About

Registered Number: 02938403
Date of Incorporation: 13/06/1994 (30 years ago)
Company Status: Active
Registered Address: 34 Church Street, Whitby, North Yorkshire, YO22 4AE,

 

Based in North Yorkshire, Sayers Yard Management Company Ltd was established in 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 15 directors listed as Kynes, Sandra Henrietta, Bowers, Kate, Duff, Peter, Grainger, Andrew Mark, Kynes, Leslie Paul, Trafford, Sarah, Wigg, Barbara Diane, Wigg, David Nigel, Bird, Alfred, Eden, Jonathan Daniel, Firth, Leslie, Jackson, Mark Stuart, Rogerson, Janet, Swann, Andrew Stewart, Woods, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Kate 18 March 2018 - 1
DUFF, Peter 18 March 2018 - 1
GRAINGER, Andrew Mark 17 March 2018 - 1
KYNES, Leslie Paul 16 March 2004 - 1
TRAFFORD, Sarah 17 March 2018 - 1
WIGG, Barbara Diane 20 December 2017 - 1
WIGG, David Nigel 20 December 2017 - 1
BIRD, Alfred 13 June 1994 28 February 2003 1
EDEN, Jonathan Daniel 28 February 2003 09 December 2017 1
FIRTH, Leslie 13 June 1994 23 December 1994 1
JACKSON, Mark Stuart 23 December 1994 16 June 2000 1
ROGERSON, Janet 16 June 2000 12 February 2004 1
SWANN, Andrew Stewart 13 June 1994 21 March 2016 1
WOODS, Michael John 23 April 2004 27 November 2014 1
Secretary Name Appointed Resigned Total Appointments
KYNES, Sandra Henrietta 17 March 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 20 March 2018
AP03 - Appointment of secretary 18 March 2018
AP01 - Appointment of director 18 March 2018
AP01 - Appointment of director 17 March 2018
AP01 - Appointment of director 17 March 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
AD01 - Change of registered office address 24 June 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 01 June 1996
363s - Annual Return 24 July 1995
288 - N/A 24 July 1995
288 - N/A 12 July 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
NEWINC - New incorporation documents 13 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.