About

Registered Number: 03608416
Date of Incorporation: 03/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1 St Marks Avenue, Harrogate, HG2 8AF

 

1 St Marks Avenue Management Company Ltd was founded on 03 August 1998 and are based in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Wray, Linda Christine, Meadows, Paul Richard, Tyrrell, David, Wray, Philip Kenneth Luke, Wilcox, Terence John, Barber, Sarah Elizabeth, Gradwell, Andrew George Roland, Kear, Wesley, Shaw, Jonathan Fraser, Turner, Paul James Deacon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Paul Richard 15 July 2016 - 1
TYRRELL, David 01 July 2017 - 1
WRAY, Philip Kenneth Luke 15 October 2019 - 1
BARBER, Sarah Elizabeth 22 February 2001 30 January 2003 1
GRADWELL, Andrew George Roland 15 July 2004 23 November 2009 1
KEAR, Wesley 27 May 2005 18 July 2016 1
SHAW, Jonathan Fraser 31 January 2003 15 July 2004 1
TURNER, Paul James Deacon 03 August 1998 22 February 2001 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Linda Christine 15 October 2019 - 1
WILCOX, Terence John 06 September 2013 15 October 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH03 - Change of particulars for secretary 05 August 2020
TM02 - Termination of appointment of secretary 28 October 2019
AP01 - Appointment of director 28 October 2019
AP03 - Appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 17 August 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 14 August 2016
CS01 - N/A 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 17 August 2014
AP03 - Appointment of secretary 06 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 04 August 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
225 - Change of Accounting Reference Date 30 October 1998
RESOLUTIONS - N/A 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.