UKBizDB.co.uk

D. YORK FREEHOLD LIMITED

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

This company is commonly known as D. York Freehold Limited. The company was founded 6 years ago and was given the registration number 11321801. The firm's registered office is in WADHURST. You can find them at Duke Of York, Flat 3 High Street, Ticehurst, Wadhurst, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:D. YORK FREEHOLD LIMITED
Company Number:11321801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Duke Of York, Flat 3 High Street, Ticehurst, Wadhurst, East Sussex, United Kingdom, TN5 7BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duke Of York, Flat 3, High Street, Ticehurst, Wadhurst, United Kingdom, TN5 7BD

Secretary20 April 2018Active
Duke Of York, Flat 3, High Street, Ticehurst, Wadhurst, United Kingdom, TN5 7BD

Director20 April 2018Active
Duke Of York, Flat 3, High Street, Ticehurst, Wadhurst, United Kingdom, TN5 7BD

Director20 April 2018Active
Duke Of York, Flat 3, High Street, Ticehurst, Wadhurst, United Kingdom, TN5 7BD

Director15 December 2021Active
Duke Of York, Flat 2, High Street, Ticehurst, Wadhurst, England, TN5 7BD

Director24 September 2021Active
Duke Of York, Flat 3, High Street, Ticehurst, Wadhurst, United Kingdom, TN5 7BD

Director20 April 2018Active

People with Significant Control

Mr Oliver James Levine Williamson
Notified on:19 April 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Duke Of York, Flat 3, High Street, Wadhurst, United Kingdom, TN5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Upton
Notified on:15 December 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Duke Of York, Flat 3, High Street, Wadhurst, United Kingdom, TN5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Russell Thompson
Notified on:20 April 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Monaco
Address:14et N36, Palais Heracles Bloc A Sud, 9800 Monaco, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Matthews
Notified on:20 April 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Duke Of York, Flat 3, High Street, Wadhurst, United Kingdom, TN5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Mccrumlish
Notified on:20 April 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Duke Of York, Flat 3, High Street, Wadhurst, United Kingdom, TN5 7BD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Change account reference date company current shortened.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-04-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.