YORK HOUSE (DEVELOPMENTS) LIMITED
LONDON MOUNTCURZON PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1J 7UE

Company number 01375147
Status Active
Incorporation Date 23 June 1978
Company Type Private Limited Company
Address CURZONFIELD HOUSE, 42-43 CURZON STREET, LONDON, W1J 7UE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of YORK HOUSE (DEVELOPMENTS) LIMITED are www.yorkhousedevelopments.co.uk, and www.york-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. York House Developments Limited is a Private Limited Company. The company registration number is 01375147. York House Developments Limited has been working since 23 June 1978. The present status of the company is Active. The registered address of York House Developments Limited is Curzonfield House 42 43 Curzon Street London W1j 7ue. . TEDWORTH SQUARE ESTATES LIMITED is a Secretary of the company. LAW, Alexander William George is a Director of the company. LAW, John William is a Director of the company. LAW, Sandra Lorraine is a Director of the company. Secretary JUSTICE, Robert Maxwell has been resigned. Director LAW, Victor Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TEDWORTH SQUARE ESTATES LIMITED
Appointed Date: 24 October 2002

Director
LAW, Alexander William George
Appointed Date: 05 October 2006
42 years old

Director
LAW, John William

80 years old

Director
LAW, Sandra Lorraine
Appointed Date: 07 October 2002
76 years old

Resigned Directors

Secretary
JUSTICE, Robert Maxwell
Resigned: 24 October 2002

Director
LAW, Victor Richard
Resigned: 27 August 1998
83 years old

Persons With Significant Control

Tedworth Square Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

YORK HOUSE (DEVELOPMENTS) LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 70 more events
04 Feb 1988
Return made up to 07/12/87; full list of members

04 Feb 1988
Accounts for a small company made up to 31 March 1987

05 Nov 1986
Accounts for a small company made up to 31 March 1986

07 Jun 1986
Accounts for a small company made up to 31 March 1985

07 Jun 1986
Return made up to 20/06/86; full list of members