About

Registered Number: 03909235
Date of Incorporation: 19/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Flat 6 York House, 6 North Road, The Park, Nottingham, NG7 1AX,

 

Yorke House Management (Nottingham) Ltd was registered on 19 January 2000 and has its registered office in Nottingham. There are 3 directors listed as Jackson, John Stephen, Garner, Rachael Ellen, Dr, Marshall, Struan Johnstone for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Rachael Ellen, Dr 20 November 2002 31 October 2006 1
MARSHALL, Struan Johnstone 20 November 2002 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, John Stephen 01 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 02 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 07 February 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 04 June 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 22 January 2015
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 16 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 August 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 08 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 18 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
225 - Change of Accounting Reference Date 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
CERTNM - Change of name certificate 10 March 2000
123 - Notice of increase in nominal capital 09 March 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.