PENLEY'S GROVE STREET FLATS MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9SU

Company number 01503566
Status Active
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address SUNRISE MANOR NORTH LANE, HUNTINGTON, YORK, YO32 9SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 9 . The most likely internet sites of PENLEY'S GROVE STREET FLATS MANAGEMENT COMPANY LIMITED are www.penleysgrovestreetflatsmanagementcompany.co.uk, and www.penley-s-grove-street-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Poppleton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penley S Grove Street Flats Management Company Limited is a Private Limited Company. The company registration number is 01503566. Penley S Grove Street Flats Management Company Limited has been working since 23 June 1980. The present status of the company is Active. The registered address of Penley S Grove Street Flats Management Company Limited is Sunrise Manor North Lane Huntington York Yo32 9su. . ROBERTS, Vincent Kenneth is a Secretary of the company. HENTON, Roger is a Director of the company. NAYLOR, Christine Ann is a Director of the company. WALTERS, Paul Geoffrey is a Director of the company. Secretary BLACK, Karen has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily has been resigned. Secretary ROBINSON, Andrew David has been resigned. Secretary SMITH, Kenneth Frederick has been resigned. Secretary STAYMAN, Edith Emily has been resigned. Secretary WILSON, Rona has been resigned. Director ASHWORTH, Nigel James has been resigned. Director BRIDGE, James has been resigned. Director DOBSON, Peter, Dr has been resigned. Director GREIG, Mary has been resigned. Director KELLY, John has been resigned. Director MCCARTHY, Robert John has been resigned. Director WILDE, Derek Lionel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTS, Vincent Kenneth
Appointed Date: 01 December 2014

Director
HENTON, Roger
Appointed Date: 01 December 2014
69 years old

Director
NAYLOR, Christine Ann
Appointed Date: 16 July 2007
74 years old

Director
WALTERS, Paul Geoffrey
Appointed Date: 24 March 2003
68 years old

Resigned Directors

Secretary
BLACK, Karen
Resigned: 29 August 2000
Appointed Date: 15 May 1999

Secretary
CHARLESWORTH, Dolores
Resigned: 14 November 2014
Appointed Date: 01 November 2010

Secretary
DIXON, Jennifer
Resigned: 01 November 2010
Appointed Date: 13 July 2004

Secretary
DUFFY, Emily
Resigned: 31 January 2014
Appointed Date: 19 September 2013

Secretary
ROBINSON, Andrew David
Resigned: 01 August 1997
Appointed Date: 09 January 1994

Secretary
SMITH, Kenneth Frederick
Resigned: 13 July 2004
Appointed Date: 29 August 2000

Secretary
STAYMAN, Edith Emily
Resigned: 14 July 1998
Appointed Date: 01 October 1997

Secretary
WILSON, Rona
Resigned: 09 January 1994
Appointed Date: 19 January 1993

Director
ASHWORTH, Nigel James
Resigned: 27 July 2007
Appointed Date: 24 February 2005
59 years old

Director
BRIDGE, James
Resigned: 02 October 1998
Appointed Date: 17 January 1993
85 years old

Director
DOBSON, Peter, Dr
Resigned: 24 March 2003
Appointed Date: 28 April 1999
78 years old

Director
GREIG, Mary
Resigned: 01 December 2014
Appointed Date: 20 February 2005
78 years old

Director
KELLY, John
Resigned: 26 September 1992
89 years old

Director
MCCARTHY, Robert John
Resigned: 13 May 2014
Appointed Date: 22 July 2009
48 years old

Director
WILDE, Derek Lionel
Resigned: 25 April 1999
Appointed Date: 01 November 1998
85 years old

PENLEY'S GROVE STREET FLATS MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 9

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Registered office address changed from Bow Lea North Lane Huntington York YO32 9SU to Sunrise Manor North Lane Huntington York YO32 9SU on 15 May 2015
...
... and 100 more events
12 Apr 1989
Return made up to 16/04/89; full list of members

13 Dec 1988
Accounts for a small company made up to 31 March 1987

13 Dec 1988
Return made up to 23/11/88; full list of members

21 Jan 1988
Accounts for a small company made up to 31 March 1986

21 Jul 1987
Return made up to 24/06/87; full list of members