Number 4 York Row Residents Management Limited WISBECH


Founded in 1990, Number 4 York Row Residents Management, classified under reg no. 02524299 is an active company. Currently registered at 4 York Row PE13 1EB, Wisbech the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Vivien S., Raymond W.. Of them, Raymond W. has been with the company the longest, being appointed on 12 August 2010 and Vivien S. has been with the company for the least time - from 25 May 2013. Currently 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.

Number 4 York Row Residents Management Limited Address / Contact

Office Address 4 York Row
Town Wisbech
Post code PE13 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524299
Date of Incorporation Fri, 20th Jul 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Vivien S.

Position: Director

Appointed: 25 May 2013

Raymond W.

Position: Director

Appointed: 12 August 2010

Kevin O.

Position: Director

Appointed: 12 August 2010

Resigned: 25 May 2013

Pamela M.

Position: Director

Appointed: 12 August 2010

Resigned: 03 August 2020

Patrick L.

Position: Director

Appointed: 26 January 2003

Resigned: 12 August 2010

Danielle L.

Position: Secretary

Appointed: 03 January 2003

Resigned: 12 August 2010

Margaret U.

Position: Secretary

Appointed: 15 September 2000

Resigned: 26 January 2003

Margaret U.

Position: Director

Appointed: 15 September 2000

Resigned: 10 January 2001

Natalie H.

Position: Secretary

Appointed: 13 September 2000

Resigned: 10 January 2001

Natalie H.

Position: Director

Appointed: 13 September 2000

Resigned: 01 November 2002

Brian B.

Position: Director

Appointed: 20 July 1991

Resigned: 10 January 2001

Janett B.

Position: Director

Appointed: 20 July 1991

Resigned: 10 January 2001

Thomas T.

Position: Secretary

Appointed: 20 July 1991

Resigned: 10 January 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements