TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED was incorporated 46 years ago on 17/05/1977 and has the registered number: 01313960. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED was incorporated 46 years ago on 17/05/1977 and has the registered number: 01313960. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
C/O CLAIRE SAMPSON 16 ABBOTTS CLOSE
LONDON
N1 2HJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP MURPHY | May 1960 | British | Director | 2020-10-19 | CURRENT |
JAMES MORYS MUIR | Mar 1959 | British | Director | 2022-02-08 | CURRENT |
MR ANDREW TATE | Jul 1982 | British | Director | 2017-07-17 | CURRENT |
MR SIMON PATRICK WEIL | Mar 1955 | British | Director | 2020-10-19 | CURRENT |
SEAN JOHN O'BRIEN | Apr 1966 | British | Director | 2012-02-01 UNTIL 2017-01-16 | RESIGNED |
STEPHEN IAN ROBERTSON | Oct 1969 | British | Director | 1999-11-24 UNTIL 2001-07-10 | RESIGNED |
KATHERINE ANNE RICHARDS | Jan 1963 | British | Director | 1993-03-17 UNTIL 1997-04-28 | RESIGNED |
CHRISTOPHER JOHN SMITH | Jul 1961 | British | Director | 1999-11-24 UNTIL 2001-08-22 | RESIGNED |
DR KALPESH PARMAR | Feb 1972 | British | Director | 2008-09-30 UNTIL 2015-02-25 | RESIGNED |
STUART KEITH JACKSON | Feb 1973 | British | Director | 2001-08-21 UNTIL 2004-09-30 | RESIGNED |
ANTHONY DAVID JONES | Feb 1939 | British | Director | 2002-06-24 UNTIL 2007-07-10 | RESIGNED |
ANDREW CHARLES JERVIS PAYNE | Sep 1949 | British | Director | 2005-09-21 UNTIL 2014-04-22 | RESIGNED |
DR STEFAN MAIER | Sep 1975 | British,German | Director | 2020-10-19 UNTIL 2021-05-24 | RESIGNED |
ELEANOR MAIN | Mar 1965 | Director | 1996-04-28 UNTIL 1998-04-27 | RESIGNED | |
HELEN MOUNTFIELD | Mar 1967 | British | Director | 2000-03-23 UNTIL 2001-03-15 | RESIGNED |
NICHOLAS KENYON ROGERS | Mar 1947 | British | Director | 1996-02-02 UNTIL 1996-10-24 | RESIGNED |
MS JADE ROSEMARY SAUNDERS | Nov 1974 | British | Secretary | 2008-09-30 UNTIL 2010-06-10 | RESIGNED |
MAUREEN JEAN ROCKNEAN | Feb 1941 | British | Secretary | 2005-09-21 UNTIL 2006-03-01 | RESIGNED |
KATHERINE ANNE RICHARDS | Jan 1963 | British | Secretary | 1995-04-30 UNTIL 1997-04-28 | RESIGNED |
ELEANOR MAIN | Mar 1965 | Secretary | 1997-06-23 UNTIL 1998-04-27 | RESIGNED | |
MISS ELIZABETH JANE HURRY | Secretary | 2015-04-30 UNTIL 2016-03-29 | RESIGNED | ||
MR MARK BROWN | Nov 1970 | Secretary | 1998-04-27 UNTIL 1999-10-11 | RESIGNED | |
JOANNE BEYNON | Aug 1970 | Secretary | 1999-11-24 UNTIL 2001-08-20 | RESIGNED | |
FRANCESCA ANDREA MARIA VIGGIANI | Nov 1959 | British | Secretary | RESIGNED | |
HELEN ELIZABETH BATES | Apr 1966 | British | Secretary | 2001-07-10 UNTIL 2005-09-22 | RESIGNED |
DEBORAH ANNE BENTLEY | Oct 1960 | Secretary | 1993-03-17 UNTIL 1996-12-08 | RESIGNED | |
