You are here: bizstats.co.uk > a-z index > 9 list

97 Heworth Village Management Company Limited YORK


Founded in 2005, 97 Heworth Village Management Company, classified under reg no. 05488572 is an active company. Currently registered at 97 Heworth Village YO31 1AN, York the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Roger D., Nicholas N. and Duncan P.. In addition one secretary - Duncan P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

97 Heworth Village Management Company Limited Address / Contact

Office Address 97 Heworth Village
Town York
Post code YO31 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05488572
Date of Incorporation Wed, 22nd Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Duncan P.

Position: Secretary

Appointed: 01 September 2013

Roger D.

Position: Director

Appointed: 01 September 2013

Nicholas N.

Position: Director

Appointed: 01 September 2013

Duncan P.

Position: Director

Appointed: 20 June 2013

Wayne C.

Position: Secretary

Appointed: 09 September 2010

Resigned: 01 September 2013

Wayne C.

Position: Director

Appointed: 24 July 2010

Resigned: 01 September 2013

Andrew C.

Position: Secretary

Appointed: 01 April 2010

Resigned: 09 September 2010

Andrew C.

Position: Director

Appointed: 01 April 2010

Resigned: 08 February 2013

Frederick F.

Position: Director

Appointed: 22 June 2005

Resigned: 22 June 2010

Barbara F.

Position: Secretary

Appointed: 22 June 2005

Resigned: 26 March 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Roger D. This PSC. The second entity in the PSC register is Nicholas N. This PSC . Then there is Duncan P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Roger D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nicholas N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Duncan P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9181 0591 2211 2731 208
Current Assets1 2781 4191 6121 5501 594
Debtors360360391277386
Net Assets Liabilities9681 0991 2581 0401 054
Other Debtors360360391277386
Other
Accrued Liabilities Deferred Income310320354510540
Creditors310320354510540
Net Current Assets Liabilities9681 0991 2581 0401 054
Total Assets Less Current Liabilities9681 0991 2581 0401 054

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements