Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED
Company Information for

58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED

58-60 BISHOPTHORPE ROAD, YORK, YO23 1JS,
Company Registration Number
02727549
Private Limited Company
Active

Company Overview

About 58-60 Bishopthorpe Road York (management Company) Ltd
58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED was founded on 1992-06-30 and has its registered office in . The organisation's status is listed as "Active". 58-60 Bishopthorpe Road York (management Company) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
58-60 BISHOPTHORPE ROAD
YORK
YO23 1JS
Other companies in YO23
 
Filing Information
Company Number 02727549
Company ID Number 02727549
Date formed 1992-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:56:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY STREETS
Company Secretary 1994-10-29
ANDREA FRANCES KEY
Director 1998-09-11
EDWARD RICHARD NEAFCY
Director 2002-07-22
JEAN ELIZABETH NEAFCY
Director 2002-07-22
JUNE CECILE SIDERAS
Director 1994-10-28
SUSAN STEPNEY
Director 2002-09-27
ELIZABETH MARY STREETS
Director 1992-06-30
CHARLES ALEXANDER WHYTE
Director 2002-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ALLEN
Director 2014-09-10 2018-08-16
AMANDA SINGLETON
Director 2010-09-24 2017-10-28
DAWN SYLVIA BLANCHARD-HEPPLES
Director 2012-11-05 2014-09-10
ANNE CHRISTINE BROWN
Director 1998-10-22 2012-11-05
STEPHEN LARS GRIMES
Director 1998-10-22 2012-11-05
DAVID JAMES CARTER
Director 2005-04-26 2010-09-24
DANIELLE MATALIE COURTINE
Director 2004-02-27 2005-04-26
JAMES ANDREW HERD
Director 1994-11-22 2004-02-27
BARRY CLIVE ROWLAND
Director 1996-04-27 2002-09-27
DEBORAH JANE WINFIELD
Director 1994-06-26 2002-07-22
DONALD GRIMES
Director 1997-02-28 1998-10-22
VERA GRIMES
Director 1997-02-28 1998-10-22
PETER SIMON NORRIS
Director 1992-06-30 1998-09-11
ROBERT ROBSON THAYNE
Director 1993-12-11 1997-02-28
KAREN ANNE SHEPHERD
Director 1992-06-30 1996-04-23
GERARD MARTIN LEES
Director 1992-06-28 1994-11-21
JANE MARGARET GILDEA
Company Secretary 1992-06-30 1994-10-28
JANE MARGARET GILDEA
Director 1992-06-30 1994-10-28
ANDREW WILLIAM DEEBLE
Director 1992-06-30 1993-12-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-30 1992-06-30
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-30 1992-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-05-01DIRECTOR APPOINTED MR ALISTAIR CHARLES GRAINGER
2022-05-01AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES GRAINGER
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALEXANDER DONALD WHITTAKER
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CH01Director's details changed for Edward Richard Neafcy on 2020-06-30
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-10AP01DIRECTOR APPOINTED MR HARRY ALEXANDER DONALD WHITTAKER
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALLEN
2018-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALLEN
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SINGLETON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FRANCES KEY / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CECILE SIDERAS / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY STREETS / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN STEPNEY / 01/06/2017
2017-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH MARY STREETS on 2017-06-01
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLEN / 01/06/2017
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-13AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-19AP01DIRECTOR APPOINTED MR BENJAMIN ALLEN
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SYLVIA BLANCHARD-HEPPLES
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-13AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AP01DIRECTOR APPOINTED MRS DAWN SYLVIA BLANCHARD-HEPPLES
2012-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMES
2012-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BROWN
2012-07-05AR0130/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA SINGLETON / 04/07/2012
2011-12-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0130/06/11 FULL LIST
2010-12-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED MISS AMANDA SINGLETON
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2010-07-05AR0130/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES ALEXANDER WHYTE / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY STREETS / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN STEPNEY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CECILE SIDERAS / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH NEAFCY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD NEAFCY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FRANCES KEY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARS GRIMES / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CARTER / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE BROWN / 30/06/2010
2009-12-20AA30/06/09 TOTAL EXEMPTION FULL
2009-07-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STREETS / 30/06/2009
2008-12-23AA30/06/08 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21288bDIRECTOR RESIGNED
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/02
2002-07-18363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED

Intangible Assets
Patents
We have not found any records of 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 58-60 BISHOPTHORPE ROAD YORK (MANAGEMENT COMPANY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO23 1JS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4