FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED
Overview
Company Name | FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04168343 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 1 Bootham YO30 7BN York North Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 07, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Betty Broughton on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Betty Broughton on Apr 25, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David John Cooley as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anya Louise Mathewson as a director on May 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr David John Cooley as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Betty Broughton as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Ms Anya Louise Mathewson as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan Bazley Sanders as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Letters Walmgate York YO1 9TX England to 11 Walmgate York YO1 9TX on Jan 04, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Letters Property Management Ltd on Aug 25, 2020 | 1 pages | CH04 | ||
Appointment of Mr Alan Bazley Sanders as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Christopher Ind as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Who are the officers of FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
BROUGHTON, Betty | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | Retired | 303540180001 | ||||||||
CHARLESWORTH, Dolores | Secretary | 61 Greenwood Mount LS6 4LG Leeds | British | 69357480001 | ||||||||||
LEEMAN, Stephanie Adele | Secretary | Blue Bridge Lane Fishergate YO10 4AT York Fishergate House N.Yorkshire England | British | Architect | 86963060001 | |||||||||
WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | Chartered Surveyor | 66188980001 | |||||||||
DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
COOLEY, David John | Director | Walmgate YO1 9TX York 11 England | England | British | Retired | 18376970001 | ||||||||
IND, John Christopher | Director | Southcliffe 10 Selby Road Fulford YO19 4RD York 10 North Yorkshire | England | British | Marketing | 98611520002 | ||||||||
JENNESON, Stephen | Director | 7 Southfield Close Pocklington YO42 2XQ York North Yorkshire | British | Architect Director | 67660170001 | |||||||||
LIDSTER, Roger Leslie | Director | Flat 14 Feversham House 15 Jewbury YO31 7PL York North Yorkshire | British | Managing Director | 66383950002 | |||||||||
MATHEWSON, Anya Louise | Director | Walmgate YO1 9TX York 11 England | England | British | Managing Director | 50869840006 | ||||||||
MULLEN, Timothy Mark Joseph | Director | 16 Braithegayte Wheldrake YO19 6TB York | England | British | Chartered Surveyor | 73016280002 | ||||||||
SANDERS, Alan Bazley | Director | Walmgate YO1 9TX York 11 England | England | British | Retired | 209491570001 | ||||||||
SMITH, Sarah Isobel | Director | 29 Granville Terrace YO10 3DY York North Yorkshire | British | Property Manager | 76743840001 | |||||||||
TUDOR, Dawn Valerie | Director | 12 Fishergate House YO10 4AT York North Yorkshire | British | Retired | 86963200001 | |||||||||
WATERHOUSE, David Alan | Director | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | United Kingdom | British | Chartered Surveyor | 66188980001 | ||||||||
WATERHOUSE, Janet Lois | Director | The Old Farmstead South Stainley HL3 3NE Harrogate Yorkshire | British | Chartered Surveyor | 94904880001 |
Who are the persons with significant control of FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Christopher Ind | Apr 06, 2016 | Blue Bridge Lane YO10 4AT York Fishergate House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Stephanie Adele Leeman | Apr 06, 2016 | Walmgate YO1 9TX York Letters England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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