Eastern Villa Management Company Limited

General information

Name:

Eastern Villa Management Company Ltd

Office Address:

Mudd & Co Block Management 5 Peckitt Street YO1 9SF York

Number: 05077599

Incorporation date: 2004-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eastern Villa Management Company Limited is established as Private Limited Company, that is located in Mudd & Co Block Management, 5 Peckitt Street, York. The company's postal code is YO1 9SF. The enterprise was set up on 2004-03-18. The firm's Companies House Reg No. is 05077599. This firm's classified under the NACE and SIC code 98000 and has the NACE code: Residents property management. 2023-03-31 is the last time when the accounts were filed.

Regarding the company, the full scope of director's responsibilities have so far been carried out by Elizabeth H. who was designated to this position in 2010 in September. Since 2010-09-24 Deborah W., had fulfilled assigned duties for the following company until the resignation on 2016-05-17. Furthermore a different director, specifically Maureen B. resigned on 2015-10-13. At least one secretary in this firm is a limited company: Mudd & Co Block Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 29 September 2023

Address: Peckitt Street, York, YO1 9SF, England

Latest update: 21 March 2024

Elizabeth H.

Role: Director

Appointed: 24 September 2010

Latest update: 21 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
On September 29, 2023 - new secretary appointed (AP04)
filed on: 29th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Graham Sunley & Co Limited

Address:

52 Front Street Acomb

Post code:

YO24 3BX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode