YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00221933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN & LONDON INVESTMENT TRUST LIMITED | May 18, 1927 | May 18, 1927 |
What are the latest accounts for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 26, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | 1 pages | AD04 | ||||||||||
Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Dec 31, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Christian Higgitt as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Second Floor Craven House Station Road Godalming Surrey GU7 1EX on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONSTANTINE, Nigel Loudon | Director | Queens Street Stedham GU29 0NW Midhurst Westbrook West Sussex United Kingdom | England | British | 2988440007 | |||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | Linchmere GU27 3NF Haslemere Danley Farm Surrey United Kingdom | United Kingdom | British | 70918800001 | |||||
| ATTER, Douglas John | Secretary | 7 Welbeck Gardens MK41 8RW Bedford Bedfordshire | British | 4993620002 | ||||||
| KEEBLE, Simon John | Secretary | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| CONSTANTINE, Joseph | Director | 9 Canning Place W8 5AD London | British | 16916160002 | ||||||
| COPE, Peter Geoffrey | Director | 20 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 2988420001 | ||||||
| HIGGITT, Andrew Christian | Director | 48 Pewley Way GU1 3QA Guildford Surrey | England | English | 26240470001 | |||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 |
Does YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jan 12, 1994 Delivered On Jan 17, 1994 | Satisfied | Amount secured All monies due from constantine holdings limited to the chargee on any account whatsoever | |
Short particulars L/H property k/a blenheim house 178, 178A, 180 182 & 182A kings road chelsea t/no NGL339498 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 09, 1981 Delivered On Oct 10, 1981 | Satisfied | Amount secured £25,8000 | |
Short particulars L/H premises known as blenheim house, 178, 178A, 180, 182 and 182A kings road l/b of keuseington and chelsea title no ngl 39498. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0