ALDERSYDE HOUSE MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 7QB

Company number 05604737
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 1 BOLLANS COURT, GOODRAMGATE, YORK, ENGLAND, YO1 7QB
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 fifty-three events have happened. The last three records are Current accounting period extended from 31 October 2017 to 31 December 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of ALDERSYDE HOUSE MANAGEMENT COMPANY LIMITED are www.aldersydehousemanagementcompany.co.uk, and www.aldersyde-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Aldersyde House Management Company Limited is a Private Limited Company. The company registration number is 05604737. Aldersyde House Management Company Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Aldersyde House Management Company Limited is 1 Bollans Court Goodramgate York England Yo1 7qb. . COOPER, Pauline is a Secretary of the company. BENTLEY, David is a Director of the company. RAMSBOTTOM, Alan is a Director of the company. ZERILLI, Paola is a Director of the company. Secretary GORWOOD, Richard Henry has been resigned. Secretary RAMSBOTTOM, Alan has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director CROMACK, Jennifer has been resigned. Director GORWOOD, Claire Joanne has been resigned. Director GORWOOD, Richard Henry has been resigned. Director WESTBURY, Alan Robert has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOPER, Pauline
Appointed Date: 21 January 2013

Director
BENTLEY, David
Appointed Date: 23 November 2009
82 years old

Director
RAMSBOTTOM, Alan
Appointed Date: 01 May 2007
77 years old

Director
ZERILLI, Paola
Appointed Date: 23 February 2009
53 years old

Resigned Directors

Secretary
GORWOOD, Richard Henry
Resigned: 01 July 2007
Appointed Date: 27 October 2005

Secretary
RAMSBOTTOM, Alan
Resigned: 21 January 2013
Appointed Date: 01 May 2007

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
CROMACK, Jennifer
Resigned: 27 September 2010
Appointed Date: 28 February 2008
70 years old

Director
GORWOOD, Claire Joanne
Resigned: 28 February 2008
Appointed Date: 27 October 2005
52 years old

Director
GORWOOD, Richard Henry
Resigned: 08 July 2016
Appointed Date: 27 October 2005
50 years old

Director
WESTBURY, Alan Robert
Resigned: 31 May 2012
Appointed Date: 28 February 2008
77 years old

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Alan Ramsbottom
Notified on: 1 May 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Paola Zerilli
Notified on: 1 May 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Bentley
Notified on: 1 May 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALDERSYDE HOUSE MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Current accounting period extended from 31 October 2017 to 31 December 2017
27 Jan 2017
Total exemption small company accounts made up to 31 October 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
21 Jul 2016
Termination of appointment of Richard Henry Gorwood as a director on 8 July 2016
07 Apr 2016
Registered office address changed from 49 Stonegate York YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 7 April 2016
...
... and 43 more events
28 Oct 2005
Secretary resigned
28 Oct 2005
Director resigned
27 Oct 2005
New director appointed
27 Oct 2005
New secretary appointed;new director appointed
27 Oct 2005
Incorporation