York House (seaton) Limited SEATON


Founded in 1984, York House (seaton), classified under reg no. 01804758 is an active company. Currently registered at York House EX12 2QS, Seaton the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Edward B., Annette B. and Stephen C. and others. In addition one secretary - Jan H. - is with the firm. At present 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.

York House (seaton) Limited Address / Contact

Office Address York House
Office Address2 15 Seafield Road
Town Seaton
Post code EX12 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804758
Date of Incorporation Fri, 30th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Edward B.

Position: Director

Appointed: 16 September 2007

Annette B.

Position: Director

Appointed: 16 September 2007

Stephen C.

Position: Director

Appointed: 22 January 2006

Valerie T.

Position: Director

Appointed: 14 January 2006

Jan H.

Position: Secretary

Appointed: 14 January 2006

Jan H.

Position: Director

Appointed: 09 March 2004

Michael B.

Position: Director

Appointed: 18 November 1995

Esther A.

Position: Secretary

Resigned: 10 October 1992

Nicole C.

Position: Director

Appointed: 01 August 2005

Resigned: 16 September 2007

Lynda C.

Position: Director

Appointed: 18 July 2005

Resigned: 22 January 2006

Stephen C.

Position: Director

Appointed: 12 February 2004

Resigned: 18 July 2005

John T.

Position: Director

Appointed: 08 September 2003

Resigned: 14 January 2006

Valerie T.

Position: Director

Appointed: 08 September 2003

Resigned: 14 January 2006

Valerie T.

Position: Secretary

Appointed: 08 September 2003

Resigned: 14 January 2006

Michael C.

Position: Director

Appointed: 02 January 1998

Resigned: 12 February 2004

Julie B.

Position: Secretary

Appointed: 07 December 1997

Resigned: 09 September 2003

Mark B.

Position: Director

Appointed: 18 July 1997

Resigned: 09 September 2003

Brigitte H.

Position: Director

Appointed: 28 June 1996

Resigned: 09 March 2004

James B.

Position: Director

Appointed: 18 November 1995

Resigned: 18 July 1997

Michael B.

Position: Secretary

Appointed: 18 November 1995

Resigned: 01 December 1997

Gregory E.

Position: Director

Appointed: 18 August 1994

Resigned: 02 January 1998

Norman P.

Position: Secretary

Appointed: 10 October 1992

Resigned: 18 November 1995

Maureen E.

Position: Director

Appointed: 18 June 1992

Resigned: 28 June 1996

Lilian S.

Position: Director

Appointed: 16 August 1991

Resigned: 01 August 2005

Muriel S.

Position: Director

Appointed: 16 August 1991

Resigned: 18 June 1992

Esther A.

Position: Director

Appointed: 16 August 1991

Resigned: 11 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 7806 0372 1236 068
Net Assets Liabilities6 7665 7521 8385 765
Other
Creditors1 014285285303
Net Current Assets Liabilities6 7665 7521 8385 765
Total Assets Less Current Liabilities6 7665 7521 8385 765

Company filings

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

Company search

Advertisements