Company NameEBOR Chase (York) Management Company Limited
DirectorsNigel Luhrs and William Miller Ferguson
Company StatusActive
Company Number03907822
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2000(24 years, 3 months ago)

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 Nigel Luhrs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2022(21 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr William Miller Ferguson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(24 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameBarbara Daphne Wales
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2006)
RoleHousewife
Correspondence AddressSchool House
Back Lane Acaster Selby
York
North Yorkshire
YO23 7BP
Director NameSimon Timothy Pearson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 July 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Director NameJohn Reed
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4b Saint Chads Wharf
Ebor Chase
York
North Yorkshire
YO23 1LX
Director NameKevin John Redmond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2002)
RoleIT Director
Correspondence Address25 Hillside Road
Penn
Buckinghamshire
HP10 8JJ
Director NameRoger Brook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 2002)
RoleRetired
Correspondence Address9a Riverside Lodge
Bishopthorpe Road
York
North Yorkshire
YO23 1LJ
Director NameJanet Border
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2009)
RoleRetired
Correspondence Address9 Connaught Avenue
Grimsby
North East Lincolnshire
DN32 0BS
Director NameChristopher Tehrani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2003)
RoleBarrister
Correspondence Address18a Saint Chads Wharf
York
North Yorkshire
YO23 1LX
Director NameBarrie Nicholson Moore
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 17 November 2005)
RoleRetired
Correspondence Address52 Church Lane
Bishopthorpe
York
YO23 2QG
Secretary NameChristine Anne Brook
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleCompany Director
Correspondence Address9a Riverside Lodge
York
North Yorkshire
YO23 1LJ
Director NameMr Roy Sonley Adamson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2002(2 years, 7 months after company formation)
Appointment Duration15 years (resigned 07 September 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Secretary NameJanet Border
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2003)
RoleRetired
Correspondence Address9 Connaught Avenue
Grimsby
North East Lincolnshire
DN32 0BS
Secretary NameJanet Border
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2003)
RoleRetired
Correspondence Address9 Connaught Avenue
Grimsby
North East Lincolnshire
DN32 0BS
Director NameSean Phillip Ashton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 April 2003)
RoleAirplane Pilot
Correspondence Address10b Riverside Lodge
York
North Yorkshire
YO23 1LJ
Director NameDenis Grimshaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 May 2008)
RoleCivil Servant
Correspondence Address10a Saint Chads Wharf
York
YO23 1LX
Director NameMr John Norman Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Riverside Lodge
Bishopthorpe Road
York
Yorkshire
YO23 1LJ
Secretary NameBarrie Nicholson Moore
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2005)
RoleRetired
Correspondence Address52 Church Lane
Bishopthorpe
York
YO23 2QG
Director NameMichael Edward Bell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Director NameJohn Bright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Secretary NameJennifer Dixon
NationalityBritish
StatusResigned
Appointed22 May 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2010)
RoleProperty Manager
Correspondence AddressCarvers Cottage Askhay Bryan
York
Yorkshire
YO23 3QU
Director NameFrederick Derek Parkes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed17 November 2010(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Melvyn Stannard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bishopthorpe Road Bishopthorpe Road
York
YO23 1NA
Director NameLesley Luhrs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Director NameMs Lynn Dawn Riviere
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Director NameMr Michael Lawrence Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bishopthorpe Road Bishopthorpe Road
York
YO23 1NA
Director NameMr Brian Sanderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bishopthorpe Road Bishopthorpe Road
York
YO23 1NA
Director NameMiss Nicola Jayne Slee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(19 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAcomb House 23 Front Street
Acomb
York
YO24 3BW
Director NameMs Lynne Gray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bishopthorpe Road Bishopthorpe Road
York
YO23 1NA
Director NameMr Christopher Idelji Tehrani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(23 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 February 2024)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Bishopthorpe Road Bishopthorpe Road
