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

Usworth Hall Management No.1 Limited YORK


Founded in 2007, Usworth Hall Management No.1, classified under reg no. 06366257 is an active company. Currently registered at Lansdowne North Back Lane YO61 1LL, York the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Joanne R., Julie C. and Steven W. and others. In addition one secretary - Graham T. - is with the company. As of 27 April 2024, there were 11 ex directors - Leanne D., Hamish N. and others listed below. There were no ex secretaries.

Usworth Hall Management No.1 Limited Address / Contact

Office Address Lansdowne North Back Lane
Office Address2 Stillington
Town York
Post code YO61 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06366257
Date of Incorporation Mon, 10th Sep 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Joanne R.

Position: Director

Appointed: 30 November 2021

Julie C.

Position: Director

Appointed: 05 September 2021

Steven W.

Position: Director

Appointed: 16 December 2020

William D.

Position: Director

Appointed: 18 December 2017

Angela B.

Position: Director

Appointed: 19 April 2017

Jonathan F.

Position: Director

Appointed: 14 November 2016

David W.

Position: Director

Appointed: 10 September 2007

Graham T.

Position: Secretary

Appointed: 10 September 2007

Graham T.

Position: Director

Appointed: 10 September 2007

Leanne D.

Position: Director

Appointed: 11 September 2020

Resigned: 25 June 2021

Hamish N.

Position: Director

Appointed: 16 December 2016

Resigned: 31 October 2021

Marc J.

Position: Director

Appointed: 08 December 2015

Resigned: 04 December 2017

Janice O.

Position: Director

Appointed: 01 August 2014

Resigned: 30 November 2017

Ibrahim H.

Position: Director

Appointed: 16 September 2011

Resigned: 08 December 2015

Rachael T.

Position: Director

Appointed: 07 July 2009

Resigned: 09 July 2020

Edna M.

Position: Director

Appointed: 10 September 2007

Resigned: 30 November 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 2007

Resigned: 10 September 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 10 September 2007

Christopher W.

Position: Director

Appointed: 10 September 2007

Resigned: 27 May 2011

Waldemar W.

Position: Director

Appointed: 10 September 2007

Resigned: 16 December 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2007

Resigned: 10 September 2007

Nigel M.

Position: Director

Appointed: 10 September 2007

Resigned: 30 November 2017

David O.

Position: Director

Appointed: 10 September 2007

Resigned: 30 June 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Graham T. The abovementioned PSC has significiant influence or control over this company,.

Graham T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets10 8099 908
Other
Creditors10 8099 908

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search