YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00221933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN & LONDON INVESTMENT TRUST LIMITEDMay 18, 1927May 18, 1927

    What are the latest accounts for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 12, 2014 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ

    1 pagesAD04

    Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014

    1 pagesTM02

    Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Dec 31, 2013

    2 pagesAP01

    Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014

    2 pagesCH01

    Accounts made up to Aug 31, 2013

    7 pagesAA

    Termination of appointment of Andrew Christian Higgitt as a director on Dec 31, 2013

    1 pagesTM01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Second Floor Craven House Station Road Godalming Surrey GU7 1EX on Sep 18, 2013

    1 pagesAD01

    Accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Dec 12, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2011

    9 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2010

    9 pagesAA

    Annual return made up to Dec 12, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINE, Nigel Loudon
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    Director
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    EnglandBritish2988440007
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    United KingdomBritish70918800001
    ATTER, Douglas John
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    Secretary
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    British4993620002
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    COPE, Peter Geoffrey
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    British2988420001
    HIGGITT, Andrew Christian
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandEnglish26240470001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001

    Does YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Crusader Insurance P.L.C.
    Transactions
    • Oct 10, 1981Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)

    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