UKBizDB.co.uk

8 YORK ROAD MANAGEMENT LIMITED

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

This company is commonly known as 8 York Road Management Limited. The company was founded 16 years ago and was given the registration number 06472793. The firm's registered office is in SURREY. You can find them at 8 York Road, Guildford, Surrey, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:8 YORK ROAD MANAGEMENT LIMITED
Company Number:06472793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:8 York Road, Guildford, Surrey, GU1 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 York Road, Guildford, Surrey, GU1 4DE

Director20 January 2022Active
Flat 1, No 8, York Road, Guildford, England, GU1 4DE

Director23 March 2022Active
Arford Lodge, Bowcott Hill, Headley, Bordon, England, GU35 8DF

Director13 May 2015Active
11 Addison Road, Guildford, GU1 3QQ

Secretary15 January 2008Active
11 Addisonroad, Guildford, GU1 3QQ

Director15 January 2008Active
11 Addison Road, Guildford, GU1 3QQ

Director15 January 2008Active
Flat 1, 8 York Road, Guildford, Great Britain, GU1 4DE

Director08 February 2010Active
Flat 1, 8 York Road, Guildford, England, GU1 4DE

Director21 April 2015Active
Sadlers, Vicarage Lane, Send, Woking, England, GU23 7JN

Director30 May 2015Active

People with Significant Control

Ahmed Neil Hussain
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Flat 1, No 8, York Road, Guildford, England, GU1 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harjote Grewal
Notified on:20 January 2022
Status:Active
Date of birth:May 1987
Nationality:British
Address:8 York Road, Surrey, GU1 4DE
Nature of control:
  • Significant influence or control
Mr Thomas William Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:8 York Road, Surrey, GU1 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Brampton Gurdon
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Sadlers, Vicarage Lane, Woking, England, GU23 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennefer Ruth Record
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Arford Lodge, Bowcott Hill, Bordon, England, GU35 8DF
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-18Officers

Termination director company with name termination date.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.