ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED - YORK


Company Profile Company Filings

Overview

ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED was incorporated 49 years ago on 29/10/1974 and has the registered number: 01188858. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED - YORK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

14 ARNCLIFFE MEWS
YORK
YO10 4EL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FELICITY HURST Secretary 2022-03-17 CURRENT
MS MARGARET ELIZABETH CHAMBERS Feb 1950 Canadian Director 2010-03-31 CURRENT
MRS MARIE ELIZABETH GILL Mar 1940 British Director 2022-03-17 CURRENT
MR EDMUND ALEXANDER PAGE Jun 1991 British Director 2019-03-04 CURRENT
MR ALAN BAZLEY SANDERS Jan 1941 British Director 2019-03-04 CURRENT
MS GAIL ALEXIS SLAVIN Oct 1954 British Director 2015-05-28 CURRENT
MISS HARRIET RACHEL ATTON Jun 1992 British Director 2024-03-30 CURRENT
PHILIP MICHAEL WARD KNOWLES Sep 1925 British Director 2003-03-28 UNTIL 2004-12-15 RESIGNED
PETER MARTIN LEE Aug 1940 British Director 2005-05-11 UNTIL 2017-03-10 RESIGNED
MRS LOUISE KENNY Jun 1972 British Director 2020-09-22 UNTIL 2023-02-22 RESIGNED
NORMAN FREDRICK FOWLER Aug 1921 British Director 1997-03-20 UNTIL 2002-05-28 RESIGNED
MARIE ELIZABETH GILL British Secretary 2005-05-16 UNTIL 2022-03-17 RESIGNED
MRS JOYCE MARY CRUISE British Secretary RESIGNED
VERA WINTER Jun 1925 British Director 2001-03-21 UNTIL 2007-12-06 RESIGNED
MRS SHEILA MAUD PLANANSKY Aug 1936 British Director 2008-03-19 UNTIL 2012-03-13 RESIGNED
HELLA REISSMANN Jun 1927 British Director 1999-03-17 UNTIL 2005-11-10 RESIGNED
DR ANTONY LEE POWELL Jul 1972 British Director 2006-03-11 UNTIL 2007-03-21 RESIGNED
MR JOHN PAUL FRANCIS ROBERTS Jul 1946 British Director 2007-03-21 UNTIL 2020-09-22 RESIGNED
MRS CHRISTINE ROBERTS Jun 1944 British Director 2012-07-12 UNTIL 2020-09-22 RESIGNED
MRS FELICITY HURST Dec 1952 British Director 2021-06-15 UNTIL 2022-03-17 RESIGNED
MR ALAN BAZLEY SANDERS Jan 1941 British Director 2016-06-28 UNTIL 2018-04-10 RESIGNED
MR ROBERT GRAHAM SIMPSON Apr 1921 British Director RESIGNED
MR PETER WATMOUGH Nov 1946 British Director 2013-05-01 UNTIL 2014-11-19 RESIGNED
MRS BETTY FLETCHER WHEATLEY Aug 1921 British Director RESIGNED
MISS GWYNETH WRAITH May 1934 British Director RESIGNED
MR NIGEL INGRAM Aug 1959 British Director RESIGNED
LESLIE GILL Feb 1937 British Director 2006-03-11 UNTIL 2012-04-03 RESIGNED
MR RICHARD ANDREW HENSON Apr 1956 British Director 2008-05-01 UNTIL 2018-12-16 RESIGNED
BETTY MARGARET CHALMERS May 1921 British Director 2004-12-15 UNTIL 2006-01-01 RESIGNED
MR KENNETH BROWN Jan 1910 British Director RESIGNED
BETTY MARGARET CHALMERS May 1921 British Director 1992-03-05 UNTIL 2001-03-21 RESIGNED
SHAWN ANTONY CLARK Feb 1968 British Director 2007-03-21 UNTIL 2009-03-09 RESIGNED
RICHARD JULIAN SPENCER CROSSLEY May 1938 British Director 1995-03-15 UNTIL 2003-03-05 RESIGNED
MRS JOYCE MARY CRUISE British Director RESIGNED
MRS HAZEL EVANS May 1929 British Director RESIGNED
MR JAMES WILLIAM FISHER May 1921 British Director 1993-03-17 UNTIL 1999-01-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUCCESS FOR ALL FOUNDATION PETERBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
FISHERGATE COURT (YORK) MANAGEMENT COMPANY LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
YORKMETRICS LIMITED YORK ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Arncliffe Mews (York) Maintenance Limited - Period Ending 2023-12-31 2024-03-26 31-12-2023 £27,927 equity
Arncliffe Mews (York) Maintenance Limited - Period Ending 2022-12-31 2023-04-13 31-12-2022 £25,469 equity
Arncliffe Mews (York) Maintenance Limited - Period Ending 2021-12-31 2022-03-16 31-12-2021 £20,199 equity
Arncliffe Mews (York) Maintenance Limited - Period Ending 2020-12-31 2021-04-02 31-12-2020 £15,146 equity
Arncliffe Mews (York) Maintenance Limited - Period Ending 2019-12-31 2020-03-17 31-12-2019 £7,231 equity
ARNCLIFFE_MEWS_(YORK)_MAI - Accounts 2019-03-12 31-12-2018 £6,954 Cash £11,689 equity
ARNCLIFFE_MEWS_(YORK)_MAI - Accounts 2018-09-25 31-12-2017 £6,794 Cash £8,551 equity