York Manor Flat Management Limited SOUTHPORT


York Manor Flat Management started in year 2003 as Private Limited Company with registration number 04998866. The York Manor Flat Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Southport at Anthony James, 35-37. Postal code: PR9 0NS.

The firm has one director. Hillary D., appointed on 18 September 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

York Manor Flat Management Limited Address / Contact

Office Address Anthony James, 35-37
Office Address2 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998866
Date of Incorporation Thu, 18th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Hillary D.

Position: Director

Appointed: 18 September 2018

David M.

Position: Director

Appointed: 22 August 2014

Resigned: 14 October 2014

Sally S.

Position: Secretary

Appointed: 22 November 2010

Resigned: 04 June 2019

Sally S.

Position: Director

Appointed: 22 November 2010

Resigned: 04 June 2019

Peter D.

Position: Secretary

Appointed: 18 December 2008

Resigned: 28 July 2014

Colin J.

Position: Secretary

Appointed: 03 June 2008

Resigned: 02 September 2008

Philip S.

Position: Director

Appointed: 03 June 2008

Resigned: 13 August 2010

Jean W.

Position: Director

Appointed: 06 May 2005

Resigned: 12 December 2005

David M.

Position: Director

Appointed: 06 May 2005

Resigned: 27 May 2008

David M.

Position: Secretary

Appointed: 06 May 2005

Resigned: 27 May 2008

Peter D.

Position: Director

Appointed: 06 May 2005

Resigned: 28 July 2014

Mark E.

Position: Director

Appointed: 18 December 2003

Resigned: 06 May 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 18 December 2003

Mark E.

Position: Secretary

Appointed: 18 December 2003

Resigned: 06 May 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 18 December 2003

Marcel Z.

Position: Director

Appointed: 18 December 2003

Resigned: 06 May 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Hilary D. This PSC has significiant influence or control over the company,. Another one in the PSC register is Sally S. This PSC has significiant influence or control over the company,.

Hilary D.

Notified on 18 September 2018
Nature of control: significiant influence or control

Sally S.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets88       
Debtors 88888888
Other
Number Shares Issued Fully Paid      888
Par Value Share       11
Trade Debtors Trade Receivables 88888888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 5th, March 2024
Free Download (6 pages)

Company search

Advertisements