YOUR-MOVE.CO.UK LIMITED
Overview
| Company Name | YOUR-MOVE.CO.UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01864469 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOUR-MOVE.CO.UK LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is YOUR-MOVE.CO.UK LIMITED located?
| Registered Office Address | First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUR-MOVE.CO.UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GA PROPERTY SERVICES LIMITED | Apr 01, 1991 | Apr 01, 1991 |
| GA PROPERTY SERVICES (WEST) LIMITED | Jul 21, 1989 | Jul 21, 1989 |
| FOX & SONS (WESTERN) LIMITED | Apr 01, 1985 | Apr 01, 1985 |
| AVONLACE LIMITED | Nov 19, 1984 | Nov 19, 1984 |
What are the latest accounts for YOUR-MOVE.CO.UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YOUR-MOVE.CO.UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for YOUR-MOVE.CO.UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Oct 29, 2016 | 6 pages | RP04CS01 | ||
Change of details for Lending Solutions Holdings Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025 | 1 pages | AD01 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Thomas Blake as a director on May 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Hardy as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed for Ms Helen Elizabeth Buck on Mar 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Bisset on Mar 17, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022 | 1 pages | CH03 | ||
Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH | 1 pages | AD02 | ||
Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Termination of appointment of James Charles Mcauley as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Peter Bisset as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Who are the officers of YOUR-MOVE.CO.UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 336765960001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| MOHUN SMITH, Andrew | Secretary | Riversedge Fox Garth Nether Poppleton YO26 6LP York Yorkshire | British | 99204800001 | ||||||
| SLATER, Malcolm James | Secretary | 20 Carrington Terrace PH7 4DY Crieff Perthshire | British | 12478680001 | ||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| BAILEY, John Roger | Director | 5 Adeline Gardens Gosforth NE3 4JQ Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 36401580001 | |||||
| BALLIN, Jonathan Guy | Director | Woodside House Forest Hill BS49 5AD Congresbury | British | 88765540001 | ||||||
| BLAKE, Oliver Thomas | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne | United Kingdom | British | 189064880001 | |||||
| BOXALL, James Hewlett | Director | The Close West Acres NE66 2QA Alnwick Northumberland | British | 26299150001 | ||||||
| BROWN, David Seeley | Director | St Trinity House Kings Square YO1 8ZH York 3-4 United Kingdom | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne | United Kingdom | British | 68631400004 | |||||
| CHARLES-JONES, Lisa | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 123360160001 | |||||
| COOKE, Jonathan Alistair | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne | England | British | 96206580003 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| COX, Simon | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne | United Kingdom | British | 163654290001 | |||||
| DYER, Michael Kenneth | Director | Ingsdon Burn Farm Ingsdon TQ12 6NW Newton Abbot Devon | British | 71978420001 | ||||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| FAHY, Liam Patrick | Director | St Trinity House Kings Square YO1 8ZH York 3-4 United Kingdom | England | British | 121165470001 | |||||
| FAHY, Liam Patrick | Director | 111 Darland Avenue ME7 3AH Gillingham Kent | England | British | 121165470001 | |||||
| FIELDING, Dean | Director | Roxberry Bransberry Street YO61 4TB Crayke Yorkshire | British | 99203580001 | ||||||
| FOWLIS, William Gordon | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 159024940001 | |||||
| GILL, Adrian Stuart | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne | England | British | 66529100004 | |||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 | |||||
| HESLOP, David Ross Hilton | Director | Hazel Slope Romaldkirk DL12 9EJ Barnard Castle County Durham | British | 60874110001 | ||||||
| HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | 121900002 | ||||||
| KIRSCH, Michael Terence | Director | Windrush Flaxton Road Strensall YO32 5XQ York North Yorkshire | Uk | British | 143294720001 | |||||
| MACLELLAN, Donald | Director | 8 Stanmore Gardens ML11 7RZ Lanark Lanarkshire | British | 121165130001 | ||||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd England | United Kingdom | British | 119028130001 | |||||
| MOHUN SMITH, Andrew | Director | Riversedge Fox Garth Nether Poppleton YO26 6LP York Yorkshire | British | 99204800001 | ||||||
| NEWMAN, James Allen | Director | Harlaxton Manor Panman Lane YO19 5UA Holtby York | British | 82952990002 |
Who are the persons with significant control of YOUR-MOVE.CO.UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lending Solutions Holdings Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0