About

Registered Number: 05754380
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: SMITHS PROPERTY MANAGEMENT, Unit 14 Middlethorpe Business Park, Simbalk Lane, York, YO23 2UE,

 

66 Cemetery Road Management Company Ltd was founded on 23 March 2006 and are based in York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Christopher Noel, Rev 24 November 2006 - 1
FREAR, Timothy Mark 24 November 2006 - 1
AARONS, Lydia Deborah 01 August 2007 31 March 2018 1
ARMITAGE, Philip Graeme 23 March 2006 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLTBY, Adrian 02 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 April 2016
AP03 - Appointment of secretary 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 17 April 2014
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.