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

Feversham House (york) Management Company Limited YORK


Feversham House (york) Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01785616. The Feversham House (york) Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in York at 11 Walmgate. Postal code: YO1 9TX.

The firm has 5 directors, namely Paul H., Claire T. and Melanie P. and others. Of them, James D. has been with the company the longest, being appointed on 19 March 2008 and Paul H. has been with the company for the least time - from 7 December 2022. At the moment 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.

Feversham House (york) Management Company Limited Address / Contact

Office Address 11 Walmgate
Town York
Post code YO1 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785616
Date of Incorporation Tue, 24th Jan 1984
Industry Residents property management
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 07 December 2022

Mulberry Pm Ltd

Position: Corporate Secretary

Appointed: 01 September 2020

Claire T.

Position: Director

Appointed: 03 March 2020

Melanie P.

Position: Director

Appointed: 04 February 2019

Elizabeth J.

Position: Director

Appointed: 04 February 2019

James D.

Position: Director

Appointed: 19 March 2008

Daniel M.

Position: Director

Appointed: 04 February 2019

Resigned: 27 October 2020

Susan W.

Position: Director

Appointed: 04 February 2019

Resigned: 16 July 2021

Fiona J.

Position: Director

Appointed: 04 February 2019

Resigned: 15 July 2022

Francesco R.

Position: Director

Appointed: 12 April 2017

Resigned: 23 November 2018

Paul H.

Position: Director

Appointed: 12 May 2016

Resigned: 15 March 2018

Laura T.

Position: Director

Appointed: 25 March 2015

Resigned: 12 April 2017

Jacqueline M.

Position: Director

Appointed: 20 April 2011

Resigned: 18 December 2015

Wayne A.

Position: Director

Appointed: 08 April 2009

Resigned: 29 July 2011

Robert B.

Position: Director

Appointed: 19 March 2008

Resigned: 06 January 2015

Ian S.

Position: Director

Appointed: 19 March 2007

Resigned: 12 April 2017

Robert S.

Position: Director

Appointed: 25 March 2004

Resigned: 10 January 2019

Vivien C.

Position: Director

Appointed: 25 March 2004

Resigned: 23 November 2018

Roger L.

Position: Director

Appointed: 19 March 2003

Resigned: 17 March 2011

Timothy M.

Position: Secretary

Appointed: 19 July 2001

Resigned: 01 September 2020

Roger L.

Position: Director

Appointed: 10 April 2001

Resigned: 26 November 2002

Ian W.

Position: Director

Appointed: 16 February 1999

Resigned: 13 March 2012

Anthony E.

Position: Director

Appointed: 11 February 1998

Resigned: 12 November 1999

Jennifer D.

Position: Secretary

Appointed: 12 March 1997

Resigned: 19 July 2001

Edith F.

Position: Director

Appointed: 06 June 1993

Resigned: 09 September 1999

David R.

Position: Director

Appointed: 13 March 1992

Resigned: 04 December 1997

Vivienne L.

Position: Director

Appointed: 13 March 1992

Resigned: 16 November 2007

David G.

Position: Director

Appointed: 13 March 1992

Resigned: 20 January 1997

Peter W.

Position: Secretary

Appointed: 13 March 1992

Resigned: 12 March 1997

Derrick C.

Position: Director

Appointed: 13 March 1992

Resigned: 11 February 1998

Janet T.

Position: Director

Appointed: 13 March 1992

Resigned: 07 November 1997

James H.

Position: Director

Appointed: 20 February 1992

Resigned: 13 March 1993

Stephane C.

Position: Director

Appointed: 20 February 1992

Resigned: 31 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Property Plant Equipment   11
Net Assets Liabilities1111 
Other
Average Number Employees During Period   55
Property Plant Equipment Gross Cost   1 
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st October 2022
filed on: 30th, May 2023
Free Download (6 pages)

Company search