About

Registered Number: 04541706
Date of Incorporation: 23/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 134 Acomb Road, York, North Yorkshire, YO24 4HA

 

134 Acomb Road Management Company Ltd was founded on 23 September 2002 with its registered office in North Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEWHITE, Sarah Helen 25 September 2013 - 1
DU TOIT, Magdalena, Dr 24 July 2004 - 1
SIGSWORTH, Rebecca Jane 15 December 2015 - 1
SOWTER, Kate 24 November 2017 - 1
SPALDING, Nikki, Dr 30 September 2015 - 1
ACKROYD, John Mark 26 October 2007 30 August 2013 1
AYRES, Kathryn Charlotte 24 July 2004 26 October 2007 1
CORLEY, Simon David 11 September 2004 23 September 2006 1
COUSINS, Clare Louise 08 September 2004 18 November 2015 1
FAWCETT, Frederick Alexander 23 September 2002 24 July 2004 1
HEWITT, Kate Violet 08 October 2012 11 November 2017 1
HINCHLIFFE, Darren 23 September 2006 30 July 2012 1
MACROBERT, Elizabeth Hannah 24 September 2007 11 September 2015 1
WARNES, Martin Luther, Doctor 24 August 2004 24 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SPALDING, Nikki, Dr 30 September 2015 - 1
BONNER, Claire Louise 20 September 2007 30 July 2012 1
FAWCETT, Barbara 23 September 2002 24 July 2004 1
MACROBERT, Elizabeth Hannah 30 July 2012 11 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 13 May 2018
AP01 - Appointment of director 13 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 30 September 2015
AP03 - Appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 27 September 2015
TM02 - Termination of appointment of secretary 27 September 2015
AA - Annual Accounts 17 April 2015
RESOLUTIONS - N/A 14 October 2014
AR01 - Annual Return 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 29 September 2013
AP01 - Appointment of director 29 September 2013
TM01 - Termination of appointment of director 08 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AP03 - Appointment of secretary 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 29 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363a - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.