14 PARK ROW SUPERIOR LEASEHOLD LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 9SF

Company number 04777758
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 5 PECKITT STREET, YORK, NORTH YORKSHIRE, YO1 9SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 138 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 14 PARK ROW SUPERIOR LEASEHOLD LIMITED are www.14parkrowsuperiorleasehold.co.uk, and www.14-park-row-superior-leasehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. 14 Park Row Superior Leasehold Limited is a Private Limited Company. The company registration number is 04777758. 14 Park Row Superior Leasehold Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of 14 Park Row Superior Leasehold Limited is 5 Peckitt Street York North Yorkshire Yo1 9sf. The company`s financial liabilities are £10.35k. It is £0.47k against last year. And the total assets are £11.73k, which is £0.4k against last year. MUDD, Timothy John is a Secretary of the company. WALKER, John Alexander is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVY, Emma Louise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


14 park row superior leasehold Key Finiance

LIABILITIES £10.35k
+4%
CASH n/a
TOTAL ASSETS £11.73k
+3%
All Financial Figures

Current Directors

Secretary
MUDD, Timothy John
Appointed Date: 27 May 2003

Director
WALKER, John Alexander
Appointed Date: 27 May 2003
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Director
DAVY, Emma Louise
Resigned: 26 November 2013
Appointed Date: 15 December 2003
45 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

14 PARK ROW SUPERIOR LEASEHOLD LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 138

11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 138

10 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 28 more events
30 May 2003
Secretary resigned
30 May 2003
Director resigned
30 May 2003
New director appointed
30 May 2003
Registered office changed on 30/05/03 from: 12 york place leeds west yorkshire LS1 2DS
27 May 2003
Incorporation