About

Registered Number: 04354036
Date of Incorporation: 16/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 5 Peckitt Street, York, North Yorkshire, YO1 9SF

 

Having been setup in 2002, York (Trenchard) Residents Company Ltd have registered office in York. The current directors of this company are listed as Bardell, Hugh James, Barker, Mandy, Rayner, Julie, Teale, Pauline, Treanor, Barry Gordon, Wistow, Martin Richard, Cawthorne, Alan John, Grundy, Malcolm Leslie, Milner, Ross. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDELL, Hugh James 25 March 2018 - 1
BARKER, Mandy 15 March 2012 - 1
RAYNER, Julie 01 April 2010 - 1
TEALE, Pauline 24 February 2009 - 1
TREANOR, Barry Gordon 23 May 2007 - 1
WISTOW, Martin Richard 23 May 2007 - 1
CAWTHORNE, Alan John 23 May 2007 01 April 2010 1
GRUNDY, Malcolm Leslie 23 May 2007 01 April 2010 1
MILNER, Ross 01 April 2010 25 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 18 March 2009
MISC - Miscellaneous document 12 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 22 January 2008
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
128(4) - Notice of assignment of name or new name to any class of shares 12 June 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 20 February 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 03 February 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 20 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
123 - Notice of increase in nominal capital 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
CERTNM - Change of name certificate 02 August 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.