21, HEWORTH PLACE MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 7XZ

Company number 03701559
Status Active
Incorporation Date 26 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HPH, 54 BOOTHAM, YORK, YO30 7XZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 26 January 2016 no member list. The most likely internet sites of 21, HEWORTH PLACE MANAGEMENT LIMITED are www.21heworthplacemanagement.co.uk, and www.21-heworth-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Poppleton Rail Station is 2.6 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Heworth Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03701559. 21 Heworth Place Management Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of 21 Heworth Place Management Limited is Hph 54 Bootham York Yo30 7xz. The cash in hand is £1.25k. It is £-0.96k against last year. And the total assets are £2.24k, which is £0.02k against last year. SCHOLES-OGRAM, Fiona is a Director of the company. Secretary JOHNSON, Matthew has been resigned. Secretary PERRY, Kathleen has been resigned. Secretary PRESTON, James has been resigned. Secretary WESTON, John Charles Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, David Charles has been resigned. Director COUZENS, Lynda Margaret has been resigned. Director COUZENS, Patrick John, Dr has been resigned. Director GLOVER, Alwyn has been resigned. Director HARDCASTLE, Craig has been resigned. Director HARDCASTLE, Lisa Michelle has been resigned. Director HIMSWORTH, Victoria Jane has been resigned. Director MORRALLEE, Anthony has been resigned. Director NOBLE, Matthew has been resigned. Director PERRY, Kathleen has been resigned. Director PRESTON, James Edward John has been resigned. Director ROBINSON, Julie Emma has been resigned. Director SARGENT, Sharon has been resigned. Director SARGENT, Sharon has been resigned. Director STIRK, Chris has been resigned. Director SUDDABY, Richard has been resigned. Director WESTON, John Charles Nicholas has been resigned. Director WROOT, John has been resigned. The company operates in "Residents property management".


21, heworth place management Key Finiance

LIABILITIES n/a
CASH £1.25k
-44%
TOTAL ASSETS £2.24k
+1%
All Financial Figures

Current Directors

Director
SCHOLES-OGRAM, Fiona
Appointed Date: 01 January 2015
48 years old

Resigned Directors

Secretary
JOHNSON, Matthew
Resigned: 25 May 2007
Appointed Date: 20 August 2004

Secretary
PERRY, Kathleen
Resigned: 05 July 1999
Appointed Date: 26 January 1999

Secretary
PRESTON, James
Resigned: 01 February 2008
Appointed Date: 25 May 2007

Secretary
WESTON, John Charles Nicholas
Resigned: 20 August 2004
Appointed Date: 05 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Director
BARRETT, David Charles
Resigned: 30 June 2012
Appointed Date: 01 November 2007
47 years old

Director
COUZENS, Lynda Margaret
Resigned: 16 July 1999
Appointed Date: 26 January 1999
56 years old

Director
COUZENS, Patrick John, Dr
Resigned: 07 May 1999
Appointed Date: 26 January 1999
60 years old

Director
GLOVER, Alwyn
Resigned: 17 December 2004
Appointed Date: 03 December 1999
65 years old

Director
HARDCASTLE, Craig
Resigned: 01 October 2007
Appointed Date: 01 January 2005
45 years old

Director
HARDCASTLE, Lisa Michelle
Resigned: 01 October 2007
Appointed Date: 04 January 2005
45 years old

Director
HIMSWORTH, Victoria Jane
Resigned: 01 June 2004
Appointed Date: 14 September 2001
49 years old

Director
MORRALLEE, Anthony
Resigned: 03 December 1999
Appointed Date: 26 January 1999
72 years old

Director
NOBLE, Matthew
Resigned: 30 September 2003
Appointed Date: 07 May 1999
49 years old

Director
PERRY, Kathleen
Resigned: 31 October 2003
Appointed Date: 26 January 1999
107 years old

Director
PRESTON, James Edward John
Resigned: 01 February 2008
Appointed Date: 04 January 2005
46 years old

Director
ROBINSON, Julie Emma
Resigned: 01 October 2007
Appointed Date: 01 January 2005
51 years old

Director
SARGENT, Sharon
Resigned: 08 June 2015
Appointed Date: 26 January 1999
54 years old

Director
SARGENT, Sharon
Resigned: 28 February 2002
Appointed Date: 26 January 1999
54 years old

Director
STIRK, Chris
Resigned: 08 June 2015
Appointed Date: 01 November 2007
42 years old

Director
SUDDABY, Richard
Resigned: 01 October 2007
Appointed Date: 04 January 2005
52 years old

Director
WESTON, John Charles Nicholas
Resigned: 14 September 2001
Appointed Date: 05 July 1999
82 years old

Director
WROOT, John
Resigned: 01 August 2004
Appointed Date: 01 October 2003
49 years old

21, HEWORTH PLACE MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Oct 2016
Total exemption full accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 26 January 2016 no member list
30 Jan 2016
Compulsory strike-off action has been discontinued
28 Jan 2016
Total exemption full accounts made up to 31 January 2015
...
... and 71 more events
15 Jul 1999
New secretary appointed;new director appointed
15 Jul 1999
Director resigned
15 Jul 1999
Director's particulars changed
31 Jan 1999
Secretary resigned
26 Jan 1999
Incorporation