COUNTY HOUSE ESTATE LTD
YORK COUNTY HOUSE YORK LIMITED

Hellopages » North Yorkshire » York » YO10 5AZ

Company number 06642222
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address RISE HOUSE, BELLE VUE TERRACE, YORK, YO10 5AZ
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 forty-nine events have happened. The last three records are Amended total exemption full accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 43 . The most likely internet sites of COUNTY HOUSE ESTATE LTD are www.countyhouseestate.co.uk, and www.county-house-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Poppleton Rail Station is 3.7 miles; to Ulleskelf Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County House Estate Ltd is a Private Limited Company. The company registration number is 06642222. County House Estate Ltd has been working since 09 July 2008. The present status of the company is Active. The registered address of County House Estate Ltd is Rise House Belle Vue Terrace York Yo10 5az. . MILLARD, Clive Anthony is a Secretary of the company. BODEN, Stephen Neale is a Director of the company. BURNARD, Clare is a Director of the company. CHADAJ, Maxine is a Director of the company. MILLARD, Clive Anthony is a Director of the company. PICKARD, Cherly Elizabeth is a Director of the company. PYBUS, Ian Keith is a Director of the company. Secretary DAVIES, Colin Ernest has been resigned. Secretary PLATT, Paul Foster has been resigned. Director DAVIES, Colin Ernest has been resigned. Director GARBUTT, Janet has been resigned. Director HODGETT, Norman Richard has been resigned. Director NELSON, Mary Cecilia has been resigned. Director SHERWIN, Geoffrey Hylton has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MILLARD, Clive Anthony
Appointed Date: 22 March 2016

Director
BODEN, Stephen Neale
Appointed Date: 09 July 2008
71 years old

Director
BURNARD, Clare
Appointed Date: 29 July 2015
55 years old

Director
CHADAJ, Maxine
Appointed Date: 30 March 2015
55 years old

Director
MILLARD, Clive Anthony
Appointed Date: 30 March 2015
73 years old

Director
PICKARD, Cherly Elizabeth
Appointed Date: 19 March 2012
76 years old

Director
PYBUS, Ian Keith
Appointed Date: 19 March 2012
75 years old

Resigned Directors

Secretary
DAVIES, Colin Ernest
Resigned: 12 January 2016
Appointed Date: 30 March 2015

Secretary
PLATT, Paul Foster
Resigned: 30 March 2015
Appointed Date: 09 July 2008

Director
DAVIES, Colin Ernest
Resigned: 12 January 2016
Appointed Date: 19 March 2012
67 years old

Director
GARBUTT, Janet
Resigned: 29 July 2015
Appointed Date: 19 March 2012
65 years old

Director
HODGETT, Norman Richard
Resigned: 31 December 2015
Appointed Date: 30 March 2015
71 years old

Director
NELSON, Mary Cecilia
Resigned: 23 March 2016
Appointed Date: 02 November 2015
68 years old

Director
SHERWIN, Geoffrey Hylton
Resigned: 30 April 2015
Appointed Date: 09 July 2008
77 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

COUNTY HOUSE ESTATE LTD Events

08 Mar 2017
Amended total exemption full accounts made up to 31 July 2016
13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 43

23 Mar 2016
Appointment of Mr Clive Anthony Millard as a secretary on 22 March 2016
23 Mar 2016
Termination of appointment of Mary Cecilia Nelson as a director on 23 March 2016
...
... and 39 more events
13 Aug 2008
Secretary appointed paul foster platt
13 Aug 2008
Registered office changed on 13/08/2008 from 12A shambles york YO1 7LZ uk
13 Aug 2008
Appointment terminated director york place company secretaries LIMITED
13 Aug 2008
Appointment terminated director york place company nominees LIMITED
09 Jul 2008
Incorporation