York House (west Kirby) Management Limited WIRRAL


York House (west Kirby) Management started in year 1968 as Private Limited Company with registration number 00936332. The York House (west Kirby) Management company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Wirral at 6 Sandy Lane. Postal code: CH48 3HZ.

At present there are 3 directors in the the firm, namely Joan R., Peter H. and Sidney G.. In addition one secretary - David M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lorna D. who worked with the the firm until 5 May 1996.

York House (west Kirby) Management Limited Address / Contact

Office Address 6 Sandy Lane
Office Address2 West Kirby
Town Wirral
Post code CH48 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936332
Date of Incorporation Tue, 30th Jul 1968
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 56 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David M.

Position: Secretary

Appointed: 07 September 2010

Joan R.

Position: Director

Appointed: 06 November 2007

Peter H.

Position: Director

Appointed: 26 September 2006

Sidney G.

Position: Director

Appointed: 04 September 2000

Lorna D.

Position: Secretary

Resigned: 05 May 1996

Janet D.

Position: Director

Appointed: 25 August 1999

Resigned: 09 May 2014

Howard R.

Position: Secretary

Appointed: 06 May 1996

Resigned: 01 May 2010

Howard R.

Position: Director

Appointed: 19 May 1994

Resigned: 01 May 2010

Annie W.

Position: Director

Appointed: 07 May 1991

Resigned: 14 November 1997

Muriel A.

Position: Director

Appointed: 07 May 1991

Resigned: 02 December 2004

Margaret D.

Position: Director

Appointed: 07 May 1991

Resigned: 12 January 2007

Edith J.

Position: Director

Appointed: 07 May 1991

Resigned: 19 May 1994

Emyr J.

Position: Director

Appointed: 07 May 1991

Resigned: 30 June 2004

Lorna D.

Position: Director

Appointed: 07 May 1991

Resigned: 26 June 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is David M. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements