About

Registered Number: 01765244
Date of Incorporation: 27/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 31 Fir Tree Lane, Thorpe Willoughby, Selby, North Yorkshire, YO8 9PG

 

Selby Park Management Company (No.2) Ltd was founded on 27 October 1983 and are based in Selby in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are Pearson, Christopher Frank, Arthur, Karl Vincent, Stephenson, Marshall Fenn, Taylor, Robert, Carmichael, Michelle, Darcy, Joseph Duggan, Gill, John David, Horton, Andrew, Horton, Avril, Kelk, Andrea Marie, Locke, Patricia, Lumley, Jamed Robert, Morrill, Peggy, Poskitt, Mary Louisa, Saville, Deborah Jane, Waddingham, Annie Doreen, Wain, Christopher, West, David Samuel, Willis, Violet Joan. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Karl Vincent 16 February 2006 - 1
STEPHENSON, Marshall Fenn 03 May 2012 - 1
TAYLOR, Robert 13 March 2018 - 1
DARCY, Joseph Duggan N/A 21 March 1994 1
GILL, John David 09 February 1994 26 February 1997 1
HORTON, Andrew 12 February 1992 03 March 1993 1
HORTON, Avril 09 February 1994 14 July 1994 1
KELK, Andrea Marie 03 October 1997 24 January 2002 1
LOCKE, Patricia N/A 03 March 1993 1
LUMLEY, Jamed Robert 03 March 1993 21 March 1994 1
MORRILL, Peggy 03 October 1997 17 November 2010 1
POSKITT, Mary Louisa 03 March 1993 09 March 1994 1
SAVILLE, Deborah Jane 26 February 1997 03 October 1997 1
WADDINGHAM, Annie Doreen 27 February 2002 16 March 2006 1
WAIN, Christopher 26 February 1997 24 November 1997 1
WEST, David Samuel 03 October 1997 01 February 2000 1
WILLIS, Violet Joan N/A 09 February 1994 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Christopher Frank 03 October 1997 - 1
CARMICHAEL, Michelle 14 July 1994 26 February 1997 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 February 2013
AP01 - Appointment of director 17 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 08 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 24 January 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 14 February 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 18 April 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
AA - Annual Accounts 27 January 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 18 April 1995
363s - Annual Return 20 February 1995
287 - Change in situation or address of Registered Office 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 18 May 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 February 1994
288 - N/A 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 10 February 1993
288 - N/A 26 February 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 10 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
288 - N/A 02 October 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 18 June 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
DISS40 - Notice of striking-off action discontinued 11 June 1990
AA - Annual Accounts 11 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
GAZ1 - First notification of strike-off action in London Gazette 06 March 1990
288 - N/A 05 July 1989
287 - Change in situation or address of Registered Office 25 April 1989
288 - N/A 07 December 1988
PUC 2 - N/A 04 March 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
363 - Annual Return 28 January 1988
288 - N/A 03 November 1987
287 - Change in situation or address of Registered Office 13 October 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.