YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED
Overview
| Company Name | YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02902592 |
| 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 YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 26 Worsley Road Frimley GU16 9AU Camberley Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with updates | 6 pages | CS01 | ||
Termination of appointment of Oak Block Management Ltd as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Kites Property Services Limited as a secretary on Jan 01, 2026 | 2 pages | AP04 | ||
Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP United Kingdom to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on Jan 06, 2026 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Mark Shaw as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Aidan Kinmond Smith on Oct 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Reece Christopher Gayler on Oct 28, 2025 | 2 pages | CH01 | ||
Appointment of Mr Aidan Kinmond Smith as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Reece Christopher Gayler as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard John Mills as a director on May 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
Director's details changed for Mr Atif Khalil on Oct 07, 2024 | 2 pages | CH01 | ||
Registered office address changed from Geneva House Knightsbridge Road Camberley GU15 3TS England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on Oct 07, 2024 | 1 pages | AD01 | ||
Director's details changed for Nicholas Mark Shaw on Oct 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Mills on Oct 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Minka Ilieva Dimitrova on Oct 07, 2024 | 2 pages | CH01 | ||
Registered office address changed from Old Bank Chambers 123 London Road Camberley Camberley GU15 3RS United Kingdom to Geneva House Knightsbridge Road Camberley GU15 3TS on Oct 01, 2024 | 1 pages | AD01 | ||
Appointment of Oak Block Management Ltd as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Minka Ilieva Dimitrova as a director on May 19, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Who are the officers of YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KITES PROPERTY SERVICES LIMITED | Secretary | Worsley Road Frimley GU16 9AU Camberley 26 Surrey England |
| 273819370001 | ||||||||||
| DIMITROVA, Minka Ilieva | Director | 41 Queens Rd GU14 6JP Farnborough Sherwood House Hants England | England | British | 296348800001 | |||||||||
| GAYLER, Reece Christopher | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants United Kingdom | England | British | 341919320001 | |||||||||
| KHALIL, Atif | Director | Worsley Road Frimley GU16 9AU Camberley 26 Surrey England | England | British | 53292800002 | |||||||||
| SMITH, Aidan Kinmond | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants United Kingdom | England | British | 341919340001 | |||||||||
| DENTON, Peter Harold | Secretary | 7 Horton Place Bramley Green Angmering BN16 4GL Littlehampton West Sussex | British | 14519990004 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| SHERRIFF, Angus | Secretary | 25 Downsway Bookham KT23 4BL Leatherhead Surrey | British | 46139860001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 87338490004 | ||||||||||
| OAK BLOCK MANAGEMENT LTD | Secretary | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants United Kingdom |
| 307735280001 | ||||||||||
| ADDISON, Julian Mark | Director | 45 Guildford Road GU16 6NN Frimley Green Surrey | British | 45503640002 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BENCH, Louise Mary | Director | 5 York Place GU15 4BS Camberley Surrey | British | 73291670001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| KEMP, Alexia Margaret | Director | 59 Goldney Road GU15 1DW Camberley Surrey | United Kingdom | British | 9851060002 | |||||||||
| KEMP, Brian Robert | Director | 59 Goldney Road GU15 1DW Camberley Surrey | British | 28376520002 | ||||||||||
| MILLS, Richard John | Director | 41 Queens Rd GU14 6JP Farnborough Sherwood House Hants England | United Kingdom | British | 245009900001 | |||||||||
| MULLAN, Stephen John Paul | Director | 19 York Place York Road GU15 4HS Camberley Surrey | British | 45503700001 | ||||||||||
| NEW, Stacey Joanna | Director | 11 York Place GU15 4BS Camberley Surrey | British | 73291610001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PEACOCK, Richard David | Director | 1 York Place York Road GU15 4BS Camberley Surrey | British | 45503740001 | ||||||||||
| ROONEY, Jacqueline Josephine Madeleine | Director | 14 York Place York Road GU15 4BS Camberley Surrey | British | 45503770001 | ||||||||||
| ROSE, Joanne | Director | 28 York Place York Road GU15 4BS Camberley Surrey | British | 45503780001 | ||||||||||
| RUMBLE, Malcolm David | Director | Stonecroft 3 Boyne Mead SP7 8NX Shaftesbury Dorset | British | 79589510001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SHAW, Nicholas Mark | Director | 41 Queens Rd GU14 6JP Farnborough Sherwood House Hants England | United Kingdom | British | 90950870001 | |||||||||
| SPRIGGS, Alan Leslie | Director | 206 Farnborough Road GU14 7JL Farnborough Hampshire | United Kingdom | British | 62116650001 | |||||||||
| STREAK, John Martin | Director | 33 Bowyer Crescent RG11 1TF Wokingham Berkshire | British | 45466870001 | ||||||||||
| SUTER, Gillian Ann | Director | 9 York Place York Road GU15 4BS Camberley Surrey | British | 45503810001 | ||||||||||
| YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | 37924820001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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