Company NameYork Property Holdings Limited
DirectorsJulian Pheby and Karen Anne Lynn
Company StatusActive
Company Number10062648
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Pheby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleProperty Holdings
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 21 Front Street Acomb
York
YO24 3BW
Director NameMrs Karen Anne Lynn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleConveyancer
Country of ResidenceEngland
Correspondence AddressBlacksmiths Cottage Main Street
Sutton On Derwent
York
YO41 4BT

Location

Registered AddressBlacksmiths Cottage Main Street
Sutton On Derwent
York
YO41 4BT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSutton upon Derwent
WardPocklington Provincial
Built Up AreaSutton upon Derwent

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

3 June 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 91 frount street acomb york t/n NYK184304.
Outstanding

Filing History

11 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
4 April 2018Notification of Karen Anne Lynn as a person with significant control on 5 April 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1
(3 pages)
28 July 2016Appointment of Mrs Karen Anne Lynn as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mrs Karen Anne Lynn as a director on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from The Lodge 21 Front Street Acomb York N.Yorks YO243BW England to Blacksmiths Cottage Main Street Sutton on Derwent York YO41 4BT on 28 July 2016 (1 page)
28 July 2016Registered office address changed from The Lodge 21 Front Street Acomb York N.Yorks YO243BW England to Blacksmiths Cottage Main Street Sutton on Derwent York YO41 4BT on 28 July 2016 (1 page)
16 June 2016Registration of charge 100626480001, created on 3 June 2016 (40 pages)
16 June 2016Registration of charge 100626480001, created on 3 June 2016 (40 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(20 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(20 pages)