YORK ROAD (NEWBURY) MANAGEMENT LIMITED
Overview
| Company Name | YORK ROAD (NEWBURY) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04457991 |
| 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 (NEWBURY) MANAGEMENT LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is YORK ROAD (NEWBURY) MANAGEMENT LIMITED located?
| Registered Office Address | Bartholomew House 34 London Road RG14 1JX Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORK ROAD (NEWBURY) MANAGEMENT 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 YORK ROAD (NEWBURY) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for YORK ROAD (NEWBURY) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard John Carter as a secretary on Nov 13, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from 7 Sherrardmead Shaw Newbury Berkshire RG14 2DF to Bartholomew House 34 London Road Newbury RG14 1JX on Nov 14, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Aveen Krishnan as a director on Sep 13, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Davoud Valivand as a director on Sep 13, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Louise Miriam Wolsey as a director on Sep 13, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jack Anthony Curry as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Elizabeth Manning as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Jack Anthony Curry as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||
Appointment of Mr Jack Anthony Curry as a director on Apr 25, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Sean Patrick Curry as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Director's details changed for Mrs Elizabeth Rendell on Sep 06, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2018 | 1 pages | AA | ||||||
Who are the officers of YORK ROAD (NEWBURY) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Richard John | Director | 7 Sherrard Mead Shaw RG14 2DF Newbury Berkshire | United Kingdom | British | 76005060001 | |||||
| HENDRICKSON, Hazel | Director | 34 London Road RG14 1JX Newbury Bartholomew House England | United Kingdom | British | 155828220001 | |||||
| KRISHNAN, Aveen | Director | 34 London Road RG14 1JX Newbury Bartholomew House England | England | British | 300451340001 | |||||
| VALIVAND, Davoud | Director | 34 London Road RG14 1JX Newbury Bartholomew House England | England | British | 340208260001 | |||||
| WOLSEY, Louise Miriam | Director | 34 London Road RG14 1JX Newbury Bartholomew House England | England | British | 194209090001 | |||||
| CARTER, Richard John | Secretary | 7 Sherrard Mead Shaw RG14 2DF Newbury Berkshire | British | 76005060001 | ||||||
| HILL, Edward John | Secretary | 81 York Road RG14 7NR Newbury Berkshire | British | 93284600001 | ||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Hollins House 27 Thick Hollins, Meltham HD9 4DQ Holmfirth West Yorkshire | 1363280014 | |||||||
| BONIFACE, Helen Dale | Director | Farthing Cottage 3 Ansell Road RH4 1QN Dorking Surrey | British | 99514320001 | ||||||
| CLIFFE, Roger William, Dr | Director | 79 York Road RG14 7NR Newbury Berkshire | British | 93284670001 | ||||||
| CURRY, Jack Anthony | Director | Sherrardmead Shaw Newbury RG14 2DF Berkshire 7 | England | British | 335068670001 | |||||
| CURRY, Sean Patrick | Director | Sherrardmead Shaw Newbury RG14 2DF Berkshire 7 | England | British | 72191960001 | |||||
| CZEZOWSKI, Jan Miroslaw | Director | 50 Highfield Road Purley CR8 2JG Croydon Surrey | United Kingdom | British | 38329550001 | |||||
| GIMINGHAM, Mark Christopher | Director | 77 York Road RG14 7NR Newbury Berkshire | British | 100711050001 | ||||||
| HARRISON, James Alexander | Director | 19 Cardwells Keep GU2 9PD Guildford Surrey | United Kingdom | British | 59155400002 | |||||
| HILL, Edward John | Director | 81 York Road RG14 7NR Newbury Berkshire | British | 93284600001 | ||||||
| HUDSON, Robert Llewellyn | Director | 60 Deacon Close RG40 1WF Wokingham Berkshire | British | 54175020001 | ||||||
| MANNING, Elizabeth | Director | Sherrardmead Shaw Newbury RG14 2DF Berkshire 7 | England | British | 198206060002 | |||||
| MARTIN, David Edward | Director | 78 York Road RG14 7NR Newbury Berkshire | United Kingdom | British | 121624470001 | |||||
| MCEVOY, Timothy Gerard Joseph | Director | South Green Cottage Rectory Lane GU10 5JS Bentley Hampshire | British | 87022110001 | ||||||
| MILNE, Graeme | Director | Hillgrove Cottage Alleyns Lane SL6 9AD Cookham Berkshire | British | 105941770001 | ||||||
| MUNRO, Robert Alan Campbell | Director | Peterport Lavender Road GU22 8AY Woking Surrey | British | 86389980002 | ||||||
| PAUDYAL, Sudarshan | Director | Sherrardmead Shaw Newbury RG14 2DF Berkshire 7 | England | United Kingdom | 148070230001 | |||||
| RENDELL, Robert | Director | Sherrardmead Shaw Newbury RG14 2DF Berkshire 7 | Great Britain | British | 174790540001 | |||||
| STEER, David Alexander | Director | 45 Fairway SW20 9DN London | United Kingdom | British | 95173930001 |
What are the latest statements on persons with significant control for YORK ROAD (NEWBURY) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 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