ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 05446792
Status Active
Incorporation Date 9 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 February 2017; Annual return made up to 9 May 2016 no member list. The most likely internet sites of ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED are www.zodiacaylesburymanagementcompany.co.uk, and www.zodiac-aylesbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zodiac Aylesbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05446792. Zodiac Aylesbury Management Company Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Zodiac Aylesbury Management Company Limited is Lawrence House James Nicolson Link Clifton Moor York North Yorkshire England Yo30 4wg. . BLAKE PROPERTY MANAGEMENT LIMITED is a Secretary of the company. EDGE, Christopher is a Director of the company. HEATH, James is a Director of the company. STEVENS, Christine Mary is a Director of the company. Secretary JEFFERIES, Stacey Dawn has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director JEFFERIES, Stacey Dawn has been resigned. Director SLEIGHT, Geoffrey has been resigned. Director SMITH, James Anthony has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE PROPERTY MANAGEMENT LIMITED
Appointed Date: 22 June 2012

Director
EDGE, Christopher
Appointed Date: 30 September 2015
58 years old

Director
HEATH, James
Appointed Date: 18 September 2015
54 years old

Director
STEVENS, Christine Mary
Appointed Date: 30 September 2015
89 years old

Resigned Directors

Secretary
JEFFERIES, Stacey Dawn
Resigned: 22 June 2012
Appointed Date: 27 July 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 May 2006
Appointed Date: 09 May 2005

Director
JEFFERIES, Stacey Dawn
Resigned: 07 June 2015
Appointed Date: 17 May 2006
44 years old

Director
SLEIGHT, Geoffrey
Resigned: 06 November 2015
Appointed Date: 01 July 2012
77 years old

Director
SMITH, James Anthony
Resigned: 22 June 2012
Appointed Date: 17 May 2006
47 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 17 May 2006
Appointed Date: 09 May 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 May 2006
Appointed Date: 09 May 2005

ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 February 2017
20 May 2016
Annual return made up to 9 May 2016 no member list
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Termination of appointment of Geoffrey Sleight as a director on 6 November 2015
...
... and 38 more events
03 Jun 2006
Director resigned
03 Jun 2006
Secretary resigned
16 May 2006
Annual return made up to 09/05/06
  • 363(288) ‐ Director's particulars changed

18 May 2005
Resolutions
  • ELRES ‐ Elective resolution

09 May 2005
Incorporation

ZODIAC (AYLESBURY) MANAGEMENT COMPANY LIMITED Charges

17 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1-6 royal court HP19 7WA and 1-23 knightsbridge court HP19…