You are here: bizstats.co.uk > a-z index > 1 list > 13 list

134 Acomb Road Management Company Limited NORTH YORKSHIRE


Founded in 2002, 134 Acomb Road Management Company, classified under reg no. 04541706 is an active company. Currently registered at 134 Acomb Road YO24 4HA, North Yorkshire the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Julia G., Joshua R. and Nicola H. and others. Of them, Magdalena D. has been with the company the longest, being appointed on 24 July 2004 and Julia G. has been with the company for the least time - from 13 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

134 Acomb Road Management Company Limited Address / Contact

Office Address 134 Acomb Road
Office Address2 York
Town North Yorkshire
Post code YO24 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541706
Date of Incorporation Mon, 23rd Sep 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Julia G.

Position: Director

Appointed: 13 October 2023

Joshua R.

Position: Director

Appointed: 15 January 2022

Nicola H.

Position: Director

Appointed: 01 May 2021

Sarah A.

Position: Director

Appointed: 25 September 2013

Magdalena D.

Position: Director

Appointed: 24 July 2004

David W.

Position: Director

Appointed: 09 April 2021

Resigned: 29 September 2023

Kate S.

Position: Director

Appointed: 24 November 2017

Resigned: 22 October 2020

Rebecca S.

Position: Director

Appointed: 15 December 2015

Resigned: 15 January 2022

Nikki S.

Position: Secretary

Appointed: 30 September 2015

Resigned: 28 April 2021

Nikki S.

Position: Director

Appointed: 30 September 2015

Resigned: 28 April 2021

Kate H.

Position: Director

Appointed: 08 October 2012

Resigned: 11 November 2017

Elizabeth M.

Position: Secretary

Appointed: 30 July 2012

Resigned: 11 September 2015

John A.

Position: Director

Appointed: 26 October 2007

Resigned: 30 August 2013

Elizabeth M.

Position: Director

Appointed: 24 September 2007

Resigned: 11 September 2015

Claire B.

Position: Secretary

Appointed: 20 September 2007

Resigned: 30 July 2012

Darren H.

Position: Director

Appointed: 23 September 2006

Resigned: 30 July 2012

Simon C.

Position: Director

Appointed: 11 September 2004

Resigned: 23 September 2006

Clare C.

Position: Director

Appointed: 08 September 2004

Resigned: 18 November 2015

Martin W.

Position: Director

Appointed: 24 August 2004

Resigned: 24 September 2007

Kathryn A.

Position: Director

Appointed: 24 July 2004

Resigned: 26 October 2007

Kathryn A.

Position: Secretary

Appointed: 24 July 2004

Resigned: 20 September 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 23 September 2002

Barbara F.

Position: Secretary

Appointed: 23 September 2002

Resigned: 24 July 2004

Frederick F.

Position: Director

Appointed: 23 September 2002

Resigned: 24 July 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 6892 8841 9512 7842 268
Current Assets1 8892 884   
Debtors200    
Net Assets Liabilities1 6332 274   
Other Debtors200    
Other
Creditors2566101 0271 3351 217
Net Current Assets Liabilities1 6332 2749241 4491 051
Other Creditors2566101 0271 3351 217
Total Assets Less Current Liabilities1 6332 2749241 4491 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 22nd, March 2024
Free Download (7 pages)

Company search

Advertisements