TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED was incorporated 46 years ago on 17/05/1977 and has the registered number: 01313960. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

C/O CLAIRE SAMPSON 16 ABBOTTS CLOSE
LONDON
N1 2HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIP MURPHY May 1960 British Director 2020-10-19 CURRENT
JAMES MORYS MUIR Mar 1959 British Director 2022-02-08 CURRENT
MR ANDREW TATE Jul 1982 British Director 2017-07-17 CURRENT
MR SIMON PATRICK WEIL Mar 1955 British Director 2020-10-19 CURRENT
SEAN JOHN O'BRIEN Apr 1966 British Director 2012-02-01 UNTIL 2017-01-16 RESIGNED
STEPHEN IAN ROBERTSON Oct 1969 British Director 1999-11-24 UNTIL 2001-07-10 RESIGNED
KATHERINE ANNE RICHARDS Jan 1963 British Director 1993-03-17 UNTIL 1997-04-28 RESIGNED
CHRISTOPHER JOHN SMITH Jul 1961 British Director 1999-11-24 UNTIL 2001-08-22 RESIGNED
DR KALPESH PARMAR Feb 1972 British Director 2008-09-30 UNTIL 2015-02-25 RESIGNED
STUART KEITH JACKSON Feb 1973 British Director 2001-08-21 UNTIL 2004-09-30 RESIGNED
ANTHONY DAVID JONES Feb 1939 British Director 2002-06-24 UNTIL 2007-07-10 RESIGNED
ANDREW CHARLES JERVIS PAYNE Sep 1949 British Director 2005-09-21 UNTIL 2014-04-22 RESIGNED
DR STEFAN MAIER Sep 1975 British,German Director 2020-10-19 UNTIL 2021-05-24 RESIGNED
ELEANOR MAIN Mar 1965 Director 1996-04-28 UNTIL 1998-04-27 RESIGNED
HELEN MOUNTFIELD Mar 1967 British Director 2000-03-23 UNTIL 2001-03-15 RESIGNED
NICHOLAS KENYON ROGERS Mar 1947 British Director 1996-02-02 UNTIL 1996-10-24 RESIGNED
MS JADE ROSEMARY SAUNDERS Nov 1974 British Secretary 2008-09-30 UNTIL 2010-06-10 RESIGNED
MAUREEN JEAN ROCKNEAN Feb 1941 British Secretary 2005-09-21 UNTIL 2006-03-01 RESIGNED
KATHERINE ANNE RICHARDS Jan 1963 British Secretary 1995-04-30 UNTIL 1997-04-28 RESIGNED
ELEANOR MAIN Mar 1965 Secretary 1997-06-23 UNTIL 1998-04-27 RESIGNED
MISS ELIZABETH JANE HURRY Secretary 2015-04-30 UNTIL 2016-03-29 RESIGNED
MR MARK BROWN Nov 1970 Secretary 1998-04-27 UNTIL 1999-10-11 RESIGNED
JOANNE BEYNON Aug 1970 Secretary 1999-11-24 UNTIL 2001-08-20 RESIGNED
FRANCESCA ANDREA MARIA VIGGIANI Nov 1959 British Secretary RESIGNED
HELEN ELIZABETH BATES Apr 1966 British Secretary 2001-07-10 UNTIL 2005-09-22 RESIGNED
DEBORAH ANNE BENTLEY Oct 1960 Secretary 1993-03-17 UNTIL 1996-12-08 RESIGNED
ANDREW CHARLES JERVIS PAYNE Sep 1949 British Secretary 2006-03-01 UNTIL 2008-09-30 RESIGNED
DR HELEN BAXENDALE May 1967 British Director 1997-10-01 UNTIL 2000-02-27 RESIGNED
FRANCESCA ANDREA MARIA VIGGIANI Nov 1959 British Director RESIGNED
MRS TIFFANY DOE Sep 1979 British Director 2015-02-25 UNTIL 2017-07-03 RESIGNED
MRS MARIA MARY DIMMOCK Jun 1963 British Director 2019-11-20 UNTIL 2021-09-06 RESIGNED
MAXINE DIANE DAVIES Oct 1978 British Director 2006-09-27 UNTIL 2013-09-24 RESIGNED
LAUREN NAOMI ELIZABETH CURTIS Dec 1976 British Director 2007-09-27 UNTIL 2013-07-15 RESIGNED
MR MARK BROWN Nov 1970 Director 1996-10-31 UNTIL 1999-10-11 RESIGNED
MR KEVIN BROADBENT Aug 1965 British Director 2006-09-27 UNTIL 2012-04-04 RESIGNED
MONIQUE ODETTE DUMAS May 1966 British Director 2012-02-01 UNTIL 2016-08-05 RESIGNED
HEATHER ISABEL FLORA BRANNEN Dec 1957 British Director 2001-07-16 UNTIL 2002-09-10 RESIGNED
DEBORAH ANNE BENTLEY Oct 1960 Director RESIGNED
MARTIN WILLIAM BAXTER Mar 1968 British Director 1998-07-23 UNTIL 1999-11-24 RESIGNED
