YORK LODGE MANAGEMENT COMPANY (ALDERSHOT) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8RB

Company number 02062113
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address 39 GROVE END ROAD, FARNHAM, SURREY, ENGLAND, GU9 8RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of Richard Charles Mason as a director on 13 April 2017; Micro company accounts made up to 31 December 2015. The most likely internet sites of YORK LODGE MANAGEMENT COMPANY (ALDERSHOT) LIMITED are www.yorklodgemanagementcompanyaldershot.co.uk, and www.york-lodge-management-company-aldershot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. York Lodge Management Company Aldershot Limited is a Private Limited Company. The company registration number is 02062113. York Lodge Management Company Aldershot Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of York Lodge Management Company Aldershot Limited is 39 Grove End Road Farnham Surrey England Gu9 8rb. The company`s financial liabilities are £7.45k. It is £1.53k against last year. And the total assets are £7.34k, which is £2.02k against last year. BECKETT, Janet is a Director of the company. Secretary ALLCROFT, Mark Bruce has been resigned. Secretary DANCE, Peter Jonathan has been resigned. Secretary GRAHAM, Simon has been resigned. Secretary HARRINGTON, Neal has been resigned. Secretary MARTIN, Robert Scott has been resigned. Director AITKEN, Kathleen Mclean has been resigned. Director ALLCROFT, Mark Bruce has been resigned. Director CALLEN, Patricia Ann has been resigned. Director CORNWALL, Darren has been resigned. Director CORNWALL, Lesley has been resigned. Director CROLL, Deborah Anne has been resigned. Director DANCE, Peter Jonathan has been resigned. Director ENGLAND, Nicholas Michael has been resigned. Director GRAHAM, Simon has been resigned. Director HARRINGTON, Melissa has been resigned. Director HARRINGTON, Neal has been resigned. Director HARRISON, Susan Amanda has been resigned. Director JOHNS, Steven Richard has been resigned. Director LEEK, Andrea has been resigned. Director MARTIN, Robert Scott has been resigned. Director MASON, Richard Charles has been resigned. Director RANDALL, Marc has been resigned. Director RUSSELL, Michael Henry Frederick has been resigned. Director SMITH, Timothy David has been resigned. Director WELLS, Danny has been resigned. The company operates in "Residents property management".


york lodge management company (aldershot) Key Finiance

LIABILITIES £7.45k
+25%
CASH n/a
TOTAL ASSETS £7.34k
+37%
All Financial Figures

Current Directors

Director
BECKETT, Janet
Appointed Date: 28 May 1999
71 years old

Resigned Directors

Secretary
ALLCROFT, Mark Bruce
Resigned: 01 April 1998
Appointed Date: 01 May 1995

Secretary
DANCE, Peter Jonathan
Resigned: 11 April 2003
Appointed Date: 06 June 1997

Secretary
GRAHAM, Simon
Resigned: 01 April 2006
Appointed Date: 28 May 2003

Secretary
HARRINGTON, Neal
Resigned: 23 November 2012
Appointed Date: 07 August 2006

Secretary
MARTIN, Robert Scott
Resigned: 01 May 1995

Director
AITKEN, Kathleen Mclean
Resigned: 31 October 1997
64 years old

Director
ALLCROFT, Mark Bruce
Resigned: 01 April 1998
62 years old

Director
CALLEN, Patricia Ann
Resigned: 08 December 2006
Appointed Date: 31 October 1997
71 years old

Director
CORNWALL, Darren
Resigned: 18 October 2000
Appointed Date: 06 June 1997
54 years old

Director
CORNWALL, Lesley
Resigned: 18 October 2000
Appointed Date: 29 January 1998
53 years old

Director
CROLL, Deborah Anne
Resigned: 05 February 1999
Appointed Date: 08 August 1994
50 years old

Director
DANCE, Peter Jonathan
Resigned: 08 January 2004
Appointed Date: 01 May 1995
58 years old

Director
ENGLAND, Nicholas Michael
Resigned: 09 December 2006
Appointed Date: 05 February 1999
62 years old

Director
GRAHAM, Simon
Resigned: 01 April 2006
Appointed Date: 18 October 2000
50 years old

Director
HARRINGTON, Melissa
Resigned: 23 November 2012
Appointed Date: 07 August 2006
44 years old

Director
HARRINGTON, Neal
Resigned: 23 November 2012
Appointed Date: 07 August 2006
45 years old

Director
HARRISON, Susan Amanda
Resigned: 08 August 1994
71 years old

Director
JOHNS, Steven Richard
Resigned: 11 January 1999
58 years old

Director
LEEK, Andrea
Resigned: 03 May 2002
Appointed Date: 20 June 2000
49 years old

Director
MARTIN, Robert Scott
Resigned: 01 May 1995
68 years old

Director
MASON, Richard Charles
Resigned: 13 April 2017
Appointed Date: 11 April 2003
73 years old

Director
RANDALL, Marc
Resigned: 03 May 2002
Appointed Date: 20 June 2000
49 years old

Director
RUSSELL, Michael Henry Frederick
Resigned: 28 May 1999
67 years old

Director
SMITH, Timothy David
Resigned: 20 June 2000
Appointed Date: 11 January 1999
60 years old

Director
WELLS, Danny
Resigned: 01 June 2015
Appointed Date: 26 February 2007
44 years old

Persons With Significant Control

Mrs Janet Beckett
Notified on: 7 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK LODGE MANAGEMENT COMPANY (ALDERSHOT) LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
13 Apr 2017
Termination of appointment of Richard Charles Mason as a director on 13 April 2017
07 Jul 2016
Micro company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 114 more events
18 Nov 1986
Company name changed york buildings management compan y LIMITED\certificate issued on 18/11/86

10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1986
Registered office changed on 10/11/86 from: 50 lincoln's inn fields london WC2A 3PF

28 Oct 1986
Company name changed nevingrove LIMITED\certificate issued on 28/10/86

07 Oct 1986
Certificate of Incorporation