York House Management Company (northampton) Limited NORTHAMPTON


Founded in 1983, York House Management Company (northampton), classified under reg no. 01728681 is an active company. Currently registered at Flat 5 York House NN1 5BX, Northampton the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Abiodun O., Edward N. and Cristina M. and others. Of them, Bruce M. has been with the company the longest, being appointed on 11 June 2014 and Abiodun O. and Edward N. have been with the company for the least time - from 23 July 2023. Currently 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.

York House Management Company (northampton) Limited Address / Contact

Office Address Flat 5 York House
Office Address2 Cliftonville Road
Town Northampton
Post code NN1 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728681
Date of Incorporation Thu, 2nd Jun 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Abiodun O.

Position: Director

Appointed: 23 July 2023

Edward N.

Position: Director

Appointed: 23 July 2023

Cristina M.

Position: Director

Appointed: 13 September 2021

Robert A.

Position: Director

Appointed: 29 November 2019

Aaron B.

Position: Director

Appointed: 01 September 2015

Bruce M.

Position: Director

Appointed: 11 June 2014

Brian H.

Position: Secretary

Resigned: 05 June 2000

Catriona W.

Position: Director

Appointed: 27 November 2020

Resigned: 10 May 2023

Elizabeth B.

Position: Secretary

Appointed: 30 May 2019

Resigned: 14 November 2020

Agnes B.

Position: Director

Appointed: 09 August 2017

Resigned: 29 November 2019

Elizabeth B.

Position: Director

Appointed: 20 April 2017

Resigned: 13 September 2021

Noreen O.

Position: Secretary

Appointed: 14 January 2017

Resigned: 30 May 2019

Edward S.

Position: Director

Appointed: 02 November 2015

Resigned: 09 August 2017

Derek F.

Position: Secretary

Appointed: 29 April 2013

Resigned: 11 January 2017

Dean P.

Position: Director

Appointed: 29 April 2013

Resigned: 25 August 2015

Fiona W.

Position: Director

Appointed: 29 April 2013

Resigned: 25 August 2015

Douglas B.

Position: Secretary

Appointed: 01 January 2013

Resigned: 15 January 2014

John S.

Position: Director

Appointed: 10 May 2012

Resigned: 11 June 2014

Peter D.

Position: Director

Appointed: 18 December 2009

Resigned: 16 January 2014

Noreen O.

Position: Director

Appointed: 18 December 2009

Resigned: 17 September 2020

John W.

Position: Director

Appointed: 01 August 2007

Resigned: 12 December 2012

Charles S.

Position: Secretary

Appointed: 01 August 2007

Resigned: 04 December 2012

Brian H.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 August 2007

Derek F.

Position: Director

Appointed: 01 January 2004

Resigned: 03 April 2017

Michael S.

Position: Secretary

Appointed: 01 June 2000

Resigned: 09 March 2004

Douglas B.

Position: Director

Appointed: 01 December 1996

Resigned: 21 July 2021

Michael S.

Position: Director

Appointed: 22 November 1996

Resigned: 09 March 2004

Victoria D.

Position: Director

Appointed: 07 January 1992

Resigned: 09 March 1995

Barbara L.

Position: Director

Appointed: 07 January 1992

Resigned: 07 September 1996

Violet K.

Position: Director

Appointed: 07 January 1992

Resigned: 18 January 1994

Brian H.

Position: Director

Appointed: 07 January 1992

Resigned: 25 August 2015

Norman H.

Position: Director

Appointed: 07 January 1992

Resigned: 28 September 2002

Mark D.

Position: Director

Appointed: 07 January 1992

Resigned: 22 November 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Bruce F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert A. This PSC has significiant influence or control over the company, owns 25-50% shares.

Bruce F.

Notified on 18 April 2023
Nature of control: significiant influence or control

Robert A.

Notified on 18 April 2023
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 6106 0827 4237 429
Net Assets Liabilities8 0028 42610 17511 476
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset120120120120
Creditors   2 765
Fixed Assets1 6801 6801 6801 680
Net Current Assets Liabilities6 2026 6268 3759 676
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5925449525 012
Total Assets Less Current Liabilities8 0028 42610 17511 476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
Free Download (3 pages)

Company search