KILNWICK COURT MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO23 2UE

Company number 02290089
Status Active
Incorporation Date 25 August 1988
Company Type Private Limited Company
Address SMITHS PROPERTY MANAGEMENT UNIT 14, MIDDLETHORPE BUSINESS PARK, SIM BALK LANE, YORK, ENGLAND, YO23 2UE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017; Confirmation statement made on 28 February 2017 with updates; Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016. The most likely internet sites of KILNWICK COURT MANAGEMENT COMPANY LIMITED are www.kilnwickcourtmanagementcompany.co.uk, and www.kilnwick-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Poppleton Rail Station is 4 miles; to Church Fenton Rail Station is 8.5 miles; to Selby Rail Station is 9.9 miles; to South Milford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilnwick Court Management Company Limited is a Private Limited Company. The company registration number is 02290089. Kilnwick Court Management Company Limited has been working since 25 August 1988. The present status of the company is Active. The registered address of Kilnwick Court Management Company Limited is Smiths Property Management Unit 14 Middlethorpe Business Park Sim Balk Lane York England Yo23 2ue. . LAWTON, Derek Robert is a Director of the company. LITTLEFAIR, Richard Peter is a Director of the company. READ, James Michael is a Director of the company. Secretary BARRIE, Catherine has been resigned. Secretary LITTLEFAIR, Dawn Valorie has been resigned. Secretary ROBINSON, Susan has been resigned. Secretary TREVOR, Edna Muriel has been resigned. Director BARRIE, Catherine has been resigned. Director ELLISON, Anthony has been resigned. Director HARVEY, Ian, Group Captain has been resigned. Director HASLAM, Arthur, Lt-Cdr(Rn) Ret has been resigned. Director LITTLEFAIR, Richard Peter has been resigned. Director ROBINSON, Ian has been resigned. Director ROBINSON, Susan has been resigned. Director TREVOR, Edna Muriel has been resigned. Director TREVOR, Edna Muriel has been resigned. Director WILSON, Rita has been resigned. The company operates in "Residents property management".


Current Directors

Director
LAWTON, Derek Robert
Appointed Date: 01 February 2006
80 years old

Director
LITTLEFAIR, Richard Peter
Appointed Date: 24 August 2016
72 years old

Director
READ, James Michael
Appointed Date: 01 June 2014
50 years old

Resigned Directors

Secretary
BARRIE, Catherine
Resigned: 30 April 2014
Appointed Date: 01 May 2009

Secretary
LITTLEFAIR, Dawn Valorie
Resigned: 28 January 1998

Secretary
ROBINSON, Susan
Resigned: 23 August 2016
Appointed Date: 11 June 2014

Secretary
TREVOR, Edna Muriel
Resigned: 01 May 2009
Appointed Date: 28 January 1998

Director
BARRIE, Catherine
Resigned: 30 April 2014
Appointed Date: 09 November 2005
82 years old

Director
ELLISON, Anthony
Resigned: 20 January 2009
Appointed Date: 09 November 1999
91 years old

Director
HARVEY, Ian, Group Captain
Resigned: 09 November 2005
Appointed Date: 28 January 1998
72 years old

Director
HASLAM, Arthur, Lt-Cdr(Rn) Ret
Resigned: 07 March 1997
105 years old

Director
LITTLEFAIR, Richard Peter
Resigned: 28 January 1998
72 years old

Director
ROBINSON, Ian
Resigned: 23 August 2016
Appointed Date: 11 June 2014
66 years old

Director
ROBINSON, Susan
Resigned: 23 August 2016
Appointed Date: 11 June 2014
63 years old

Director
TREVOR, Edna Muriel
Resigned: 02 November 2015
Appointed Date: 04 March 2010
98 years old

Director
TREVOR, Edna Muriel
Resigned: 01 May 2009
Appointed Date: 09 November 2005
98 years old

Director
WILSON, Rita
Resigned: 09 November 1999
Appointed Date: 28 January 1998
92 years old

Persons With Significant Control

Mr Adrian Holtby
Notified on: 1 November 2016
52 years old
Nature of control: Has significant influence or control

KILNWICK COURT MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017
22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Nov 2016
Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016
02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Aug 2016
Appointment of Mr Richard Peter Littlefair as a director on 24 August 2016
...
... and 91 more events
03 Dec 1990
Full accounts made up to 30 April 1989

27 Jul 1990
Return made up to 16/02/90; full list of members

29 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1988
Accounting reference date notified as 30/04

25 Aug 1988
Incorporation