UKBizDB.co.uk

COLLEGE YARD MANAGEMENT LIMITED

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

This company is commonly known as College Yard Management Limited. The company was founded 29 years ago and was given the registration number 03021378. The firm's registered office is in ST.ALBANS. You can find them at C/o Bretherton Law Ltd First Floor, Alban Row, 27-31 Verulam Road, St.albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLEGE YARD MANAGEMENT LIMITED
Company Number:03021378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bretherton Law Ltd First Floor, Alban Row, 27-31 Verulam Road, St.albans, Hertfordshire, England, AL3 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bretherton Law Ltd, First Floor, Alban Row, 27-31 Verulam Road, St.Albans, England, AL3 4DG

Secretary02 February 2016Active
C/O Bretherton Law Ltd, First Floor, Alban Row, 27-31 Verulam Road, St.Albans, England, AL3 4DG

Director05 February 2015Active
C/O Bretherton Law Ltd, First Floor, Alban Row, 27-31 Verulam Road, St.Albans, England, AL3 4DG

Director14 February 1995Active
C/O Bretherton Law Ltd, First Floor, Alban Row, 27-31 Verulam Road, St.Albans, England, AL3 4DG

Director31 January 2018Active
92, Abbeydale Park Rise, Sheffield, S17 3PF

Secretary13 February 2003Active
2 Romans End, St. Albans, AL3 4BN

Secretary14 February 1995Active
2, College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Secretary01 December 2011Active
2, College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Secretary23 July 2008Active
1 Yule Close, Bricket Wood, St Albans, AL2 3XZ

Secretary01 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1995Active
6 St Marys Court, Ottway Walk, Welwyn, AL6 9AU

Director14 February 1995Active
92, Abbeydale Park Rise, Sheffield, S17 3PF

Director14 February 1995Active
Regents Court, Princess Street, Hull, HU2 8BA

Director11 August 2003Active
132 Icknield Way, Letchworth, SG6 4AN

Director09 May 1997Active
The Coach House, The Old Vicarage Kimpton, Hitchin, SG4 8EF

Director14 February 1995Active
C/O Bretherton Law Ltd, 2, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director01 December 2011Active
14 Rooktree Way, Haynes, MK45 3PT

Director01 June 2005Active
C/O Bretherton Law Ltd, 2, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director23 July 2008Active
2, College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Director23 July 2008Active
2, College Yard, Lower Dagnall Street, St. Albans, England, AL3 4PA

Director10 June 2010Active
C/O Bretherton Law Ltd, First Floor, Alban Row, 27-31 Verulam Road, St.Albans, England, AL3 4DG

Director10 June 2010Active
1 Yule Close, Bricket Wood, St Albans, AL2 3XZ

Director14 February 1995Active
Regents Court, Princess Street, Hull, HU2 8BA

Director13 February 2003Active

People with Significant Control

Mrs Tracy Mcphillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O Bretherton Law Ltd, First Floor, Alban Row, St.Albans, England, AL3 4DG
Nature of control:
  • Significant influence or control
The Counselling Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Address

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

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.