LOWTHER STREET FLATS LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 7YA

Company number 07779200
Status Active
Incorporation Date 19 September 2011
Company Type Private Limited Company
Address 7 HAWTHORN GROVE, YORK, ENGLAND, YO31 7YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Micro company accounts made up to 30 September 2016; Director's details changed for Ms Judith Anne Knight on 24 November 2016; Registered office address changed from 3 Broome Close Huntington York YO32 9RH England to 7 Hawthorn Grove York YO31 7YA on 7 December 2016. The most likely internet sites of LOWTHER STREET FLATS LIMITED are www.lowtherstreetflats.co.uk, and www.lowther-street-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Poppleton Rail Station is 3.4 miles; to Ulleskelf Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowther Street Flats Limited is a Private Limited Company. The company registration number is 07779200. Lowther Street Flats Limited has been working since 19 September 2011. The present status of the company is Active. The registered address of Lowther Street Flats Limited is 7 Hawthorn Grove York England Yo31 7ya. . DESAI, Shashi is a Director of the company. KNIGHT, Judith Anne is a Director of the company. Secretary ROBINSON, Jane has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BACON, Tracey Jane has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director MORTIMER, Peter David has been resigned. The company operates in "Residents property management".


Current Directors

Director
DESAI, Shashi
Appointed Date: 08 April 2015
52 years old

Director
KNIGHT, Judith Anne
Appointed Date: 27 February 2012
53 years old

Resigned Directors

Secretary
ROBINSON, Jane
Resigned: 27 February 2012
Appointed Date: 19 September 2011

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 2011
Appointed Date: 19 September 2011

Director
BACON, Tracey Jane
Resigned: 08 April 2015
Appointed Date: 27 February 2012
61 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 19 September 2011
Appointed Date: 19 September 2011
81 years old

Director
MORTIMER, Peter David
Resigned: 27 February 2012
Appointed Date: 19 September 2011
55 years old

Persons With Significant Control

Ms Judith Anne Knight
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shashi Desai
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWTHER STREET FLATS LIMITED Events

22 Dec 2016
Micro company accounts made up to 30 September 2016
07 Dec 2016
Director's details changed for Ms Judith Anne Knight on 24 November 2016
07 Dec 2016
Registered office address changed from 3 Broome Close Huntington York YO32 9RH England to 7 Hawthorn Grove York YO31 7YA on 7 December 2016
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Feb 2016
Micro company accounts made up to 30 September 2015
...
... and 18 more events
22 Sep 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 September 2011
22 Sep 2011
Termination of appointment of London Law Secretarial Limited as a secretary
22 Sep 2011
Appointment of Miss Jane Robinson as a secretary
22 Sep 2011
Appointment of Mr Peter David Mortimer as a director
19 Sep 2011
Incorporation