About

Registered Number: 03617350
Date of Incorporation: 18/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD,

 

York Central Residents' Association Ltd was founded on 18 August 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Artemiev, Roman, Bailey, Catherine Caliope, Daniells, John Charles, Pinkerton, Andrew Mark, Sleeman, Miriam Claire Dorothy, Wilson, Marianne, Barker, Loralie Gross, Brightmore, Timothy John, Brightmore, Timothy John, Swift, Matthew, Unsworth, Peter, Bailey, Catherine, Carter, Jill Ann, Daniells, Freddie, Daniels, Claire, Daniels, Claire, Gandy, Peter William, Ghaffari, Elham, Goss Barker, Loralie Hope, Langenberg, Claudia, Pinkerton, Helen Margaret Kerr, Pow, John, Revelle, Mark, Schulte, Stephan, Schulte, Stephen William, Sinclair, Clive, Sir, Smith, Nigel, Swift, Matthew, Unsworth, Peter, Unsworth, Peter are the current directors of York Central Residents' Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTEMIEV, Roman 05 February 2018 - 1
BAILEY, Catherine Caliope 06 November 2017 - 1
DANIELLS, John Charles 31 October 2013 - 1
PINKERTON, Andrew Mark 01 November 2015 - 1
SLEEMAN, Miriam Claire Dorothy 20 October 2011 - 1
WILSON, Marianne 26 November 2019 - 1
BAILEY, Catherine 09 December 2013 20 October 2015 1
CARTER, Jill Ann 03 March 2009 19 August 2010 1
DANIELLS, Freddie 11 November 2004 03 March 2009 1
DANIELS, Claire 19 March 2002 10 September 2004 1
DANIELS, Claire 18 August 1998 09 November 1998 1
GANDY, Peter William 20 October 2015 11 November 2015 1
GHAFFARI, Elham 20 January 2016 13 June 2019 1
GOSS BARKER, Loralie Hope 03 May 2006 09 December 2013 1
LANGENBERG, Claudia 21 October 2014 29 June 2020 1
PINKERTON, Helen Margaret Kerr 09 November 1998 19 March 2002 1
POW, John 09 November 1998 30 November 2000 1
REVELLE, Mark 30 November 2000 03 May 2006 1
SCHULTE, Stephan 09 November 1998 19 March 2002 1
SCHULTE, Stephen William 10 September 2004 21 November 2011 1
SINCLAIR, Clive, Sir 18 August 1998 30 November 2000 1
SMITH, Nigel 18 August 1998 09 November 1998 1
SWIFT, Matthew 20 December 2010 20 November 2012 1
UNSWORTH, Peter 30 November 2000 30 January 2004 1
UNSWORTH, Peter 18 August 1998 09 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Loralie Gross 19 August 2010 20 November 2012 1
BRIGHTMORE, Timothy John 20 November 2012 15 November 2013 1
BRIGHTMORE, Timothy John 19 March 2002 03 March 2009 1
SWIFT, Matthew 20 November 2010 20 November 2012 1
UNSWORTH, Peter 09 December 2013 23 October 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
AD01 - Change of registered office address 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP04 - Appointment of corporate secretary 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 31 October 2014
AP01 - Appointment of director 31 October 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 10 July 2013
TM01 - Termination of appointment of director 12 January 2013
TM02 - Termination of appointment of secretary 12 January 2013
AP03 - Appointment of secretary 12 January 2013
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 24 January 2011
AP01 - Appointment of director 19 January 2011
AP03 - Appointment of secretary 19 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 August 2010
AP03 - Appointment of secretary 20 August 2010
AD01 - Change of registered office address 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AAMD - Amended Accounts 15 December 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 10 September 1999
225 - Change of Accounting Reference Date 28 June 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.