ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 5YH
Company number 04336111
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address 3 WOOD CLOSE, STRENSALL, YORK, N YORKS, YO32 5YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Simon Leslie John Catton as a director on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED are www.albanyhousemanagementcompanyyork.co.uk, and www.albany-house-management-company-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Poppleton Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albany House Management Company York Limited is a Private Limited Company. The company registration number is 04336111. Albany House Management Company York Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Albany House Management Company York Limited is 3 Wood Close Strensall York N Yorks Yo32 5yh. . HARLAND, Adam is a Secretary of the company. EMDEN, Hesketh Henry Nelson is a Director of the company. GREIG, Mary is a Director of the company. HARLAND, Adam Charles Escott is a Director of the company. MORRELL, James is a Director of the company. Secretary MCLELLAN, Stephen Leslie has been resigned. Secretary MORRELL, James has been resigned. Secretary TUOHEY, Dermot John has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRY, Tracy Kathleen has been resigned. Director BLANCHARD HEPPLES, Dawn Sylvia has been resigned. Director BROWN, Angus Neil Rixon, Major has been resigned. Director CATTON, Simon Leslie John has been resigned. Director GIBBS, Emma has been resigned. Director STEPHENSON, Bryan has been resigned. Director TUOHEY, Dermot John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARLAND, Adam
Appointed Date: 30 November 2015

Director
EMDEN, Hesketh Henry Nelson
Appointed Date: 30 November 2015
64 years old

Director
GREIG, Mary
Appointed Date: 01 September 2014
79 years old

Director
HARLAND, Adam Charles Escott
Appointed Date: 30 November 2015
65 years old

Director
MORRELL, James
Appointed Date: 05 February 2002
56 years old

Resigned Directors

Secretary
MCLELLAN, Stephen Leslie
Resigned: 30 April 2002
Appointed Date: 05 February 2002

Secretary
MORRELL, James
Resigned: 15 December 2015
Appointed Date: 25 October 2003

Secretary
TUOHEY, Dermot John
Resigned: 24 October 2003
Appointed Date: 30 April 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 2002
Appointed Date: 07 December 2001

Director
BARRY, Tracy Kathleen
Resigned: 24 March 2011
Appointed Date: 03 November 2002
61 years old

Director
BLANCHARD HEPPLES, Dawn Sylvia
Resigned: 31 October 2002
Appointed Date: 05 February 2002
74 years old

Director
BROWN, Angus Neil Rixon, Major
Resigned: 03 January 2003
Appointed Date: 05 February 2002
62 years old

Director
CATTON, Simon Leslie John
Resigned: 01 December 2016
Appointed Date: 23 March 2003
60 years old

Director
GIBBS, Emma
Resigned: 05 November 2015
Appointed Date: 25 August 2006
48 years old

Director
STEPHENSON, Bryan
Resigned: 25 August 2006
Appointed Date: 21 April 2002
75 years old

Director
TUOHEY, Dermot John
Resigned: 30 April 2004
Appointed Date: 05 February 2002
57 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 07 December 2001

ALBANY HOUSE MANAGEMENT COMPANY (YORK) LIMITED Events

13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Dec 2016
Termination of appointment of Simon Leslie John Catton as a director on 1 December 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Termination of appointment of James Morrell as a secretary on 15 December 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5

...
... and 54 more events
09 Mar 2002
New secretary appointed
09 Mar 2002
New director appointed
09 Mar 2002
New director appointed
09 Mar 2002
Registered office changed on 09/03/02 from: 12 york place leeds west yorkshire LS1 2DS
07 Dec 2001
Incorporation