Warning: file_put_contents(c/5e5e7d7c0acaa7f71e69416d015a17fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
51 York Road (farnborough) Management Company Limited, GU3 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 York Road (farnborough) Management Company Limited. The company was founded 18 years ago and was given the registration number 05452876. The firm's registered office is in GUILDFORD. You can find them at Wonersh House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED
Company Number:05452876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:15 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wonersh House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Bonnalgue Pageas, Chalus, France,

Secretary16 May 2005Active
La Bonnaigue Pageas, Chalus, France,

Director16 May 2005Active
51, St Joseph’S Road, Aldershot, United Kingdom, GU12 4LQ

Director24 June 2022Active
Flat 5, 51 York Road, Farnborough, England, GU14 6NG

Director31 October 2023Active
4th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT

Corporate Secretary10 July 2023Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary01 June 2023Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 May 2005Active
Flat 5, 51 York Road, Farnborough, GU14 6NG

Director16 December 2005Active
15, Gravel Road, Farnborough, England, GU14 6JJ

Director15 June 2018Active
8 Valley Road, Blandford Camp, Blandford Forum, DT11 8AT

Director07 August 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 May 2005Active

People with Significant Control

Rosalind Anne Martin
Notified on:24 June 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:51, St Joseph’S Road, Aldershot, United Kingdom, GU12 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Neil Robert Ponton
Notified on:27 February 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:51, York Road, Farnborough, United Kingdom, GU14 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Evans
Notified on:27 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:France
Address:La Bonnaigue, Pageas, Chalus, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Resolution

Resolution.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Incorporation

Memorandum articles.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Change of constitution

Statement of companys objects.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-30Officers

Termination secretary company with name termination date.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-30Officers

Change corporate secretary company with change date.

Download
2023-07-10Officers

Appoint corporate secretary company with name date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-06-28Officers

Second filing of director appointment with name.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint corporate secretary company with name date.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.