YORKE PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6DU

Company number 03296466
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address 7TH FLOOR, PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
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 seventy-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016. The most likely internet sites of YORKE PROPERTY MANAGEMENT LIMITED are www.yorkepropertymanagement.co.uk, and www.yorke-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Yorke Property Management Limited is a Private Limited Company. The company registration number is 03296466. Yorke Property Management Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of Yorke Property Management Limited is 7th Floor Portman House 2 Portman Street London England W1h 6du. . OWEN, Gary is a Secretary of the company. COTTON, Richard James is a Director of the company. PAGE, John Gordon is a Director of the company. SHERLING, Murray Trevor is a Director of the company. Secretary ECONOMOU, George has been resigned. Secretary EDWARDS, Steven Thomas has been resigned. Secretary JASKEL, Martin Stephen has been resigned. Secretary LAWRENSON, David Peter has been resigned. Nominee Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary ROSE, William Marcus Henderson has been resigned. Secretary ROSE, William Marcus Henderson has been resigned. Director ECONOMOU, George has been resigned. Director EDWARDS, Steven Thomas has been resigned. Director JASKEL, Martin Stephen has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director ROSE, William Marcus Henderson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OWEN, Gary
Appointed Date: 31 May 2011

Director
COTTON, Richard James
Appointed Date: 27 July 2016
54 years old

Director
PAGE, John Gordon
Appointed Date: 25 August 2011
61 years old

Director
SHERLING, Murray Trevor
Appointed Date: 17 January 1997
74 years old

Resigned Directors

Secretary
ECONOMOU, George
Resigned: 16 October 2000
Appointed Date: 17 January 1997

Secretary
EDWARDS, Steven Thomas
Resigned: 08 September 2003
Appointed Date: 04 June 2001

Secretary
JASKEL, Martin Stephen
Resigned: 27 April 2001
Appointed Date: 16 October 2000

Secretary
LAWRENSON, David Peter
Resigned: 31 May 2011
Appointed Date: 15 May 2006

Nominee Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 17 January 1997
Appointed Date: 27 December 1996

Secretary
ROSE, William Marcus Henderson
Resigned: 15 May 2006
Appointed Date: 08 September 2003

Secretary
ROSE, William Marcus Henderson
Resigned: 04 June 2001
Appointed Date: 27 April 2001

Director
ECONOMOU, George
Resigned: 16 October 2000
Appointed Date: 17 January 1997
66 years old

Director
EDWARDS, Steven Thomas
Resigned: 08 September 2003
Appointed Date: 04 June 2001
63 years old

Director
JASKEL, Martin Stephen
Resigned: 27 April 2001
Appointed Date: 16 October 2000
79 years old

Nominee Director
KROPMAN, Jonathan Ronald
Resigned: 17 January 1997
Appointed Date: 27 December 1996
68 years old

Director
ROSE, William Marcus Henderson
Resigned: 25 August 2011
Appointed Date: 08 September 2003
68 years old

Director
ROSE, William Marcus Henderson
Resigned: 04 June 2001
Appointed Date: 27 April 2001
68 years old

Persons With Significant Control

Global Holdings Management (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKE PROPERTY MANAGEMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016
27 Jul 2016
Appointment of Mr Richard James Cotton as a director on 27 July 2016
17 Mar 2016
Director's details changed for Mr Murray Trevor Sherling on 17 March 2016
...
... and 65 more events
05 Feb 1997
New secretary appointed;new director appointed
05 Feb 1997
Secretary resigned
05 Feb 1997
Director resigned
03 Feb 1997
Company name changed pco 163 LIMITED\certificate issued on 04/02/97
27 Dec 1996
Incorporation