YORK HOUSE (SYDENHAM) OWNERS LIMITED - LONDON


Company Profile Company Filings

Overview

YORK HOUSE (SYDENHAM) OWNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
YORK HOUSE (SYDENHAM) OWNERS LIMITED was incorporated 27 years ago on 07/08/1996 and has the registered number: 03235160. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2024.

YORK HOUSE (SYDENHAM) OWNERS 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
25 / 3 31/03/2023 25/12/2024

Registered Office

FLAT 7, YORK HOUSE
LONDON
SE26 6DT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VALERIE ANN DAVISON Jun 1960 British Director 2017-06-07 CURRENT
MR DAVID JOHN WHEATLEY Secretary 2021-03-10 CURRENT
MISS MARY ELIZABETH GRIFFITH-JONES Jul 1950 British Director 2016-05-09 CURRENT
MARK ANDREW BENNETT Sep 1962 Irish Director 2021-03-09 CURRENT
MARK ANDREW BENNETT British Secretary 2010-09-08 UNTIL 2021-03-14 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1996-08-07 UNTIL 1996-09-02 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1996-08-07 UNTIL 1996-09-02 RESIGNED
ALAN DAVID JENKS May 1970 Secretary 2001-09-11 UNTIL 2002-09-26 RESIGNED
MR BERNARD MARTIN Dec 1950 Secretary 2002-09-26 UNTIL 2010-09-08 RESIGNED
GILLIAN THERESE GRACE LOBO Jun 1961 Secretary 1997-08-28 UNTIL 2001-09-11 RESIGNED
MRS HELGA SARAIVA-STEWART Oct 1973 British Director 2013-03-06 UNTIL 2016-03-31 RESIGNED
MS CAROL JUNE VARNEY Nov 1943 British Director 1998-07-14 UNTIL 2013-03-06 RESIGNED
DAVID ELDRIDGE Jun 1939 British Director 1996-09-02 UNTIL 1997-10-14 RESIGNED
MISS MARY ELIZABETH GRIFFITH-JONES Jul 1950 British Director 2007-09-28 UNTIL 2012-09-05 RESIGNED
GRETA CATHERINE LILLEY Apr 1960 British Director 1999-07-15 UNTIL 2001-09-11 RESIGNED
MOIRA JEAN MCILROY Jun 1955 British Director 1997-08-28 UNTIL 1999-07-15 RESIGNED
MR PAUL CHARLES ROGERS Jan 1972 British Director 2006-09-28 UNTIL 2011-09-06 RESIGNED
DEREK DESMOND DALRYMPLE Jan 1954 British Director 1999-07-15 UNTIL 2001-09-11 RESIGNED
MR MARTYN DAVID BRINDLEY Aug 1971 British Director 2004-11-01 UNTIL 2017-06-07 RESIGNED
MARGARET MAY CHARD Nov 1926 British Director 2001-09-11 UNTIL 2004-11-01 RESIGNED
MARK ANDREW BENNETT Sep 1962 Irish Director 1997-08-28 UNTIL 1999-07-15 RESIGNED
PENNY AYLING Aug 1969 British Director 2001-09-11 UNTIL 2003-11-14 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-08-07 UNTIL 1996-09-02 RESIGNED
THRINGS COMPANY SECRETARIAL LIMITED Corporate Secretary 1996-09-02 UNTIL 1999-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHUR ACKERMANN LIMITED LISS Active MICRO ENTITY 47781 - Retail sale in commercial art galleries
SCENA WORKS LIMITED RYE Active DORMANT 43999 - Other specialised construction activities n.e.c.
THE ADOLESCENT AND CHILDREN'S TRUST SIDCUP ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
SCENA HOLDINGS LIMITED RYE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCENA PROJECTS LIMITED RYE Active DORMANT 43999 - Other specialised construction activities n.e.c.
29 TO 31 ONSLOW GARDENS LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
36 CRANLEY GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
48 PONT STREET LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
80 TO 82 ONSLOW GARDENS LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
59 REDCLIFFE GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAMPDEN HILL GATE (FREEHOLD) LIMITED CROYDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
DULWICH CONSULTING LIMITED RYE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BOLTONS COURT HEADLEASE COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DALEBERRY LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
86 ONSLOW GARDENS (FREEHOLD) LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKDALE PLAZA FREEHOLD LIMITED WEMBLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
21 EMBANKMENT GARDENS (FREEHOLD) LIMITED ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PCR DESIGN SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
York House (Sydenham) Owners Limited 2023-09-30 31-03-2023 £39,537 Cash
York House (Sydenham) Owners Limited - Period Ending 2022-03-31 2022-12-03 31-03-2022 £33,691 Cash
York House (Sydenham) Owners Limited - Period Ending 2021-03-31 2021-12-14 31-03-2021 £33,747 Cash
York House (Sydenham) Owners Limited - Period Ending 2020-03-31 2021-02-03 31-03-2020 £33,201 Cash
York House (Sydenham) Owners Limited - Period Ending 2019-03-31 2019-12-03 31-03-2019 £26,907 Cash £31,950 equity
York House (Sydenham) Owners Limited - Period Ending 2018-03-31 2018-12-13 31-03-2018 £21,854 Cash £29,686 equity
York House (Sydenham) Owners Limited - Period Ending 2016-03-31 2016-09-28 31-03-2016 £17,270 Cash £23,240 equity
Abbreviated Company Accounts - YORK HOUSE (SYDENHAM) OWNERS LIMITED 2015-11-17 25-03-2015 £10,595 Cash £16,124 equity