FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO10 4AT

Company number 04168343
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address FISHERGATE HOUSE BLUE BRIDGE LANE, FISHERGATE, YORK, N.YORKSHIRE, YO10 4AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6 . The most likely internet sites of FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED are www.fishergatecourtyorkmanagementcompany.co.uk, and www.fishergate-court-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Poppleton Rail Station is 3.4 miles; to Ulleskelf Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishergate Court York Management Company Limited is a Private Limited Company. The company registration number is 04168343. Fishergate Court York Management Company Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Fishergate Court York Management Company Limited is Fishergate House Blue Bridge Lane Fishergate York N Yorkshire Yo10 4at. . LEEMAN, Stephanie Adele is a Secretary of the company. IND, John Christopher is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director JENNESON, Stephen has been resigned. Director LIDSTER, Roger Leslie has been resigned. Director MULLEN, Timothy Mark Joseph has been resigned. Director SMITH, Sarah Isobel has been resigned. Director TUDOR, Dawn Valerie has been resigned. Director WATERHOUSE, David Alan has been resigned. Director WATERHOUSE, Janet Lois has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEEMAN, Stephanie Adele
Appointed Date: 02 December 2002

Director
IND, John Christopher
Appointed Date: 17 June 2004
65 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 06 June 2003
Appointed Date: 01 September 2002

Secretary
WATERHOUSE, David Alan
Resigned: 01 September 2002
Appointed Date: 30 May 2002

Nominee Secretary
DICKINSON DEES
Resigned: 30 May 2002
Appointed Date: 26 February 2001

Nominee Director
CARE, Timothy James
Resigned: 26 February 2001
Appointed Date: 26 February 2001
64 years old

Director
JENNESON, Stephen
Resigned: 30 May 2002
Appointed Date: 26 February 2001
70 years old

Director
LIDSTER, Roger Leslie
Resigned: 30 May 2002
Appointed Date: 26 February 2001
77 years old

Director
MULLEN, Timothy Mark Joseph
Resigned: 02 December 2002
Appointed Date: 01 September 2002
60 years old

Director
SMITH, Sarah Isobel
Resigned: 01 September 2002
Appointed Date: 30 May 2002
49 years old

Director
TUDOR, Dawn Valerie
Resigned: 17 June 2004
Appointed Date: 02 December 2002
86 years old

Director
WATERHOUSE, David Alan
Resigned: 01 September 2002
Appointed Date: 30 May 2002
63 years old

Director
WATERHOUSE, Janet Lois
Resigned: 01 September 2002
Appointed Date: 14 August 2002
63 years old

Persons With Significant Control

Mr John Christopher Ind
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Miss Stephanie Adele Leeman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED Events

04 Mar 2017
Confirmation statement made on 9 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6

...
... and 53 more events
01 May 2001
New director appointed
11 Apr 2001
Registered office changed on 11/04/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
11 Apr 2001
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Feb 2001
Incorporation