81 YORK ROAD MANAGEMENT COMPANY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2SJ

Company number 02132276
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address 36 ALSACE WALK, CAMBERLEY, SURREY, GU15 2SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 1 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 6 . The most likely internet sites of 81 YORK ROAD MANAGEMENT COMPANY LIMITED are www.81yorkroadmanagementcompany.co.uk, and www.81-york-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Ash Vale Rail Station is 3.5 miles; to Bagshot Rail Station is 4.4 miles; to Ash Rail Station is 5.1 miles; to Bentley (Hants) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.81 York Road Management Company Limited is a Private Limited Company. The company registration number is 02132276. 81 York Road Management Company Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of 81 York Road Management Company Limited is 36 Alsace Walk Camberley Surrey Gu15 2sj. The company`s financial liabilities are £7.59k. It is £1.78k against last year. And the total assets are £7.59k, which is £1.78k against last year. BURNETT, Ian David is a Secretary of the company. MCLOUGHLIN, Paula is a Director of the company. Secretary BARLOW, Tania Louise has been resigned. Secretary HOLMAN, Rebecca has been resigned. Secretary LE PETEVIN DIT LE ROUX, Philip Charles has been resigned. Secretary LEE, Janet Hazel has been resigned. Secretary O'DOWD BOOTH, Arnold Robert has been resigned. Secretary PEDERSEN, Neville John Temple has been resigned. Director DEMERY, Carolyn Mary has been resigned. Director HAMPSHIRE, Mark has been resigned. Director HOLMAN, Rebecca has been resigned. Director LE PETEVIN DIT LE ROUX, Philip Charles has been resigned. Director NAPLES, Maria Christina has been resigned. Director NAPLES, Maria Christina has been resigned. Director SMITH, Michael has been resigned. Director STALLARD, Mike Robert has been resigned. The company operates in "Residents property management".


81 york road management company Key Finiance

LIABILITIES £7.59k
+30%
CASH n/a
TOTAL ASSETS £7.59k
+30%
All Financial Figures

Current Directors

Secretary
BURNETT, Ian David
Appointed Date: 01 August 2013

Director
MCLOUGHLIN, Paula
Appointed Date: 02 June 2008
54 years old

Resigned Directors

Secretary
BARLOW, Tania Louise
Resigned: 02 December 1997
Appointed Date: 21 August 1995

Secretary
HOLMAN, Rebecca
Resigned: 19 August 2004
Appointed Date: 21 June 2001

Secretary
LE PETEVIN DIT LE ROUX, Philip Charles
Resigned: 28 September 2001
Appointed Date: 21 October 1998

Secretary
LEE, Janet Hazel
Resigned: 01 August 2013
Appointed Date: 01 October 2008

Secretary
O'DOWD BOOTH, Arnold Robert
Resigned: 11 April 1992

Secretary
PEDERSEN, Neville John Temple
Resigned: 01 October 2008
Appointed Date: 19 August 2004

Director
DEMERY, Carolyn Mary
Resigned: 13 May 2001
Appointed Date: 21 August 1995
56 years old

Director
HAMPSHIRE, Mark
Resigned: 02 June 2008
Appointed Date: 19 August 2004
67 years old

Director
HOLMAN, Rebecca
Resigned: 19 August 2004
Appointed Date: 21 June 2001
51 years old

Director
LE PETEVIN DIT LE ROUX, Philip Charles
Resigned: 26 June 2001
Appointed Date: 13 December 2000
55 years old

Director
NAPLES, Maria Christina
Resigned: 16 August 2011
Appointed Date: 13 May 2001
67 years old

Director
NAPLES, Maria Christina
Resigned: 09 September 1997
Appointed Date: 21 August 1995
67 years old

Director
SMITH, Michael
Resigned: 04 January 1995
90 years old

Director
STALLARD, Mike Robert
Resigned: 13 May 2001
Appointed Date: 08 September 1997
58 years old

81 YORK ROAD MANAGEMENT COMPANY LIMITED Events

13 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Jun 2016
Micro company accounts made up to 1 October 2015
22 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 6

30 Jun 2015
Micro company accounts made up to 1 October 2014
26 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6

...
... and 98 more events
22 Feb 1990
Accounts for a dormant company made up to 1 October 1989

22 Feb 1990
Accounts for a dormant company made up to 1 October 1988

22 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Dec 1989
First Gazette notice for compulsory strike-off

18 May 1987
Incorporation