ST. PETERS COURT MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 9BR

Company number 01636523
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address FOSS HOUSE, 271, HUNTINGTON ROAD, YORK, YO31 9BR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ST. PETERS COURT MANAGEMENT COMPANY LIMITED are www.stpeterscourtmanagementcompany.co.uk, and www.st-peters-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five 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 Peters Court Management Company Limited is a Private Limited Company. The company registration number is 01636523. St Peters Court Management Company Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of St Peters Court Management Company Limited is Foss House 271 Huntington Road York Yo31 9br. The company`s financial liabilities are £4.48k. It is £0.94k against last year. The cash in hand is £6.67k. It is £0.21k against last year. And the total assets are £6.67k, which is £0.21k against last year. BEBB, Peter is a Secretary of the company. COLQUHOUN, Daniella is a Director of the company. GALLAGHER, Jacqueline Margaret is a Director of the company. GRAY, Duncan James is a Director of the company. Secretary AUREN, John Evald has been resigned. Secretary FRODSHAM, David has been resigned. Secretary GALLAGHER, Jacqueline Margaret has been resigned. Secretary STEINER, Johann Otto has been resigned. Director AUREN, John Evald has been resigned. Director AUREN, John Evald has been resigned. Director BELL, Allan Martin has been resigned. Director BRUNT, Elizabeth Louise, Dr has been resigned. Director ELSAY, Susan Elizabeth has been resigned. Director FRODSHAM, David has been resigned. Director HOLMES, Kathleen Mary has been resigned. Director JORDAN, Philip has been resigned. Director JORDAN, Philip has been resigned. Director MORLAND, Edith Jean has been resigned. Director O'NEILL, Gerard Francis has been resigned. Director POLLARD, Hilda Mabel, Lady has been resigned. Director PULLEYN, Blanche Ellen has been resigned. Director PULLEYN, Robert Alan has been resigned. Director STEINER, Johann Otto has been resigned. Director STEINER, Johann Otto has been resigned. Director WILLIAMS, Ada Amy has been resigned. The company operates in "Residents property management".


st. peters court management company Key Finiance

LIABILITIES £4.48k
+26%
CASH £6.67k
+3%
TOTAL ASSETS £6.67k
+3%
All Financial Figures

Current Directors

Secretary
BEBB, Peter
Appointed Date: 12 February 2014

Director
COLQUHOUN, Daniella
Appointed Date: 03 November 2015
39 years old

Director
GALLAGHER, Jacqueline Margaret
Appointed Date: 01 October 2013
73 years old

Director
GRAY, Duncan James
Appointed Date: 27 November 2013
40 years old

Resigned Directors

Secretary
AUREN, John Evald
Resigned: 17 July 1996
Appointed Date: 05 August 1993

Secretary
FRODSHAM, David
Resigned: 10 July 2013
Appointed Date: 17 July 1996

Secretary
GALLAGHER, Jacqueline Margaret
Resigned: 12 February 2014
Appointed Date: 01 October 2013

Secretary
STEINER, Johann Otto
Resigned: 05 August 1993

Director
AUREN, John Evald
Resigned: 30 September 2013
Appointed Date: 13 April 2006
93 years old

Director
AUREN, John Evald
Resigned: 17 July 1996
Appointed Date: 05 August 1993
93 years old

Director
BELL, Allan Martin
Resigned: 30 October 2006
Appointed Date: 07 July 1999
79 years old

Director
BRUNT, Elizabeth Louise, Dr
Resigned: 30 March 2006
Appointed Date: 16 July 2003
51 years old

Director
ELSAY, Susan Elizabeth
Resigned: 18 March 2012
Appointed Date: 13 July 2010
50 years old

Director
FRODSHAM, David
Resigned: 10 July 2013
Appointed Date: 25 August 1994
71 years old

Director
HOLMES, Kathleen Mary
Resigned: 25 August 1994
103 years old

Director
JORDAN, Philip
Resigned: 25 November 2009
Appointed Date: 09 November 2006
79 years old

Director
JORDAN, Philip
Resigned: 16 July 2003
Appointed Date: 13 July 2000
79 years old

Director
MORLAND, Edith Jean
Resigned: 21 June 2000
Appointed Date: 17 July 1996
96 years old

Director
O'NEILL, Gerard Francis
Resigned: 12 February 2015
Appointed Date: 05 July 2013
76 years old

Director
POLLARD, Hilda Mabel, Lady
Resigned: 17 July 1996
Appointed Date: 05 August 1993
106 years old

Director
PULLEYN, Blanche Ellen
Resigned: 07 July 1999
Appointed Date: 09 July 1998
107 years old

Director
PULLEYN, Robert Alan
Resigned: 21 November 2013
Appointed Date: 01 August 2012
68 years old

Director
STEINER, Johann Otto
Resigned: 09 July 1998
Appointed Date: 17 July 1996
106 years old

Director
STEINER, Johann Otto
Resigned: 05 August 1993
106 years old

Director
WILLIAMS, Ada Amy
Resigned: 05 August 1993
111 years old

ST. PETERS COURT MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Appointment of Miss Daniella Colquhoun as a director on 3 November 2015
14 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8

...
... and 99 more events
01 Mar 1988
Full accounts made up to 31 May 1987

05 Nov 1987
Director resigned;new director appointed

07 Sep 1987
Return made up to 06/08/87; full list of members

07 Nov 1986
Return made up to 14/08/86; full list of members

13 Sep 1986
Full accounts made up to 31 May 1986