About

Registered Number: 04391402
Date of Incorporation: 11/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Stone Cottage Chapel Green, Appleton Roebuck, York, North Yorkshire, YO23 7DN

 

133 Holgate Road Management Company Ltd was registered on 11 March 2002 and are based in York. The organisation has 2 directors listed as Lawton, Philippa Kate, Lawton, Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWTON, Philippa Kate 01 January 2020 - 1
LAWTON, Oliver 12 March 2013 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 16 February 2020
AP01 - Appointment of director 16 February 2020
AP03 - Appointment of secretary 16 February 2020
TM02 - Termination of appointment of secretary 16 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 06 May 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 17 May 2003
CERTNM - Change of name certificate 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.