Company Name19 Priory Street York Management Company Limited
DirectorAndrew David Ingram
Company StatusActive
Company Number03028574
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Previous Name15, 17 And 19 Priory Street York Management Companylimited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameGraham Butt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Close
Acaster Malbis
York
North Yorkshire
YO2 1UJ
Secretary NamePaul Daniels
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleMedical Representative
Correspondence AddressFlat 5 44 The Green
Acomb
York
YO2 5LR
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed28 July 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 August 2000)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameDr Mandeep Singh Ahluwalia
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2004)
RoleGeneral Practice
Correspondence AddressFlat 2
19 Priory Street
York
North Yorkshire
YO1 6ET
Director NameDavid Baker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2006)
RolePrivate Hire Proprietor
Correspondence Address20 Parker Avenue
York
North Yorkshire
YO26 5DU
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2002(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NamePaul Andrew Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 October 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameAndrew Callum Reardon Robins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(9 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed16 November 2010(15 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed09 October 2012(17 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed19 September 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Murray James Roberts
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(24 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed19 July 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2024)
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Granger & Murray James Roberts
33.33%
Ordinary
1 at £1Executors Of D. Baker
33.33%
Ordinary
1 at £1Mr Andrew Callum Reardon Robins
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
2 November 2021Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 January 2021Cessation of Stephen Morgan as a person with significant control on 28 January 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
15 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Cessation of Andrew Callum Reardon Robins as a person with significant control on 31 May 2019 (1 page)
19 July 2019Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 May 2019Appointment of Mr Anthony Raymond Bennett as a director on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of Murray James Roberts as a director on 21 May 2019 (1 page)
23 April 2019Appointment of Mr Murray James Roberts as a director on 23 April 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
2 October 2018Termination of appointment of Andrew Callum Reardon Robins as a director on 1 October 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(4 pages)
8 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(4 pages)
8 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
31 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
31 March 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
31 March 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
27 March 2013Termination of appointment of Paula Watts as a secretary (1 page)
27 March 2013Termination of appointment of Paula Watts as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
21 October 2011Termination of appointment of Paul Daniels as a director (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Termination of appointment of Paul Daniels as a director (1 page)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 7 March 2011 (1 page)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
10 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Appointment of Dolores Charlesworth as a secretary (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Paul Andrew Daniels on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Andrew Daniels on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Callum Reardon Robins on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Callum Reardon Robins on 31 March 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
14 March 2007Return made up to 03/03/07; full list of members (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002New secretary appointed (2 pages)
26 February 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 March 2001Return made up to 03/03/01; full list of members (7 pages)
2 March 2001Return made up to 03/03/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 September 2000Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
4 September 2000Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
9 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 March 1998Return made up to 03/03/98; no change of members (4 pages)
11 March 1998Return made up to 03/03/98; no change of members (4 pages)
18 December 1997Return made up to 03/03/97; full list of members (6 pages)
18 December 1997Company name changed 15, 17 and 19 priory street york management company LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Return made up to 03/03/97; full list of members (6 pages)
18 December 1997Secretary's particulars changed (1 page)
18 December 1997Company name changed 15, 17 and 19 priory street york management company LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Secretary's particulars changed (1 page)
27 November 1997Secretary's particulars changed (1 page)
27 November 1997Secretary's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: 46 boothan york north yorkshire YO3 7BZ (1 page)
23 October 1997Registered office changed on 23/10/97 from: 46 boothan york north yorkshire YO3 7BZ (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 19 priory street york YO1 1ET (1 page)
14 August 1997Registered office changed on 14/08/97 from: 19 priory street york YO1 1ET (1 page)
9 June 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
21 February 1997Return made up to 03/03/96; full list of members (6 pages)
21 February 1997Return made up to 03/03/96; full list of members (6 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)