YORK HOUSE (UPPER MONTAGU STREET) LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 02606396
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY ON THAMES, OXON, RG9 4QG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 8,483 . The most likely internet sites of YORK HOUSE (UPPER MONTAGU STREET) LIMITED are www.yorkhouseuppermontagustreet.co.uk, and www.york-house-upper-montagu-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. York House Upper Montagu Street Limited is a Private Limited Company. The company registration number is 02606396. York House Upper Montagu Street Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of York House Upper Montagu Street Limited is The Coach House Greys Green Business Centre Henley On Thames Oxon Rg9 4qg. The company`s financial liabilities are £47.32k. It is £-0.56k against last year. The cash in hand is £48.7k. It is £34.25k against last year. And the total assets are £50.98k, which is £0.18k against last year. BRUTON CHARLES PARTNERSHIP is a Secretary of the company. HEYWORTH, Laurence is a Director of the company. SAYANI, Hassan Noorali is a Director of the company. SOMERVILLE, Jane, Professor is a Director of the company. Secretary HAWKINS, Geoffrey Alan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WICKENS, Martin John Thomas has been resigned. Director BLOCK, Martin John has been resigned. Director DEVNEY, Constance Marie has been resigned. Director FINGLETON, John Anthony has been resigned. Director FINGLETON, John Anthony has been resigned. Director GREENE, Anne has been resigned. Director HILLS, Adam Vyvyan has been resigned. Director LEE, Richard has been resigned. Director LEWIS, Peter Hugh William has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCCAUL, Michael has been resigned. Director NEWMAN, Elizabeth Mary has been resigned. Director WICKENS, Martin John Thomas has been resigned. The company operates in "Buying and selling of own real estate".


york house (upper montagu street) Key Finiance

LIABILITIES £47.32k
-2%
CASH £48.7k
+237%
TOTAL ASSETS £50.98k
+0%
All Financial Figures

Current Directors

Secretary
BRUTON CHARLES PARTNERSHIP
Appointed Date: 24 May 2000

Director
HEYWORTH, Laurence
Appointed Date: 18 October 2007
70 years old

Director
SAYANI, Hassan Noorali
Appointed Date: 15 October 2014
63 years old

Director
SOMERVILLE, Jane, Professor
Appointed Date: 18 October 2007
92 years old

Resigned Directors

Secretary
HAWKINS, Geoffrey Alan
Resigned: 03 May 2000
Appointed Date: 10 October 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Secretary
WICKENS, Martin John Thomas
Resigned: 10 October 1991
Appointed Date: 30 April 1991

Director
BLOCK, Martin John
Resigned: 14 November 2013
Appointed Date: 21 January 2011
64 years old

Director
DEVNEY, Constance Marie
Resigned: 18 October 2007
Appointed Date: 10 October 1992
91 years old

Director
FINGLETON, John Anthony
Resigned: 24 April 2015
Appointed Date: 18 October 2007
77 years old

Director
FINGLETON, John Anthony
Resigned: 21 June 2002
Appointed Date: 30 April 1991
77 years old

Director
GREENE, Anne
Resigned: 18 October 2007
Appointed Date: 10 October 1992
65 years old

Director
HILLS, Adam Vyvyan
Resigned: 01 April 2011
Appointed Date: 18 October 2007
56 years old

Director
LEE, Richard
Resigned: 19 May 1998
Appointed Date: 10 October 1992
79 years old

Director
LEWIS, Peter Hugh William
Resigned: 18 October 2007
Appointed Date: 19 May 1998
96 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Director
MCCAUL, Michael
Resigned: 01 September 2001
Appointed Date: 19 May 1998
80 years old

Director
NEWMAN, Elizabeth Mary
Resigned: 17 December 1997
Appointed Date: 10 October 1992
101 years old

Director
WICKENS, Martin John Thomas
Resigned: 09 September 2008
Appointed Date: 30 April 1991
85 years old

YORK HOUSE (UPPER MONTAGU STREET) LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 28 September 2015
01 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8,483

26 Jun 2015
Total exemption small company accounts made up to 28 September 2014
16 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8,606

...
... and 85 more events
16 Feb 1993
New director appointed

28 May 1992
Return made up to 30/04/92; full list of members
  • 363(287) ‐ Registered office changed on 28/05/92

03 Jun 1991
Director resigned;new director appointed

03 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1991
Incorporation