ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO24 3BW
Company number 04270440
Status Active
Incorporation Date 15 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACOMB HOUSE 23 FRONT STREET, ACOMB, YORK, YO24 3BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED are www.stoswaldscourtfulfordmanagementcompany.co.uk, and www.st-oswalds-court-fulford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Poppleton Rail Station is 1.7 miles; to Ulleskelf Rail Station is 7.9 miles; to Church Fenton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Oswalds Court Fulford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04270440. St Oswalds Court Fulford Management Company Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of St Oswalds Court Fulford Management Company Limited is Acomb House 23 Front Street Acomb York Yo24 3bw. . ALLIOTT, Nicholas is a Secretary of the company. BARTON, Enid is a Director of the company. HAYES, Terence John is a Director of the company. HUMPHREYS, Jennette is a Director of the company. WINWARD, Lisa Jayne is a Director of the company. Secretary BAIRD, James Andrew has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BEAL, Rebecca has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DILLEY, Jonathan, Doctor has been resigned. Director HESSAY, Ian Peter has been resigned. Director HOLMES, John Henry Markwell has been resigned. Director LLEWELLYN, Karen Anne, Dr has been resigned. Director PATTISON, Stephen Paul has been resigned. Director SMITH, David Mark has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


st oswalds court (fulford) management company Key Finiance

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

Current Directors

Secretary
ALLIOTT, Nicholas
Appointed Date: 01 April 2013

Director
BARTON, Enid
Appointed Date: 10 August 2015
98 years old

Director
HAYES, Terence John
Appointed Date: 13 January 2004
80 years old

Director
HUMPHREYS, Jennette
Appointed Date: 10 August 2015
92 years old

Director
WINWARD, Lisa Jayne
Appointed Date: 22 May 2007
54 years old

Resigned Directors

Secretary
BAIRD, James Andrew
Resigned: 13 January 2004
Appointed Date: 17 September 2001

Secretary
CHARLESWORTH, Dolores
Resigned: 01 April 2013
Appointed Date: 01 October 2010

Secretary
DIXON, Jennifer
Resigned: 01 October 2010
Appointed Date: 01 October 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 October 2004
Appointed Date: 24 March 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 15 August 2001

Director
BEAL, Rebecca
Resigned: 31 August 2014
Appointed Date: 13 January 2004
51 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 10 September 2001
Appointed Date: 15 August 2001
38 years old

Director
DILLEY, Jonathan, Doctor
Resigned: 01 September 2009
Appointed Date: 28 June 2005
50 years old

Director
HESSAY, Ian Peter
Resigned: 13 January 2004
Appointed Date: 17 September 2001
61 years old

Director
HOLMES, John Henry Markwell
Resigned: 04 June 2005
Appointed Date: 13 January 2004
93 years old

Director
LLEWELLYN, Karen Anne, Dr
Resigned: 21 July 2014
Appointed Date: 13 January 2004
68 years old

Director
PATTISON, Stephen Paul
Resigned: 02 November 2006
Appointed Date: 13 January 2004
44 years old

Director
SMITH, David Mark
Resigned: 13 January 2004
Appointed Date: 17 September 2001
68 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 15 August 2001

ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 31 December 2016
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Sep 2015
Annual return made up to 15 August 2015 no member list
03 Sep 2015
Appointment of Mrs Jennette Humphreys as a director on 10 August 2015
...
... and 68 more events
26 Sep 2001
New director appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned;director resigned
13 Sep 2001
Registered office changed on 13/09/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
15 Aug 2001
Incorporation