KIRKDALE COURT MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG
Company number 02010933
Status Active
Incorporation Date 16 April 1986
Company Type Private Limited Company
Address LAWRENCE HOUSE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of KIRKDALE COURT MANAGEMENT LIMITED are www.kirkdalecourtmanagement.co.uk, and www.kirkdale-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten 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.Kirkdale Court Management Limited is a Private Limited Company. The company registration number is 02010933. Kirkdale Court Management Limited has been working since 16 April 1986. The present status of the company is Active. The registered address of Kirkdale Court Management Limited is Lawrence House James Nicolson Link York England Yo30 4wg. . GREENING, Geoffrey Keith is a Director of the company. JACKSON, Barbara is a Director of the company. NICOLSON, Mary-Ann is a Director of the company. PROUT, Geoffrey is a Director of the company. SHAW, Derek Winston is a Director of the company. WALTERS, Joyce Meritta is a Director of the company. Secretary FIELDEN, Mark has been resigned. Secretary BLAKE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ATKINSON, Jack has been resigned. Director ATKINSON, Margaret has been resigned. Director BURDON, Emma Henriette Cesine has been resigned. Director FIELDEN, Mark has been resigned. Director HEDLEY, Vivienne has been resigned. Director HOWARD, Edna Christina has been resigned. Director JACKSON, Barbara has been resigned. Director LAW, Peter William has been resigned. Director LINDLEY, John Gordon has been resigned. Director LYLE, Dorothy has been resigned. Director LYLE, Edith Adele has been resigned. Director LYLE, Ronald Bartlett has been resigned. Director MAWSON, Linda Ann has been resigned. Director MOSS, Frank Alan Mitchell has been resigned. Director NICOLSON, Donald Douglas has been resigned. Director NICOLSON, Donald Douglas has been resigned. Director NICOLSON, Donald Douglas has been resigned. Director NICOLSON, Maryan has been resigned. Director PEARSON, Barbara Alfreda has been resigned. Director PEARSON, Veronica has been resigned. Director QUINN, Michael has been resigned. Director ROBBINS, Sarah has been resigned. Director SMITH, David has been resigned. Director STEWART, Ian George Angus has been resigned. Director WALLHEAD, Oriole has been resigned. The company operates in "Residents property management".


Current Directors

Director
GREENING, Geoffrey Keith
Appointed Date: 26 June 2006
93 years old

Director
JACKSON, Barbara
Appointed Date: 12 April 2011
84 years old

Director
NICOLSON, Mary-Ann
Appointed Date: 27 January 2016
88 years old

Director
PROUT, Geoffrey
Appointed Date: 27 January 2016
79 years old

Director
SHAW, Derek Winston
Appointed Date: 27 January 2016
81 years old

Director
WALTERS, Joyce Meritta
Appointed Date: 11 March 2003
97 years old

Resigned Directors

Secretary
FIELDEN, Mark
Resigned: 22 March 2006

Secretary
BLAKE PROPERTY MANAGEMENT LIMITED
Resigned: 10 October 2014
Appointed Date: 25 April 2007

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 11 April 2007
Appointed Date: 22 March 2006

Director
ATKINSON, Jack
Resigned: 18 July 1997
Appointed Date: 13 March 1993
111 years old

Director
ATKINSON, Margaret
Resigned: 21 November 2001
Appointed Date: 17 March 1998
105 years old

Director
BURDON, Emma Henriette Cesine
Resigned: 19 April 2007
Appointed Date: 12 April 2005
89 years old

Director
FIELDEN, Mark
Resigned: 12 May 2006
91 years old

Director
HEDLEY, Vivienne
Resigned: 07 April 1994
Appointed Date: 13 March 1993
99 years old

Director
HOWARD, Edna Christina
Resigned: 29 October 2007
Appointed Date: 12 April 2005
96 years old

Director
JACKSON, Barbara
Resigned: 12 April 2011
Appointed Date: 12 April 2011
78 years old

Director
LAW, Peter William
Resigned: 28 March 1994
69 years old

Director
LINDLEY, John Gordon
Resigned: 12 April 2011
Appointed Date: 16 March 1996
96 years old

Director
LYLE, Dorothy
Resigned: 01 March 1992
115 years old

Director
LYLE, Edith Adele
Resigned: 07 August 1993
117 years old

Director
LYLE, Ronald Bartlett
Resigned: 28 March 1994
Appointed Date: 13 March 1993
109 years old

Director
MAWSON, Linda Ann
Resigned: 28 September 2007
Appointed Date: 12 April 2005
78 years old

Director
MOSS, Frank Alan Mitchell
Resigned: 09 July 2001
113 years old

Director
NICOLSON, Donald Douglas
Resigned: 27 December 2015
Appointed Date: 26 November 2008
85 years old

Director
NICOLSON, Donald Douglas
Resigned: 10 March 2005
Appointed Date: 16 March 1999
85 years old

Director
NICOLSON, Donald Douglas
Resigned: 29 December 1995
85 years old

Director
NICOLSON, Maryan
Resigned: 09 September 1999
88 years old

Director
PEARSON, Barbara Alfreda
Resigned: 26 January 2007
Appointed Date: 17 March 1998
81 years old

Director
PEARSON, Veronica
Resigned: 09 September 1993
94 years old

Director
QUINN, Michael
Resigned: 07 November 1997
Appointed Date: 21 March 1995
29 years old

Director
ROBBINS, Sarah
Resigned: 01 October 1999
97 years old

Director
SMITH, David
Resigned: 30 September 2015
Appointed Date: 01 July 2007
78 years old

Director
STEWART, Ian George Angus
Resigned: 15 April 1992
112 years old

Director
WALLHEAD, Oriole
Resigned: 14 May 1997
Appointed Date: 28 March 1994
95 years old

KIRKDALE COURT MANAGEMENT LIMITED Events

08 Feb 2017
Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15

07 Mar 2016
Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016
...
... and 132 more events
15 Feb 1988
Return made up to 30/10/87; full list of members

22 Sep 1987
Secretary resigned;director resigned

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Accounting reference date notified as 30/09

16 Apr 1986
Incorporation