About

Registered Number: 05664500
Date of Incorporation: 03/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 31 Badgerwood Walk, York, YO10 5HN

 

Based in York, Heslington Way Management Company Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Duckett, Simon Benedict, Dr, Ackroyd, Anne Elizabeth, Finch, Andrew William, Race, Janet. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Andrew William 20 February 2008 07 September 2010 1
RACE, Janet 20 February 2008 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DUCKETT, Simon Benedict, Dr 29 September 2019 - 1
ACKROYD, Anne Elizabeth 04 October 2010 27 September 2019 1

Filing History

Document Type Date
CS01 - N/A 29 September 2019
AA - Annual Accounts 29 September 2019
PSC01 - N/A 29 September 2019
AP03 - Appointment of secretary 29 September 2019
PSC07 - N/A 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 07 October 2018
PSC09 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 February 2011
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 26 September 2010
AD01 - Change of registered office address 21 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.