MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 04821520
Status Active
Incorporation Date 4 July 2003
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 sixty-five 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 11 January 2017; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED are www.michaelsmewsaylesburymanagementcompany.co.uk, and www.michaels-mews-aylesbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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.Michaels Mews Aylesbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04821520. Michaels Mews Aylesbury Management Company Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Michaels Mews 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. PALUMBO, Donna Maria is a Director of the company. PATCH, Janet Susan is a Director of the company. Secretary HARTLEN, Joanna Louise has been resigned. Secretary MOSS, Matilida has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HARLING, Kelly Louise has been resigned. Director HARTLEN, Joanna Louise has been resigned. Director KELLY, Pauline Fiona has been resigned. Director LENNON, Andrew James has been resigned. Director MOSS, Matilda has been resigned. Director SIMPSON, Alexandra Maria has been resigned. Director TURNER, Louise Mary has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE PROPERTY MANAGEMENT LIMITED
Appointed Date: 07 October 2010

Director
PALUMBO, Donna Maria
Appointed Date: 08 May 2007
49 years old

Director
PATCH, Janet Susan
Appointed Date: 24 February 2010
72 years old

Resigned Directors

Secretary
HARTLEN, Joanna Louise
Resigned: 13 November 2009
Appointed Date: 13 December 2005

Secretary
MOSS, Matilida
Resigned: 01 March 2010
Appointed Date: 13 November 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 04 July 2003

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 15 July 2004
Appointed Date: 04 July 2003
38 years old

Director
HARLING, Kelly Louise
Resigned: 13 December 2005
Appointed Date: 27 September 2004
46 years old

Director
HARTLEN, Joanna Louise
Resigned: 13 November 2009
Appointed Date: 27 September 2004
51 years old

Director
KELLY, Pauline Fiona
Resigned: 27 July 2005
Appointed Date: 27 September 2004
44 years old

Director
LENNON, Andrew James
Resigned: 06 November 2009
Appointed Date: 17 April 2007
47 years old

Director
MOSS, Matilda
Resigned: 01 March 2010
Appointed Date: 17 April 2007
47 years old

Director
SIMPSON, Alexandra Maria
Resigned: 01 January 2008
Appointed Date: 27 September 2004
44 years old

Director
TURNER, Louise Mary
Resigned: 05 April 2005
Appointed Date: 27 September 2004
44 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 27 September 2004
Appointed Date: 15 July 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 September 2004
Appointed Date: 04 July 2003

MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 December 2016
11 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 11 January 2017
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 4 July 2015 no member list
...
... and 55 more events
26 Jul 2004
Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Jul 2004
Director resigned
23 Jul 2004
Director resigned
21 Jul 2004
New director appointed
04 Jul 2003
Incorporation