YORK HOUSE (KENSINGTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC056410. The registration start date is September 25, 1974. The current status is Active.
Company Number | SC056410 |
Company Name | YORK HOUSE (KENSINGTON) LIMITED |
Registered Address |
Cathedral Square Dornoch IV25 3SW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1974-09-25 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-09-27 |
Returns Last Update | 2015-08-30 |
Confirmation Statement Due Date | 2021-08-28 |
Confirmation Statement Last Update | 2020-08-14 |
Mortgage Charges | 3 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
CATHEDRAL SQUARE DORNOCH |
Post Code | IV25 3SW |
Entity Name | Office Address |
---|---|
TUNDRA LAND LIMITED | 25 Cathedral Square, Dornoch, IV25 3SW, Scotland |
ARTHUR & CARMICHAEL LLP | The White House, Cathedral Square, Dornoch, Sutherland, IV25 3SW |
DUNROBIN CASTLE LIMITED | Arthur & Carmichael LLP, Cathedral Square, Dornoch, IV25 3SW, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JUSTICE, Robert Maxwell | Secretary (Active) | No 6, 42 Reigate Hill, Reigate, Surrey, England, RH2 9NG | / 26 September 2010 |
/ |
|
LAW, Alexander William George | Director (Active) | Swerford Park, Chipping Norton, Oxon, OX7 4AT | March 1983 / 1 May 2004 |
British / England |
University Student |
LAW, John William | Director (Active) | 42/43 Curzon Street, London, W1J 7UE | October 1944 / 30 September 1999 |
British / England |
Director |
LAW, Sandra Lorraine | Director (Active) | 42/43 Curzon Street, London, W1J 7UE | December 1948 / 30 September 1999 |
British / England |
Company Director |
CARTER, George Paterson | Secretary (Resigned) | Torbreck House, Inverness, IV2 6DJ | / 16 October 1991 |
/ |
|
MACKENZIE, Gavin | Secretary (Resigned) | 52 Stratherrick Gardens, Inverness, IV2 4LZ | / 23 January 1998 |
/ |
|
PERRINS, Peter Leslie | Secretary (Resigned) | Ban Croft, Aultvaich, Beauly, Ross & Cromarty, IV4 7AN | / |
/ |
|
TAYLOR CLARK PLC | Secretary (Resigned) | 5th Floor, 32 Haymarket, London, SW1Y 4TP | / 15 June 1999 |
/ |
|
TEDWORTH SQUARE ESTATES LIMITED | Secretary (Resigned) | 42/43 Curzon Street, London, W1Y 7RF | / 30 September 1999 |
/ |
|
DIPPIE, John Alexander | Director (Resigned) | 24 Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD | March 1953 / 15 June 1999 |
British / England |
Chartered Accountant |
HARVEY, Reginald John | Director (Resigned) | Oakleigh, The Avenue, Hullbridge, Essex, SS5 6LP | July 1950 / |
British / England |
Company Secretary |
LOUGHRAY, John Forsyth | Director (Resigned) | Broomlands 26 Craigmillar Avenue, Milngavie, Glasgow, Lanarkshire, G62 8AX | December 1934 / 23 January 1998 |
British / |
Director |
MACKENZIE, Gavin | Director (Resigned) | 52 Stratherrick Gardens, Inverness, IV2 4LZ | August 1968 / 1 April 1999 |
British / |
Chartered Accountant |
MCDONALD, James Duncan David | Director (Resigned) | 10 The Queensway, Gerrards Cross, Buckinghamshire, SL9 8NF | January 1939 / 15 June 1999 |
British / |
Chartered Surveyor |
MOORE, David James | Director (Resigned) | Heath Cottage Farm, Middle Barton, Chipping Norton, Oxfordshire, OX7 7EQ | May 1938 / 30 August 2006 |
British / |
Farmer |
PATERSON, Michael John | Director (Resigned) | 2 West Park, Inshes, Inverness, Inverness Shire, IV1 2BY | January 1945 / |
British / |
Chartered Accountant |
PERRINS, Peter Leslie | Director (Resigned) | Ban Croft, Aultvaich, Beauly, Ross & Cromarty, IV4 7AN | September 1949 / |
British / United Kingdom |
Chartered Accountant |
WALLACE, Ian | Director (Resigned) | 59 Cornwall Road, Cheam, Sutton, Surrey, SM2 6DU | May 1923 / |
British / |
Company Director |
Post Code | IV25 3SW |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on YORK HOUSE (KENSINGTON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.