Company NameYork House Property Management Limited
Company StatusActive
Company Number08909994
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brandon Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Rayleigh Road
Harrogate
HG2 8QR
Director NameMr Colin Hardy Willcocks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2, York House 2 Langcliffe Avenue
Harrogate
HG2 8JQ
Director NameMr Stephen Francis Branson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(4 years, 1 month after company formation)
Appointment Duration6 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address36 Rayleigh Road Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameMr Trevor Malcolm Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleProperty Manangement
Country of ResidenceEngland
Correspondence Address10 Hartley Road
Harrogate
HG2 9DQ

Location

Registered Address36 Rayleigh Road
Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 May 2018Appointment of Mr Stephen Francis Branson as a director on 21 April 2018 (2 pages)
12 April 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
5 December 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
16 December 2015Registered office address changed from 10 Hartley Road Harrogate HG2 9DQ to 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 10 Hartley Road Harrogate HG2 9DQ to 36 Rayleigh Road Rayleigh Road Harrogate North Yorkshire HG2 8QR on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Trevor Malcolm Fisher as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Trevor Malcolm Fisher as a director on 10 December 2015 (1 page)
1 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
2 April 2014Director's details changed for Mr Colin Willcocks on 20 March 2014 (3 pages)
2 April 2014Director's details changed for Mr Trevor Fisher on 20 March 2014 (3 pages)
2 April 2014Director's details changed for Mr Trevor Fisher on 20 March 2014 (3 pages)
2 April 2014Director's details changed for Mr Colin Willcocks on 20 March 2014 (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(26 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(26 pages)