YEARSLEY HOUSE RTM COMPANY LIMITED
Overview
| Company Name | YEARSLEY HOUSE RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12587245 |
| 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 YEARSLEY HOUSE RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is YEARSLEY HOUSE RTM COMPANY LIMITED located?
| Registered Office Address | 1 Bootham YO30 7BN York North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YEARSLEY HOUSE RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for YEARSLEY HOUSE RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for YEARSLEY HOUSE RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jonathan Michael Robert Stokeld as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Colin Graham Roberts as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Hazel Ann Friend as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan Michael Robert Stokeld on May 02, 2025 | 2 pages | CH01 | ||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025 | 1 pages | AD01 | ||
Director's details changed for Matthew Bullock on May 02, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||
Director's details changed for Hazel Ann Friend on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Hazel Ann Friend on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Jonathan Michael Robert Stokeld on Apr 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Matthew Bullock on Apr 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Mulberry Pm Ltd 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Director's details changed for Hazel Ann Friend on Sep 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Matthew Bullock on Aug 09, 2024 | 2 pages | CH01 | ||
Termination of appointment of Nicola Anne Taylor as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Daniel Hayes as a director on Jul 02, 2023 | 1 pages | TM01 | ||
Appointment of Mulberry Pm Ltd as a secretary on Jun 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Mulberry Pm Ltd 11 Walmgate York YO1 9TX on Jun 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Who are the officers of YEARSLEY HOUSE RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
| BULLOCK, Matthew | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 269414510001 | |||||||||
| WILSON, Alan James | Director | Pinsent Court YO31 8SZ York 9 Yearsley House England | England | British | 220888720002 | |||||||||
| FRIEND, Hazel Ann | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 269414490003 | |||||||||
| HAYES, Daniel | Director | Pinsent Court YO31 8SZ York 2 Yearsley House England | England | British | 269414480001 | |||||||||
| HOLDER-WILLIAMS, Guy Dominic | Director | Chorlton Street M1 3HY Manchester Boulton House Greater Manchester England | England | British | 269414500001 | |||||||||
| ROBERTS, Colin Graham | Director | Amspool Court Carlton WF3 3TW Wakefield 1 England | England | British | 38170540002 | |||||||||
| STOKELD, Jonathan Michael Robert | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 269414530001 | |||||||||
| TAYLOR, Nicola Anne | Director | Inchture PH14 9RN Perth Corner House Scotland | Scotland | British | 269414520002 |
What are the latest statements on persons with significant control for YEARSLEY HOUSE RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2020 | 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