About

Registered Number: 03803300
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: SMITHS PROPERTY MANAGEMENT, Unit 14 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, YO23 2UE

 

Holgate (York) Management Company Ltd was registered on 08 July 1999 with its registered office in York, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 16 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Ann Teresa 27 October 2016 - 1
MULLEY, Anthony 11 February 2006 - 1
CARRICKER, Michael Rodney 03 March 2010 01 February 2013 1
DUNN, Debra Kathleen 01 March 2000 26 June 2002 1
HARRISON, Robert 22 September 2011 27 October 2016 1
KAYE, Delphine Pearl 29 November 2006 18 May 2007 1
MILLER, Frances Elizabeth 29 November 2006 22 September 2011 1
OATES, Rosamund 24 January 2002 29 November 2006 1
PENGELLY, John Howard 29 November 2006 13 March 2012 1
RALPH, Nicholas Stuart 01 March 2000 19 January 2004 1
YARKER, Sarah Joanna 19 January 2004 04 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLTBY, Adrian 01 January 2014 - 1
GRIFFITHS, Lori 19 November 2012 18 September 2013 1
MANDER, Navpreet 19 September 2013 01 January 2014 1
MORLEY, Sharon 21 June 2011 08 October 2012 1
WATTS, Paula Mary 08 October 2012 19 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 18 June 2014
AD01 - Change of registered office address 18 June 2014
AP03 - Appointment of secretary 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP03 - Appointment of secretary 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 17 July 2011
AA01 - Change of accounting reference date 15 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 13 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 11 November 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 16 December 2004
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.