ABBEY COURT MANAGEMENT CO. LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 9BR

Company number 01657096
Status Active
Incorporation Date 6 August 1982
Company Type Private Limited Company
Address FOSS HOUSE, 271 HUNTINGTON ROAD, YORK, NORTH YORKSHIRE, YO31 9BR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABBEY COURT MANAGEMENT CO. LIMITED are www.abbeycourtmanagementco.co.uk, and www.abbey-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Poppleton Rail Station is 3.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Court Management Co Limited is a Private Limited Company. The company registration number is 01657096. Abbey Court Management Co Limited has been working since 06 August 1982. The present status of the company is Active. The registered address of Abbey Court Management Co Limited is Foss House 271 Huntington Road York North Yorkshire Yo31 9br. The company`s financial liabilities are £13.61k. It is £0.93k against last year. The cash in hand is £14.55k. It is £1.3k against last year. And the total assets are £14.83k, which is £1.59k against last year. BEBB, Peter is a Secretary of the company. MARSHALL, Philip Robert is a Director of the company. PARKER, Valerie Louise is a Director of the company. STARKEY, Paul is a Director of the company. WINN, Jennifer Mary is a Director of the company. Secretary CADDLE, Paul Gerard has been resigned. Secretary CROSS, Catherine Ann has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary HILTON-SCOTT, Fiona Elizabeth has been resigned. Secretary MARSH, Leslie has been resigned. Secretary PARKER, Valerie Louise has been resigned. Secretary TIPLADY, Valerie Louise has been resigned. Director BRAMLEY, Johanna has been resigned. Director CADDLE, Paul Gerard has been resigned. Director CAMPBELL, Ian Wright has been resigned. Director CHEETHAM, Annie has been resigned. Director CROSS, Catherine Ann has been resigned. Director FLETCHER, Joan Mary has been resigned. Director GLADWIN, Matthew Nicholas has been resigned. Director HALL, Pamela Ann has been resigned. Director HILTON-SCOTT, Fiona Elizabeth has been resigned. Director LE BLANC, Suzanne Alison has been resigned. Director MARSH, Leslie has been resigned. Director ROUGH, David Ernest has been resigned. Director ROUGH, Janet has been resigned. Director SCOFFIN, Helen has been resigned. The company operates in "Residents property management".


abbey court management co. Key Finiance

LIABILITIES £13.61k
+7%
CASH £14.55k
+9%
TOTAL ASSETS £14.83k
+12%
All Financial Figures

Current Directors

Secretary
BEBB, Peter
Appointed Date: 25 February 2010

Director
MARSHALL, Philip Robert
Appointed Date: 28 October 1998
75 years old

Director
PARKER, Valerie Louise
Appointed Date: 20 March 1992
63 years old

Director
STARKEY, Paul
Appointed Date: 03 July 2014
60 years old

Director
WINN, Jennifer Mary
Appointed Date: 20 November 2002
77 years old

Resigned Directors

Secretary
CADDLE, Paul Gerard
Resigned: 13 October 1992

Secretary
CROSS, Catherine Ann
Resigned: 17 May 1996

Secretary
DIXON, Jennifer
Resigned: 12 April 2010
Appointed Date: 09 February 2004

Secretary
HILTON-SCOTT, Fiona Elizabeth
Resigned: 01 September 1998
Appointed Date: 17 May 1996

Secretary
MARSH, Leslie
Resigned: 08 September 2002
Appointed Date: 01 September 2000

Secretary
PARKER, Valerie Louise
Resigned: 09 February 2004
Appointed Date: 08 September 2002

Secretary
TIPLADY, Valerie Louise
Resigned: 31 August 2000
Appointed Date: 01 September 1998

Director
BRAMLEY, Johanna
Resigned: 06 December 2013
Appointed Date: 26 July 2005
55 years old

Director
CADDLE, Paul Gerard
Resigned: 13 October 1992
71 years old

Director
CAMPBELL, Ian Wright
Resigned: 20 March 1992
68 years old

Director
CHEETHAM, Annie
Resigned: 03 October 1992
111 years old

Director
CROSS, Catherine Ann
Resigned: 17 May 1997

Director
FLETCHER, Joan Mary
Resigned: 25 August 1992
92 years old

Director
GLADWIN, Matthew Nicholas
Resigned: 03 June 2014
Appointed Date: 19 July 2007
42 years old

Director
HALL, Pamela Ann
Resigned: 20 March 1996
70 years old

Director
HILTON-SCOTT, Fiona Elizabeth
Resigned: 15 June 2001
Appointed Date: 17 May 1996
56 years old

Director
LE BLANC, Suzanne Alison
Resigned: 16 December 2006
Appointed Date: 26 August 2004
67 years old

Director
MARSH, Leslie
Resigned: 04 October 2004
Appointed Date: 20 March 1996
98 years old

Director
ROUGH, David Ernest
Resigned: 28 October 1998
Appointed Date: 13 September 1995
81 years old

Director
ROUGH, Janet
Resigned: 28 October 1998
Appointed Date: 13 September 1995
81 years old

Director
SCOFFIN, Helen
Resigned: 13 September 1995
59 years old

ABBEY COURT MANAGEMENT CO. LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50

22 Jul 2014
Total exemption full accounts made up to 31 March 2014
...
... and 95 more events
13 May 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Full accounts made up to 31 March 1985

14 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1986
Registered office changed on 14/11/86 from: 7 pinfold court water lane clifton york YO3 6NE

06 Aug 1982
Incorporation