OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD: Filings

  • Overview

    Company NameOLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03865563
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025

    1 pagesAD01

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Mr Vernon Howard Marston on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mr William John Roche on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mr Peter George Haestier on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Barbara Ruth Jaconelli on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Hunter on Apr 29, 2025

    2 pagesCH01

    Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025

    1 pagesAD01

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Barbara Ruth Jaconelli on May 16, 2024

    2 pagesCH01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mulberry Pm Ltd as a secretary on Apr 01, 2023

    2 pagesAP04

    Director's details changed for Mr Vernon Howard Marston on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr William John Roche on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Barbara Ruth Jaconelli on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Peter George Haestier on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Neil Hunter on Apr 01, 2023

    2 pagesCH01

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on Apr 19, 2023

    1 pagesAD01

    Termination of appointment of J H Watson Property Management Ltd as a secretary on Mar 31, 2023

    1 pagesTM02

    Termination of appointment of Dolores Charlesworth as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mr Vernon Howard Marston as a director on Dec 08, 2022

    2 pagesAP01

    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