Fulford Villa Flats Limited YORK


Fulford Villa Flats Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 179 Fulford Road, York YO10 4HH. Incorporated on 1966-02-14, this 58-year-old company is run by 1 director and 1 secretary.
Director John E., appointed on 29 June 2023.
Changing the topic to secretaries, we can mention: Paige H., appointed on 29 June 2023.
The company is classified as "residents property management" (SIC: 98000).
The last confirmation statement was filed on 2023-04-06 and the deadline for the next filing is 2024-04-20. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fulford Villa Flats Limited Address / Contact

Office Address 179 Fulford Road
Town York
Post code YO10 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871284
Date of Incorporation Mon, 14th Feb 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paige H.

Position: Secretary

Appointed: 29 June 2023

John E.

Position: Director

Appointed: 29 June 2023

Keith D.

Position: Director

Appointed: 07 June 2020

Resigned: 29 June 2023

Keith D.

Position: Secretary

Appointed: 07 June 2020

Resigned: 29 June 2023

Lorraine B.

Position: Secretary

Appointed: 18 May 2018

Resigned: 07 June 2020

Christine G.

Position: Director

Appointed: 18 May 2018

Resigned: 07 June 2020

Susan H.

Position: Director

Appointed: 17 October 2016

Resigned: 18 May 2018

Brenda D.

Position: Director

Appointed: 06 September 2016

Resigned: 18 May 2018

Susan H.

Position: Secretary

Appointed: 01 December 2014

Resigned: 18 May 2018

Steven O.

Position: Director

Appointed: 07 April 2005

Resigned: 01 October 2016

Derek W.

Position: Director

Appointed: 01 March 2000

Resigned: 03 April 2007

Muriel A.

Position: Secretary

Appointed: 25 March 1999

Resigned: 01 December 2014

Albert C.

Position: Director

Appointed: 21 March 1995

Resigned: 09 October 1999

Pauline C.

Position: Secretary

Appointed: 10 March 1995

Resigned: 25 March 1999

Pauline C.

Position: Director

Appointed: 16 April 1991

Resigned: 21 March 1995

Albert C.

Position: Secretary

Appointed: 16 April 1991

Resigned: 21 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Christine G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Susan H. This PSC has significiant influence or control over the company,.

Christine G.

Notified on 31 January 2020
Ceased on 7 June 2020
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search