About

Registered Number: 04791569
Date of Incorporation: 08/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: MRS L M EVANS, The Garret, 5 Duncombe Place, York, North Yorkshire, YO1 7ED

 

Having been setup in 2003, Duncombe Place Managment Company Ltd are based in North Yorkshire, it's status is listed as "Active". The companies directors are Evans, Lorna, Hall, Andrew Harrison, Denunzio, Julie, Evans, Lorna Madeline, Savage, Anna, Thomas, Barry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Andrew Harrison 31 March 2014 - 1
DENUNZIO, Julie 28 February 2005 02 February 2014 1
EVANS, Lorna Madeline 28 February 2005 27 January 2012 1
SAVAGE, Anna 27 January 2012 17 February 2015 1
THOMAS, Barry 28 February 2005 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lorna 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 28 January 2012
TM02 - Termination of appointment of secretary 28 January 2012
AP03 - Appointment of secretary 03 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH01 - Change of particulars for director 30 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 15 August 2006
363s - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
AA - Annual Accounts 28 September 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
RESOLUTIONS - N/A 11 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
225 - Change of Accounting Reference Date 29 November 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.