GRASSLANDS (AYLESBURY) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 02052934
Status Active
Incorporation Date 5 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of GRASSLANDS (AYLESBURY) MANAGEMENT COMPANY LIMITED are www.grasslandsaylesburymanagementcompany.co.uk, and www.grasslands-aylesbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grasslands Aylesbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02052934. Grasslands Aylesbury Management Company Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Grasslands Aylesbury Management Company Limited is Lawrence House James Nicolson Link Clifton Moor York North Yorkshire England Yo30 4wg. . BLAKE PROPERTY MANAGEMENT LIMITED is a Secretary of the company. HAINE, Maureen is a Director of the company. HENDREN, Christopher Charles is a Director of the company. Secretary CARTY, Helen has been resigned. Secretary ROBINSON, Gary has been resigned. Secretary TWIGG, Frances has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CARTY, Helen has been resigned. Director DONO, Philip has been resigned. Director MARTIN, Sheila has been resigned. Director ROBINSON, Gary has been resigned. Director STACEY, John Abthony has been resigned. Director TWIGG, Frances has been resigned. Director WELLS, Richard John Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE PROPERTY MANAGEMENT LIMITED
Appointed Date: 02 May 2006

Director
HAINE, Maureen
Appointed Date: 10 February 2004
74 years old

Director
HENDREN, Christopher Charles
Appointed Date: 23 August 2004
52 years old

Resigned Directors

Secretary
CARTY, Helen
Resigned: 14 May 2004
Appointed Date: 19 February 2002

Secretary
ROBINSON, Gary
Resigned: 06 December 2000

Secretary
TWIGG, Frances
Resigned: 14 June 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 May 2006
Appointed Date: 14 May 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 06 December 2000

Director
CARTY, Helen
Resigned: 14 May 2004
Appointed Date: 06 December 2000
74 years old

Director
DONO, Philip
Resigned: 25 January 2001
Appointed Date: 08 June 1998
66 years old

Director
MARTIN, Sheila
Resigned: 08 June 1998
Appointed Date: 14 June 1994
82 years old

Director
ROBINSON, Gary
Resigned: 06 December 2000
63 years old

Director
STACEY, John Abthony
Resigned: 08 June 1998
Appointed Date: 14 June 1994
63 years old

Director
TWIGG, Frances
Resigned: 14 June 1994
61 years old

Director
WELLS, Richard John Howard
Resigned: 10 March 2003
Appointed Date: 02 January 2001
55 years old

GRASSLANDS (AYLESBURY) MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 no member list
...
... and 98 more events
07 May 1987
Director resigned;new director appointed

16 Jan 1987
Director resigned;new director appointed

07 Oct 1986
Accounting reference date notified as 31/12

05 Sep 1986
Certificate of Incorporation

05 Sep 1986
Incorporation