Company NameYork Property Suites Limited
Company StatusDissolved
Company Number10191886
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 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 NameMrs Sera Jane Sekerci
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Birches Moor Lane Strensall
York
North Yorkshire
YO32 5YA
Secretary NameMr Tevfik Sekerci
StatusClosed
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 The Birches Moor Lane Strensall
York
North Yorkshire
YO32 5YA

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
8 August 2017Notification of Tevfik Sekerci as a person with significant control on 20 May 2016 (4 pages)
8 August 2017Notification of Tevfik Sekerci as a person with significant control on 20 May 2016 (4 pages)
4 August 2017Notification of Sera Sekerci as a person with significant control on 20 May 2016 (4 pages)
4 August 2017Notification of Sera Sekerci as a person with significant control on 20 May 2016 (4 pages)
5 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-20
  • GBP 1,000
(29 pages)
20 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-20
  • GBP 1,000
(29 pages)