MAUREEN JEAN ROCKNEAN Feb 1941 British Director 2004-10-01 UNTIL 2006-03-01 RESIGNED
HELEN ELIZABETH BATES Apr 1966 British Director 2001-07-10 UNTIL 2005-09-22 RESIGNED
JOANNE BEYNON Aug 1970 Director 1999-11-24 UNTIL 2001-08-20 RESIGNED
ALLAN DIGBY FLOWER Aug 1963 British Director RESIGNED
MR ALAN NEIL DAVEY May 1952 British Director RESIGNED
CAROLINE HOLDEN Nov 1972 British Director 2005-09-21 UNTIL 2008-02-07 RESIGNED
JULIE ELIZABETH STEPTOE Jan 1969 British Director 1997-09-10 UNTIL 1998-07-23 RESIGNED
MS ALICIA LOUISE SPEAKE Feb 1982 British Director 2019-11-13 UNTIL 2020-10-22 RESIGNED
MR FRED RONALD GRIESSEN Sep 1943 British Director 2017-01-16 UNTIL 2019-12-10 RESIGNED
MS JADE ROSEMARY SAUNDERS Nov 1974 British Director 2008-02-01 UNTIL 2013-01-15 RESIGNED
QUADRANT PROPERTY MANAGEMENT LIMITED Corporate Secretary 2010-06-10 UNTIL 2015-06-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBERT SMITH HAMPTON (CITY) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
HIGHBURY ROUNDHOUSE ASSOCIATION LIMITED Active SMALL 85510 - Sports and recreation education
PAGE TURNER LIMITED LONDON Active MICRO ENTITY 90030 - Artistic creation
USEFUL SIMPLE GROUP LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 71129 - Other engineering activities
S&P TRUCOST LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
LONTRA LIMITED LEEDS In... TOTAL EXEMPTION FULL 28132 - Manufacture of compressors
LPEC LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIGHGROVE CAPITAL LIMITED HATFIELD UNITED KINGDOM Dissolved... DORMANT 6523 - Other financial intermediation
CASTLEWOOD & LEABOURNE LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PLEIO LIMITED WALSALL Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ELITE SPORTS PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
MACHINE FOR MUSIC LTD WALSALL Active DORMANT 99999 - Dormant Company
WHIRLOWDALE GREEN DEVELOPMENTS LTD SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CYNTEX LIMITED LONDON Dissolved... 62020 - Information technology consultancy activities
ASTREA ACADEMY TRUST SHEFFIELD ENGLAND Active FULL 85590 - Other education n.e.c.
EPIRIS MANAGERS LLP LONDON UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED 2023-12-15 30-09-2023 £144,096 equity
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED 2022-11-10 30-09-2022 £273,504 equity
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED 2022-05-31 30-09-2021 £261,074 equity
Micro-entity Accounts - TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED 2020-11-10 30-09-2020 £233,868 equity
TERMHOUSE_(YORK_HOUSE)_MA - Accounts 2020-06-12 30-09-2019
TERMHOUSE_(YORK_HOUSE)_MA - Accounts 2019-06-28 30-09-2018
TERMHOUSE_(YORK_HOUSE)_MA - Accounts 2018-08-01 30-09-2017
TERMHOUSE_(YORK_HOUSE)_MA - Accounts 2017-06-28 30-09-2016 £9,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHBRIDGE WHARF RESIDENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ABBOTTS CLOSE FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ABBOTTS CLOSE MANAGEMENT SERVICES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
3M RPS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MARKOV AD CONSULTANCY LTD LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
45 LORDSHIP PARK LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CSPS LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FARLEIGH HOUSE FREEHOLD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management