PICKET 20 MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 07510476
Status Active
Incorporation Date 31 January 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PERSIMMON HOUSE, FULFORD, YORK, NORTH YORKSHIRE, YO19 4FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 no member list. The most likely internet sites of PICKET 20 MANAGEMENT COMPANY LIMITED are www.picket20managementcompany.co.uk, and www.picket-20-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picket 20 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07510476. Picket 20 Management Company Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of Picket 20 Management Company Limited is Persimmon House Fulford York North Yorkshire Yo19 4fe. . REMUS MANAGEMENT LIMITED is a Secretary of the company. DOCHERTY, Mark is a Director of the company. ENDERSBY, Karl William Arthur is a Director of the company. PAINE, Matthew James is a Director of the company. RICHES, Angela Tracy is a Director of the company. Secretary ALLEN, Robert Paul has been resigned. Secretary MOODY, Thomas Robert has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director ALLEN, Robert Paul has been resigned. Director BENNETT, Stephen Gary has been resigned. Director MOODY, Thomas Robert has been resigned. Director REDDING, Diana Elizabeth has been resigned. Director TAYLOR, Peter Howard has been resigned. Director TAYLOR, Peter Howard has been resigned. Director WEBSTER, Edward John has been resigned. The company operates in "Residents property management".


picket 20 management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 07 July 2014

Director
DOCHERTY, Mark
Appointed Date: 07 July 2014
57 years old

Director
ENDERSBY, Karl William Arthur
Appointed Date: 29 July 2014
52 years old

Director
PAINE, Matthew James
Appointed Date: 29 July 2014
51 years old

Director
RICHES, Angela Tracy
Appointed Date: 29 July 2014
58 years old

Resigned Directors

Secretary
ALLEN, Robert Paul
Resigned: 07 July 2014
Appointed Date: 31 January 2011

Secretary
MOODY, Thomas Robert
Resigned: 07 July 2014
Appointed Date: 01 May 2013

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 31 January 2011
Appointed Date: 31 January 2011

Director
ALLEN, Robert Paul
Resigned: 01 May 2013
Appointed Date: 31 January 2011
61 years old

Director
BENNETT, Stephen Gary
Resigned: 20 September 2011
Appointed Date: 31 January 2011
52 years old

Director
MOODY, Thomas Robert
Resigned: 07 July 2014
Appointed Date: 01 May 2013
48 years old

Director
REDDING, Diana Elizabeth
Resigned: 31 January 2011
Appointed Date: 31 January 2011
73 years old

Director
TAYLOR, Peter Howard
Resigned: 07 July 2014
Appointed Date: 01 May 2013
79 years old

Director
TAYLOR, Peter Howard
Resigned: 20 January 2012
Appointed Date: 20 September 2011
79 years old

Director
WEBSTER, Edward John
Resigned: 12 June 2013
Appointed Date: 20 January 2012
68 years old

PICKET 20 MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 no member list
25 Aug 2015
Accounts for a dormant company made up to 31 January 2015
09 Feb 2015
Annual return made up to 31 January 2015 no member list
...
... and 27 more events
08 Mar 2011
Appointment of Stephen Gary Bennett as a director
08 Mar 2011
Appointment of Robert Paul Allen as a secretary
08 Mar 2011
Termination of appointment of Reddings Company Secretary Limited as a secretary
08 Mar 2011
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8 March 2011
31 Jan 2011
Incorporation