ST MARYS (YORK) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 9BR

Company number 04584540
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 271 HUNTINGTON ROAD, YORK, ENGLAND, YO31 9BR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 217 Huntington Road York YO31 9BR England to 271 Huntington Road York YO31 9BR on 30 November 2016; Registered office address changed from 271 Huntington Road York YO31 9BR England to 217 Huntington Road York YO31 9BR on 18 November 2016. The most likely internet sites of ST MARYS (YORK) MANAGEMENT COMPANY LIMITED are www.stmarysyorkmanagementcompany.co.uk, and www.st-marys-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Poppleton Rail Station is 3.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Marys York Management Company Limited is a Private Limited Company. The company registration number is 04584540. St Marys York Management Company Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of St Marys York Management Company Limited is 271 Huntington Road York England Yo31 9br. The company`s financial liabilities are £2.21k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £2.21k, which is £0k against last year. BEBB, Peter is a Secretary of the company. BAILEY, Emily is a Director of the company. WAITE, Claire Bridget is a Director of the company. Secretary BRADY, Katy has been resigned. Secretary HERING, Rena Christina has been resigned. Secretary LAMBERT, Melanie Monica has been resigned. Secretary LOUGHREY, Eve has been resigned. Secretary WAITE, Claire Bridget has been resigned. Secretary WAITE, Claire Bridget has been resigned. Secretary WALKER, Charles Robert has been resigned. Secretary WOOD, Nicola Jane has been resigned. Director BROOKS, Catherine Clare has been resigned. Director HENWOOD, Stephen Hugh has been resigned. Director HERING, Rena Christina has been resigned. Director JORDAN, Kristian has been resigned. Director LEWIS OGDEN, James Philip has been resigned. Director WAITE, Claire Bridget has been resigned. Director WAITE, Claire Bridget has been resigned. Director WAITE, Matthew Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st marys (york) management company Key Finiance

LIABILITIES £2.21k
CASH £0k
TOTAL ASSETS £2.21k
All Financial Figures

Current Directors

Secretary
BEBB, Peter
Appointed Date: 05 June 2016

Director
BAILEY, Emily
Appointed Date: 14 March 2005
51 years old

Director
WAITE, Claire Bridget
Appointed Date: 22 March 2012
64 years old

Resigned Directors

Secretary
BRADY, Katy
Resigned: 10 August 2009
Appointed Date: 01 June 2008

Secretary
HERING, Rena Christina
Resigned: 22 March 2012
Appointed Date: 01 February 2010

Secretary
LAMBERT, Melanie Monica
Resigned: 09 September 2004
Appointed Date: 22 November 2002

Secretary
LOUGHREY, Eve
Resigned: 22 November 2002
Appointed Date: 07 November 2002

Secretary
WAITE, Claire Bridget
Resigned: 14 December 2009
Appointed Date: 10 August 2009

Secretary
WAITE, Claire Bridget
Resigned: 22 May 2008
Appointed Date: 01 December 2006

Secretary
WALKER, Charles Robert
Resigned: 31 January 2005
Appointed Date: 09 September 2004

Secretary
WOOD, Nicola Jane
Resigned: 01 December 2006
Appointed Date: 31 January 2005

Director
BROOKS, Catherine Clare
Resigned: 10 August 2009
Appointed Date: 04 February 2007
78 years old

Director
HENWOOD, Stephen Hugh
Resigned: 13 May 2014
Appointed Date: 01 February 2010
72 years old

Director
HERING, Rena Christina
Resigned: 22 March 2012
Appointed Date: 01 February 2010
44 years old

Director
JORDAN, Kristian
Resigned: 01 December 2006
Appointed Date: 31 January 2005
52 years old

Director
LEWIS OGDEN, James Philip
Resigned: 31 January 2005
Appointed Date: 07 November 2002
63 years old

Director
WAITE, Claire Bridget
Resigned: 14 December 2009
Appointed Date: 14 September 2007
64 years old

Director
WAITE, Claire Bridget
Resigned: 01 December 2006
Appointed Date: 14 March 2005
64 years old

Director
WAITE, Matthew Douglas
Resigned: 15 December 2009
Appointed Date: 04 February 2007
64 years old

ST MARYS (YORK) MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Registered office address changed from 217 Huntington Road York YO31 9BR England to 271 Huntington Road York YO31 9BR on 30 November 2016
18 Nov 2016
Registered office address changed from 271 Huntington Road York YO31 9BR England to 217 Huntington Road York YO31 9BR on 18 November 2016
18 Nov 2016
Registered office address changed from Foss House Huntington Road York YO31 9BR England to 217 Huntington Road York YO31 9BR on 18 November 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 73 more events
15 Sep 2004
New secretary appointed
23 Dec 2003
Return made up to 07/11/03; full list of members
28 Nov 2002
New secretary appointed
28 Nov 2002
Secretary resigned
07 Nov 2002
Incorporation