YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED
Overview
Company Name | YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03617350 |
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 CENTRAL RESIDENTS' ASSOCIATION LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Aug 04, 2025 |
---|---|
Next Confirmation Statement Due | Aug 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 04, 2024 |
Overdue | No |
What are the latest filings for YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Aug 05, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Epmg Legal Limited as a secretary on Aug 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marianne Wilson as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barnaby Thomas Patrick Lyons as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Stephan Schulte as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Loralie Goss Barker as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Bryant as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miriam Claire Dorothy Sleeman as a director on Feb 22, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Termination of appointment of John Charles Daniells as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Caliope Bailey as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roman Artemiev as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claudia Langenberg as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England |
| 160456110002 | ||||||||||
BARKER, Loralie Goss | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | Singapore | British,American,Canadian | Executive Coach And Writer | 121976870001 | ||||||||
BRYANT, Emma | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | United Kingdom | British | Company Director | 306073040001 | ||||||||
LYONS, Barnaby Thomas Patrick | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | Hong Kong | British | Investor | 319942460001 | ||||||||
PINKERTON, Andrew Mark | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | United Kingdom | British | None | 212339300001 | ||||||||
BARKER, Loralie Gross, Mrs. | Secretary | 70-78 York Way N1 9AG London 11 York Central United Kingdom | 153557960001 | |||||||||||
BRIGHTMORE, Timothy John | Secretary | 70 78 York Way N1 9AG London York Central England | 174938260001 | |||||||||||
BRIGHTMORE, Timothy John | Secretary | 16 York Central 70 York Way N1 9AG London | British | Photographer | 82738160001 | |||||||||
CARTER, Jill Ann | Secretary | Unit 2.2 York Central 70 York Way N1 9AG London | American | Photographer | 119650460001 | |||||||||
PINKERTON, Helen Margaret Kerr | Secretary | Unit 2 5 York Central 70-78 York Way N1 9AG London | British | Administration Asst | 61303640001 | |||||||||
POW, John | Secretary | Apartment 3.2 York Central 70 York Way N1 9AG London | British | Design Director | 61303770001 | |||||||||
SMITH, Nigel | Secretary | 5.1 York Central 70 York Way N1 9AG London | British | 59808860001 | ||||||||||
SWIFT, Matthew | Secretary | York Central 70 York Way N1 9AG London 4.2 United Kingdom | 157032320001 | |||||||||||
UNSWORTH, Peter | Secretary | 70-78 York Way N1 9AG London 2.3 York Central England | 187729750001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED | Secretary | Castle Street SG14 1HD Hertford 3 Castle Gate England |
| 182179040001 | ||||||||||
ARTEMIEV, Roman, Dr | Director | Castle Street SG14 1HD Hertford 3 Castle Gate Hertfordshire United Kingdom | United Kingdom | British | None | 159855780001 | ||||||||
BAILEY, Catherine Caliope | Director | Castle Street SG14 1HD Hertford 3 Castle Gate Hertfordshire United Kingdom | England | British | Company Director | 242883100001 | ||||||||
BAILEY, Catherine | Director | 6.1 York Central 70-78 York Way N1 9AG London 6.1 York Central England | United Kingdom | British | Fashion Consultant | 187767360001 | ||||||||
CARTER, Jill Ann | Director | Unit 2.2 York Central 70 York Way N1 9AG London | United Kingdom | American | Photographer | 119650460001 | ||||||||
DANIELLS, Freddie | Director | 3.1 York Central 70 York Way N1 9AG London | British | Consultant | 68120200001 | |||||||||
DANIELLS, John Charles | Director | 70-78 York Way N1 9AG London 3.1 York Central England | United Kingdom | British | Business Consultant | 192263090001 | ||||||||
DANIELS, Claire | Director | 11 York Central 70 York Way N1 9AG London | British | Web Designer | 82736530001 | |||||||||
DANIELS, Claire | Director | 1.1 York Central 70 York Way N1 9AG London | British | Research Editor | 74494280001 | |||||||||
GANDY, Peter William | Director | Kings Cross N1 9AG London 70-78 York Way United Kingdom | United Kingdom | British | Furniture/Lighting | 202340690001 | ||||||||
GHAFFARI, Elham | Director | Castle Street SG14 1HD Hertford 3 Castle Gate Hertfordshire United Kingdom | United Kingdom | British | None | 239901860001 | ||||||||
GOSS BARKER, Loralie Hope | Director | 1.1 York Central 70 York Way N1 9AG London Greater London | United Kingdom | American | Freelance Writer | 115396710001 | ||||||||
LANGENBERG, Claudia | Director | 70-78 York Way N1 9AG London 1.6 York Central England | United Kingdom | German | Clinical Scientist | 195960980001 | ||||||||
PINKERTON, Helen Margaret Kerr | Director | Unit 2 5 York Central 70-78 York Way N1 9AG London | British | Personal Assistant | 61303640001 | |||||||||
POW, John | Director | Apartment 3.2 York Central 70 York Way N1 9AG London | British | Design Director | 61303770001 | |||||||||
REVELLE, Mark | Director | 7 York Central York Way N1 9AG London | British | Publishing Executive | 99534610001 | |||||||||
SCHULTE, Stephan | Director | 70-78 York Way N1 9AG London 4.1 York Central England | England | English,American | Retired | 75254680001 | ||||||||
SCHULTE, Stephan | Director | 4.1 York Central 70 York Way N1 9AG London | England | English,American | Retired | 75254680001 | ||||||||
SCHULTE, Stephen William | Director | 41 York Central 70 York Way N1 9AG London | United Kingdom | American | Retired | 103974070001 | ||||||||
SINCLAIR, Clive, Sir | Director | 1a Spring Gardens Trafalgar Square SW1A 2BB London | England | British | Businessman | 83053450001 |
What are the latest statements on persons with significant control for YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 04, 2016 | 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