York
YO23 1NA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

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

Financials

Year2014
Net Worth£72,888
Cash£81,298
Current Liabilities£11,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Registered office address changed from C/O the Property Company Acomb House 23 Front Street Acomb York YO24 3BW to 3 Bishopthorpe Road Bishopthorpe Road York YO23 1NA on 25 January 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Termination of appointment of Lynn Dawn Riviere as a director on 1 May 2020 (1 page)
13 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Nicola Jayne Slee as a director on 30 January 2020 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Appointment of Ms Lynne Gray as a director on 25 April 2019 (2 pages)
24 April 2019Appointment of Ms Nicola Jayne Slee as a director on 24 April 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 July 2018Termination of appointment of Simon Timothy Pearson as a director on 18 July 2018 (1 page)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 October 2017Appointment of Mr Brian Sanderson as a director on 19 October 2017 (2 pages)
20 October 2017Appointment of Mr Brian Sanderson as a director on 19 October 2017 (2 pages)
8 September 2017Appointment of Mr Michael Lawrence Sullivan as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Frederick Derek Parkes as a director on 7 September 2017 (1 page)
8 September 2017Appointment of Mr Michael Lawrence Sullivan as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Roy Sonley Adamson as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Roy Sonley Adamson as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Frederick Derek Parkes as a director on 7 September 2017 (1 page)
8 September 2017Appointment of Ms Lynn Dawn Riviere as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Ms Lynn Dawn Riviere as a director on 8 September 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Termination of appointment of Michael Edward Bell as a director on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Michael Edward Bell as a director on 10 August 2016 (1 page)
19 January 2016Annual return made up to 17 January 2016 no member list (4 pages)
19 January 2016Annual return made up to 17 January 2016 no member list (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
21 July 2014Termination of appointment of Lynn Dawn Riviere as a director on 29 May 2014 (1 page)
21 July 2014Termination of appointment of John Bright as a director on 29 May 2014 (1 page)
21 July 2014Termination of appointment of Lesley Luhrs as a director on 29 May 2014 (1 page)
21 July 2014Termination of appointment of John Bright as a director on 29 May 2014 (1 page)
21 July 2014Termination of appointment of Lesley Luhrs as a director on 29 May 2014 (1 page)
21 July 2014Termination of appointment of Lynn Dawn Riviere as a director on 29 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
17 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 17 January 2013 no member list (5 pages)
18 February 2013Annual return made up to 17 January 2013 no member list (5 pages)
11 January 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 11 January 2013 (1 page)
7 December 2012Section 519 (1 page)
7 December 2012Section 519 (1 page)
4 December 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
4 December 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Appointment of Lesley Luhrs as a director (2 pages)
21 May 2012Appointment of Lesley Luhrs as a director (2 pages)
9 May 2012Appointment of Mr Melvyn Stannard as a director (2 pages)
9 May 2012Appointment of Mr Melvyn Stannard as a director (2 pages)
8 March 2012Director's details changed for Miss Lynn Dawn Riviere on 18 January 2012 (2 pages)
8 March 2012Annual return made up to 17 January 2012 no member list (5 pages)
8 March 2012Director's details changed for Miss Lynn Dawn Riviere on 18 January 2012 (2 pages)
8 March 2012Annual return made up to 17 January 2012 no member list (5 pages)
7 March 2012Director's details changed for John Bright on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Michael Edward Bell on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Roy Sonley Adamson on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Michael Edward Bell on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Roy Sonley Adamson on 18 January 2011 (2 pages)
7 March 2012Director's details changed for John Bright on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Simon Timothy Pearson on 18 January 2011 (2 pages)
7 March 2012Director's details changed for Simon Timothy Pearson on 18 January 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Termination of appointment of John Reed as a director (1 page)
8 June 2011Termination of appointment of John Reed as a director (1 page)
4 March 2011Annual return made up to 17 January 2011 no member list (8 pages)
4 March 2011Annual return made up to 17 January 2011 no member list (8 pages)
