cheryl Elizabeth Pickard as a director on 13 June 2016
03 Mar 2016
Total exemption full accounts made up to 31 December 2015
25 Jan 2016
Registered office address changed from Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016
12 Jan 2016
Annual return made up to 11 January 2016 no member list
...
... and 42 more events
30 Dec 2008
Director appointed mark antony bray
27 Dec 2008
Accounts for a dormant company made up to 31 January 2008
07 Aug 2008
Annual return made up to 11/01/08
24 Jan 2008
Director resigned
11 Jan 2007
Incorporation