ST. DENY'S COURT MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 9SF

Company number 04441086
Status Active
Incorporation Date 17 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 PECKITT STREET, YORK, YO1 9SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 17 May 2016 no member list; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ST. DENY'S COURT MANAGEMENT COMPANY LIMITED are www.stdenyscourtmanagementcompany.co.uk, and www.st-deny-s-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. St Deny S Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04441086. St Deny S Court Management Company Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of St Deny S Court Management Company Limited is 5 Peckitt Street York Yo1 9sf. . CHITTOCK, Stephen John is a Director of the company. COOPER, Andrew Ralph is a Director of the company. KNOWLES, Dawn Beryl is a Director of the company. PRICE, Raymond Christopher is a Director of the company. WALKER, Reginald is a Director of the company. WALSH, Kieran Michael is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Director BAILEY, Roger Ernest has been resigned. Director MASON, David has been resigned. Director MULLEN, Timothy Mark Joseph has been resigned. Director SMITH, Sarah Isobel has been resigned. Director WATERHOUSE, David Alan has been resigned. The company operates in "Residents property management".


st. deny's court management company Key Finiance

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

Current Directors

Director
CHITTOCK, Stephen John
Appointed Date: 11 January 2006
76 years old

Director
COOPER, Andrew Ralph
Appointed Date: 11 January 2006
79 years old

Director
KNOWLES, Dawn Beryl
Appointed Date: 11 January 2006
66 years old

Director
PRICE, Raymond Christopher
Appointed Date: 05 August 2014
70 years old

Director
WALKER, Reginald
Appointed Date: 11 January 2006
75 years old

Director
WALSH, Kieran Michael
Appointed Date: 08 December 2014
68 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 01 November 2009
Appointed Date: 17 January 2003

Secretary
WATERHOUSE, David Alan
Resigned: 18 January 2003
Appointed Date: 17 May 2002

Director
BAILEY, Roger Ernest
Resigned: 13 August 2014
Appointed Date: 11 January 2006
74 years old

Director
MASON, David
Resigned: 18 June 2007
Appointed Date: 11 January 2006
55 years old

Director
MULLEN, Timothy Mark Joseph
Resigned: 11 January 2006
Appointed Date: 17 January 2003
60 years old

Director
SMITH, Sarah Isobel
Resigned: 05 July 2002
Appointed Date: 17 May 2002
49 years old

Director
WATERHOUSE, David Alan
Resigned: 18 January 2003
Appointed Date: 17 May 2002
63 years old

ST. DENY'S COURT MANAGEMENT COMPANY LIMITED Events

18 May 2016
Annual return made up to 17 May 2016 no member list
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 17 May 2015 no member list
15 Dec 2014
Appointment of Mr Kieran Michael Walsh as a director on 8 December 2014
...
... and 41 more events
04 Feb 2003
Registered office changed on 04/02/03 from: waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ
04 Feb 2003
New director appointed
04 Feb 2003
New secretary appointed
14 Jul 2002
Director resigned
17 May 2002
Incorporation