YORK HOUSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 01102663
Status Active
Incorporation Date 20 March 1973
Company Type Private Limited Company
Address STILES HAROLD WILLIAMS, VENTURE HOUSE, 27-29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 24 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 31 . The most likely internet sites of YORK HOUSE MANAGEMENT LIMITED are www.yorkhousemanagement.co.uk, and www.york-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. York House Management Limited is a Private Limited Company. The company registration number is 01102663. York House Management Limited has been working since 20 March 1973. The present status of the company is Active. The registered address of York House Management Limited is Stiles Harold Williams Venture House 27 29 Glasshouse Street London W1b 5df. . DARTFORD, Frances Franklin is a Secretary of the company. BULMER, Nigel Sebastian David is a Director of the company. DARTFORD, Frances Franklin is a Director of the company. MASRI, Jack Joseph is a Director of the company. Secretary TAYLOR CLARK PLC has been resigned. Secretary TEDWORTH SQUARE ESTATES LIMITED has been resigned. Director ALLINSON, Joanna has been resigned. Director DIPPIE, John Alexander has been resigned. Director FARHA, George has been resigned. Director HARVEY, Reginald John has been resigned. Director LAW, John William has been resigned. Director LAW, Sandra Lorraine has been resigned. Director MCDONALD, James Duncan David has been resigned. Director MCGEE, Terence Alfred Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DARTFORD, Frances Franklin
Appointed Date: 23 June 2006

Director
BULMER, Nigel Sebastian David
Appointed Date: 22 June 2007
78 years old

Director
DARTFORD, Frances Franklin
Appointed Date: 23 June 2006
79 years old

Director
MASRI, Jack Joseph
Appointed Date: 23 June 2006
67 years old

Resigned Directors

Secretary
TAYLOR CLARK PLC
Resigned: 30 September 1999

Secretary
TEDWORTH SQUARE ESTATES LIMITED
Resigned: 23 June 2006
Appointed Date: 30 September 1999

Director
ALLINSON, Joanna
Resigned: 24 October 2008
Appointed Date: 22 June 2007
57 years old

Director
DIPPIE, John Alexander
Resigned: 30 September 1999
Appointed Date: 17 November 1994
72 years old

Director
FARHA, George
Resigned: 15 December 2008
Appointed Date: 22 June 2007
56 years old

Director
HARVEY, Reginald John
Resigned: 30 September 1999
75 years old

Director
LAW, John William
Resigned: 23 June 2006
Appointed Date: 30 September 1999
80 years old

Director
LAW, Sandra Lorraine
Resigned: 23 June 2006
Appointed Date: 30 September 1999
76 years old

Director
MCDONALD, James Duncan David
Resigned: 30 September 1999
86 years old

Director
MCGEE, Terence Alfred Francis
Resigned: 17 November 1994

Persons With Significant Control

York House Freehold Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK HOUSE MANAGEMENT LIMITED Events

05 Jan 2017
Full accounts made up to 24 March 2016
03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
04 Feb 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 31

23 Dec 2015
Full accounts made up to 24 March 2015
06 Jan 2015
Full accounts made up to 24 March 2014
...
... and 100 more events
30 Jun 1987
Accounts made up to 25 March 1987

22 Aug 1986
Return made up to 23/07/86; full list of members

04 Jun 1986
Accounts made up to 25 March 1986

19 Nov 1974
Articles of association
20 Mar 1973
Incorporation