97 HEWORTH VILLAGE MANAGEMENT COMPANY LIMITED - YORK
Company Profile | Company Filings |
Overview
97 HEWORTH VILLAGE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YORK and has the status: Active.
97 HEWORTH VILLAGE MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 22/06/2005 and has the registered number: 05488572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
97 HEWORTH VILLAGE MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 22/06/2005 and has the registered number: 05488572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
97 HEWORTH VILLAGE MANAGEMENT COMPANY LIMITED - YORK
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 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
97 HEWORTH VILLAGE
YORK
NORTH YORKSHIRE
YO31 1AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DAVID NICHOLSON | Apr 1962 | British | Director | 2013-09-01 | CURRENT |
MR DUNCAN JAMES PETRIE | Apr 1963 | British | Director | 2013-06-20 | CURRENT |
ROGER DURSLEY DAVIES | Dec 1945 | British | Director | 2013-09-01 | CURRENT |
MR DUNCAN JAMES PETRIE | Secretary | 2013-09-01 | CURRENT | ||
FREDERICK ALEXANDER FAWCETT | Jul 1942 | British | Director | 2005-06-22 UNTIL 2010-06-22 | RESIGNED |
MR ANDREW RICHARD COLE | Apr 1985 | British | Director | 2010-04-01 UNTIL 2013-02-08 | RESIGNED |
MR WAYNE CLARK | Jan 1968 | British | Director | 2010-07-24 UNTIL 2013-09-01 | RESIGNED |
BARBARA FAWCETT | British | Secretary | 2005-06-22 UNTIL 2010-03-26 | RESIGNED | |
MR WAYNE CLARK | Secretary | 2010-09-09 UNTIL 2013-09-01 | RESIGNED | ||
MR ANDREW COLE | Secretary | 2010-04-01 UNTIL 2010-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Davies | 2016-04-06 | 12/1945 | York | Right to appoint and remove directors |
Mr Nicholas David Nicholson | 2016-04-06 | 4/1962 | York | Right to appoint and remove directors |
Mr Duncan James Petrie | 2016-04-06 | 4/1963 | York | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
97 Heworth Village Management Company Limited Filleted accounts for Companies House (small and micro) | 2024-01-10 | 30-06-2023 | £1,208 Cash £1,054 equity |
97 Heworth Village Management Company Limited Filleted accounts for Companies House (small and micro) | 2023-02-09 | 30-06-2022 | £1,273 Cash £1,040 equity |
97 Heworth Village Management Company Limited Filleted accounts for Companies House (small and micro) | 2020-01-23 | 30-06-2019 | £1,059 Cash £1,099 equity |