ANDREW CHARLES JERVIS PAYNE | Sep 1949 | British | Secretary | 2006-03-01 UNTIL 2008-09-30 | RESIGNED |
DR HELEN BAXENDALE | May 1967 | British | Director | 1997-10-01 UNTIL 2000-02-27 | RESIGNED |
FRANCESCA ANDREA MARIA VIGGIANI | Nov 1959 | British | Director | RESIGNED | |
MRS TIFFANY DOE | Sep 1979 | British | Director | 2015-02-25 UNTIL 2017-07-03 | RESIGNED |
MRS MARIA MARY DIMMOCK | Jun 1963 | British | Director | 2019-11-20 UNTIL 2021-09-06 | RESIGNED |
MAXINE DIANE DAVIES | Oct 1978 | British | Director | 2006-09-27 UNTIL 2013-09-24 | RESIGNED |
LAUREN NAOMI ELIZABETH CURTIS | Dec 1976 | British | Director | 2007-09-27 UNTIL 2013-07-15 | RESIGNED |
MR MARK BROWN | Nov 1970 | Director | 1996-10-31 UNTIL 1999-10-11 | RESIGNED | |
MR KEVIN BROADBENT | Aug 1965 | British | Director | 2006-09-27 UNTIL 2012-04-04 | RESIGNED |
MONIQUE ODETTE DUMAS | May 1966 | British | Director | 2012-02-01 UNTIL 2016-08-05 | RESIGNED |
HEATHER ISABEL FLORA BRANNEN | Dec 1957 | British | Director | 2001-07-16 UNTIL 2002-09-10 | RESIGNED |
DEBORAH ANNE BENTLEY | Oct 1960 | Director | RESIGNED | ||
MARTIN WILLIAM BAXTER | Mar 1968 | British | Director | 1998-07-23 UNTIL 1999-11-24 | RESIGNED |
MAUREEN JEAN ROCKNEAN | Feb 1941 | British | Director | 2004-10-01 UNTIL 2006-03-01 | RESIGNED |
HELEN ELIZABETH BATES | Apr 1966 | British | Director | 2001-07-10 UNTIL 2005-09-22 | RESIGNED |
JOANNE BEYNON | Aug 1970 | Director | 1999-11-24 UNTIL 2001-08-20 | RESIGNED | |
ALLAN DIGBY FLOWER | Aug 1963 | British | Director | RESIGNED | |
MR ALAN NEIL DAVEY | May 1952 | British | Director | RESIGNED | |
CAROLINE HOLDEN | Nov 1972 | British | Director | 2005-09-21 UNTIL 2008-02-07 | RESIGNED |
JULIE ELIZABETH STEPTOE | Jan 1969 | British | Director | 1997-09-10 UNTIL 1998-07-23 | RESIGNED |
MS ALICIA LOUISE SPEAKE | Feb 1982 | British | Director | 2019-11-13 UNTIL 2020-10-22 | RESIGNED |
MR FRED RONALD GRIESSEN | Sep 1943 | British | Director | 2017-01-16 UNTIL 2019-12-10 | RESIGNED |
MS JADE ROSEMARY SAUNDERS | Nov 1974 | British | Director | 2008-02-01 UNTIL 2013-01-15 | RESIGNED |
QUADRANT PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2010-06-10 UNTIL 2015-06-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED | 2023-12-15 | 30-09-2023 | £144,096 equity |
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED | 2022-11-10 | 30-09-2022 | £273,504 equity |
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED | 2022-05-31 | 30-09-2021 | £261,074 equity |
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED | 2020-11-10 | 30-09-2020 | £233,868 equity |
TERMHOUSE_(YORK_HOUSE)_MA - Accounts | 2020-06-12 | 30-09-2019 | |
TERMHOUSE_(YORK_HOUSE)_MA - Accounts | 2019-06-28 | 30-09-2018 | |
TERMHOUSE_(YORK_HOUSE)_MA - Accounts | 2018-08-01 | 30-09-2017 | |
TERMHOUSE_(YORK_HOUSE)_MA - Accounts | 2017-06-28 | 30-09-2016 | £9,000 equity |