17 January 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 January 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 January 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 January 2011 (1 page)
8 June 2010Appointment of Miss Lynn Dawn Riviere as a director (3 pages)
8 June 2010Appointment of Frederick Derek Parkes as a director (3 pages)
8 June 2010Appointment of Miss Lynn Dawn Riviere as a director (3 pages)
8 June 2010Appointment of Frederick Derek Parkes as a director (3 pages)
11 March 2010Full accounts made up to 31 December 2009 (11 pages)
11 March 2010Full accounts made up to 31 December 2009 (11 pages)
12 February 2010Director's details changed for Michael Edward Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Simon Timothy Pearson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Roy Sonley Adamson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Simon Timothy Pearson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Reed on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Edward Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Roy Sonley Adamson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Bright on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Reed on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (5 pages)
12 February 2010Director's details changed for John Bright on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 no member list (5 pages)
17 September 2009Appointment terminated director john richardson (1 page)
17 September 2009Appointment terminated director janet border (1 page)
17 September 2009Appointment terminated director janet border (1 page)
17 September 2009Appointment terminated director john richardson (1 page)
11 June 2009Appointment terminated secretary janet border (1 page)
11 June 2009Secretary appointed jennifer dixon (2 pages)
11 June 2009Secretary appointed jennifer dixon (2 pages)
11 June 2009Appointment terminated secretary janet border (1 page)
29 April 2009Full accounts made up to 31 December 2008 (11 pages)
29 April 2009Full accounts made up to 31 December 2008 (11 pages)
13 March 2009Annual return made up to 17/01/09 (4 pages)
13 March 2009Annual return made up to 17/01/09 (4 pages)
9 February 2009Director appointed john bright logged form (1 page)
9 February 2009Director appointed john bright logged form (1 page)
2 February 2009Annual return made up to 17/01/08 (4 pages)
2 February 2009Annual return made up to 17/01/08 (4 pages)
3 June 2008Director appointed john bright (2 pages)
3 June 2008Director appointed john bright (2 pages)
3 June 2008Appointment terminated director denis grimshaw (1 page)
3 June 2008Appointment terminated director denis grimshaw (1 page)
17 March 2008Full accounts made up to 31 December 2007 (10 pages)
17 March 2008Full accounts made up to 31 December 2007 (10 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
19 March 2007Full accounts made up to 31 December 2006 (10 pages)
19 March 2007Full accounts made up to 31 December 2006 (10 pages)
9 February 2007Annual return made up to 17/01/07 (2 pages)
9 February 2007Annual return made up to 17/01/07 (2 pages)
11 November 2006Registered office changed on 11/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 February 2006Annual return made up to 17/01/06 (7 pages)
3 February 2006Annual return made up to 17/01/06 (7 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (11 pages)
3 January 2006Full accounts made up to 31 December 2004 (11 pages)
4 March 2005Annual return made up to 17/01/05
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Annual return made up to 17/01/05
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
3 June 2004Full accounts made up to 31 December 2003 (11 pages)
3 June 2004Full accounts made up to 31 December 2003 (11 pages)
6 March 2004Registered office changed on 06/03/04 from: 18 bank street wetherby LS22 6NQ (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Annual return made up to 17/01/04
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 March 2004Registered office changed on 06/03/04 from: 18 bank street wetherby LS22 6NQ (1 page)
6 March 2004Annual return made up to 17/01/04
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 March 2004New secretary appointed (2 pages)
6 January 2004Auditor's resignation (1 page)
6 January 2004Auditor's resignation (1 page)
21 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 October 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 February 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
28 November 2002Full accounts made up to 31 December 2001 (10 pages)
28 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
30 January 2002Annual return made up to 17/01/02 (6 pages)
30 January 2002Annual return made up to 17/01/02 (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
29 January 2001Annual return made up to 17/01/01 (3 pages)
29 January 2001Annual return made up to 17/01/01 (3 pages)
29 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 January 2000Incorporation (28 pages)
17 January 2000Incorporation (28 pages)