York Gardens Management Company Limited LITTLEHAMPTON


York Gardens Management Company started in year 1969 as Private Limited Company with registration number 00947295. The York Gardens Management Company company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Littlehampton at 41b Beach Road. Postal code: BN17 5JA.

The company has 2 directors, namely Terence T., Betty T.. Of them, Betty T. has been with the company the longest, being appointed on 3 August 2004 and Terence T. has been with the company for the least time - from 25 September 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rita T. who worked with the the company until 9 August 2012.

York Gardens Management Company Limited Address / Contact

Office Address 41b Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947295
Date of Incorporation Tue, 4th Feb 1969
Industry Residents property management
End of financial Year 25th March
Company age 55 years old
Account next due date Mon, 25th Dec 2023 (121 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Terence T.

Position: Director

Appointed: 25 September 2019

Hobdens Property Management Limited

Position: Corporate Secretary

Appointed: 09 August 2012

Betty T.

Position: Director

Appointed: 03 August 2004

Benjamin G.

Position: Director

Appointed: 06 July 2015

Resigned: 24 April 2018

John C.

Position: Director

Appointed: 07 July 2005

Resigned: 06 July 2015

Janet C.

Position: Director

Appointed: 01 July 2002

Resigned: 03 August 2004

Susan P.

Position: Director

Appointed: 28 June 2000

Resigned: 09 August 2006

Rita T.

Position: Secretary

Appointed: 28 June 1999

Resigned: 09 August 2012

Peter B.

Position: Director

Appointed: 16 October 1992

Resigned: 07 July 2005

Emily S.

Position: Director

Appointed: 16 October 1992

Resigned: 12 January 1999

Roma B.

Position: Director

Appointed: 16 October 1992

Resigned: 28 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-252013-03-252014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth18181818155       
Balance Sheet
Cash Bank In Hand1818184 019320       
Current Assets   4 0194094768159027151 0737111 119
Debtors    89       
Reserves/Capital
Called Up Share Capital1818181818       
Profit Loss Account Reserve    137       
Shareholder Funds18181818155       
Other
Creditors    254305642696525838468822
Creditors Due Within One Year   4 001254       
Net Current Assets Liabilities  1818155171173206190235243297
Number Shares Allotted 18181818       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1818181818       
Total Assets Less Current Liabilities18181818155171173206190235243297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-25
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements