BUCK INN YARD MANAGEMENT LTD
YORK

Hellopages » North Yorkshire » York » YO1 7DN

Company number 05860280
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, YO1 7DN
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BUCK INN YARD MANAGEMENT LTD are www.buckinnyardmanagement.co.uk, and www.buck-inn-yard-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Buck Inn Yard Management Ltd is a Private Limited Company. The company registration number is 05860280. Buck Inn Yard Management Ltd has been working since 28 June 2006. The present status of the company is Active. The registered address of Buck Inn Yard Management Ltd is Club Chambers Museum Street York Yo1 7dn. The cash in hand is £0.36k. It is £-2.96k against last year. And the total assets are £0.84k, which is £-2.95k against last year. ARGYLE, Dawn Lucille is a Director of the company. HAWLEY, Howard is a Director of the company. Secretary HAWLEY, Howard has been resigned. Secretary HOLMES, Katharine Jane has been resigned. Secretary SYKES, Hugh Dunnill has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ARGYLE, Dawn Lucille has been resigned. Director ARGYLE, Dawn Lucille has been resigned. Director DAVIDSON, Cathryn Maud has been resigned. Director DAVIDSON, Paul Clarke has been resigned. Director HAWLEY, Howard has been resigned. Director HIGGS, Donald has been resigned. Director HIGGS, Enid Anne has been resigned. Director HOLMES, Katharine Jane has been resigned. Director WOODTHORPE, Paul Howard has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


buck inn yard management Key Finiance

LIABILITIES n/a
CASH £0.36k
-90%
TOTAL ASSETS £0.84k
-78%
All Financial Figures

Current Directors

Director
ARGYLE, Dawn Lucille
Appointed Date: 01 July 2012
66 years old

Director
HAWLEY, Howard
Appointed Date: 14 March 2009
77 years old

Resigned Directors

Secretary
HAWLEY, Howard
Resigned: 06 May 2008
Appointed Date: 28 June 2006

Secretary
HOLMES, Katharine Jane
Resigned: 04 December 2013
Appointed Date: 21 February 2012

Secretary
SYKES, Hugh Dunnill
Resigned: 10 October 2008
Appointed Date: 06 May 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Director
ARGYLE, Dawn Lucille
Resigned: 04 July 2011
Appointed Date: 14 March 2009
66 years old

Director
ARGYLE, Dawn Lucille
Resigned: 12 May 2008
Appointed Date: 28 June 2006
66 years old

Director
DAVIDSON, Cathryn Maud
Resigned: 07 October 2008
Appointed Date: 21 February 2008
79 years old

Director
DAVIDSON, Paul Clarke
Resigned: 07 October 2008
Appointed Date: 21 February 2008
79 years old

Director
HAWLEY, Howard
Resigned: 20 February 2008
Appointed Date: 28 June 2006
77 years old

Director
HIGGS, Donald
Resigned: 10 June 2009
Appointed Date: 12 May 2008
92 years old

Director
HIGGS, Enid Anne
Resigned: 09 June 2009
Appointed Date: 12 May 2008
83 years old

Director
HOLMES, Katharine Jane
Resigned: 04 December 2013
Appointed Date: 21 February 2012
64 years old

Director
WOODTHORPE, Paul Howard
Resigned: 28 July 2015
Appointed Date: 14 March 2009
66 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

BUCK INN YARD MANAGEMENT LTD Events

07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10

10 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Termination of appointment of Paul Howard Woodthorpe as a director on 28 July 2015
29 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10

...
... and 49 more events
13 Nov 2006
New secretary appointed;new director appointed
31 Oct 2006
New director appointed
28 Jun 2006
Secretary resigned
28 Jun 2006
Director resigned
28 Jun 2006
Incorporation