About

Registered Number: 01619705
Date of Incorporation: 03/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ,

 

Established in 1982, York Mansions (Battersea Park) Ltd have registered office in Hailsham in East Sussex. The current directors of the organisation are listed as Bonner, Janie Beryl, Boulding, Doreen Maria, D'addario, Vittoria Fausta Emilia, Hefer, Giles William Andrew, Tyrie, Peter Robert, Loudan, Jeremy William, Armitage, Rupert Dudley, Belson, Margaret, Blanchard, Anne, Braithwaite, Geoffrey, Brooks, George, Bryant, Charles Dudley Humphrey, Cameron-moore, Deborah June, Costa, Dominic, Dr, Cumming, Gordon, Duggan, John Peter, Entwisle, John Gavin, Evans, Edward Broke, The Hon, Faulkner Werly, Helen Elida, Foster, Rosemary Anne, Gambrill, Bernard Saffery, Hefer, Giles William Andrew, Kaler, Tanji, Kinirons, Mark, Dr, Litster, Stuart, Littlewood, Elisabeth Maria, Matthews, John, Moffatt, Alexander Graeme John, Moore, Kristine, Morel, Ivan Jean-marcel Sylvain, Northcote, Edward Bede Robert Hornby, Ogden, Alan Graeme Howes, Previte, Philip Edmund, Walton, Elizabeth Mary at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Janie Beryl 22 September 2005 - 1
BOULDING, Doreen Maria 19 January 2011 - 1
D'ADDARIO, Vittoria Fausta Emilia 27 June 2012 - 1
HEFER, Giles William Andrew 18 September 2016 - 1
TYRIE, Peter Robert 06 February 2020 - 1
ARMITAGE, Rupert Dudley N/A 05 November 1997 1
BELSON, Margaret N/A 24 November 2004 1
BLANCHARD, Anne 12 May 1999 24 November 2004 1
BRAITHWAITE, Geoffrey 12 May 1999 22 September 2005 1
BROOKS, George N/A 24 November 1994 1
BRYANT, Charles Dudley Humphrey N/A 24 November 1992 1
CAMERON-MOORE, Deborah June 05 November 1992 01 August 1996 1
COSTA, Dominic, Dr 26 September 2005 01 April 2007 1
CUMMING, Gordon N/A 31 May 1994 1
DUGGAN, John Peter 11 July 1994 04 August 1999 1
ENTWISLE, John Gavin 09 October 2013 22 July 2017 1
EVANS, Edward Broke, The Hon 05 November 1992 22 September 2005 1
FAULKNER WERLY, Helen Elida 31 March 1999 12 December 2011 1
FOSTER, Rosemary Anne 24 November 2004 30 August 2005 1
GAMBRILL, Bernard Saffery 16 April 1997 24 November 2004 1
HEFER, Giles William Andrew 30 May 2007 12 November 2015 1
KALER, Tanji 16 January 1996 14 June 2000 1
KINIRONS, Mark, Dr 12 May 2003 15 November 2006 1
LITSTER, Stuart 24 November 2004 02 June 2005 1
LITTLEWOOD, Elisabeth Maria 01 June 2007 11 March 2014 1
MATTHEWS, John 29 January 2010 02 December 2014 1
MOFFATT, Alexander Graeme John 11 July 1994 18 January 1995 1
MOORE, Kristine 17 December 1996 24 November 2004 1
MOREL, Ivan Jean-Marcel Sylvain 02 November 2005 22 March 2006 1
NORTHCOTE, Edward Bede Robert Hornby 18 February 1998 05 January 1999 1
OGDEN, Alan Graeme Howes 12 October 2000 26 May 2005 1
PREVITE, Philip Edmund 11 July 1994 13 March 1998 1
WALTON, Elizabeth Mary 24 November 2004 06 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LOUDAN, Jeremy William 27 March 2000 31 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
MR04 - N/A 11 August 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 24 May 2018
AD01 - Change of registered office address 23 May 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 30 November 2017
AP01 - Appointment of director 06 October 2017
AD01 - Change of registered office address 05 October 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 23 May 2017
CH01 - Change of particulars for director 28 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 13 July 2016
SH01 - Return of Allotment of shares 24 March 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 August 2014
CH01 - Change of particulars for director 19 June 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 November 2012
SH01 - Return of Allotment of shares 23 November 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 24 January 1999
287 - Change in situation or address of Registered Office 26 October 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 03 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 18 November 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 01 December 1992
288 - N/A 23 January 1992
363b - Annual Return 05 December 1991
287 - Change in situation or address of Registered Office 25 November 1991
AA - Annual Accounts 02 October 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 12 March 1990
288 - N/A 21 January 1990
288 - N/A 22 November 1989
AA - Annual Accounts 23 October 1989
288 - N/A 14 February 1989
363 - Annual Return 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 21 October 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 17 June 1987
288 - N/A 01 June 1987
288 - N/A 13 March 1987
AA - Annual Accounts 22 November 1986
AA - Annual Accounts 05 November 1986
288 - N/A 18 July 1986
363 - Annual Return 22 February 1986
AA - Annual Accounts 21 February 1986
MISC - Miscellaneous document 06 November 1982
MEM/ARTS - N/A 08 September 1982
NEWINC - New incorporation documents 03 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.