Yorklands Management Company Limited

General information

Name:

Yorklands Management Company Ltd

Office Address:

The House 3 Yorklands Dyke Road Avenue BN3 6RW Hove

Number: 04573119

Incorporation date: 2002-10-25

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yorklands Management Company Limited is established as Private Limited Company, registered in The House 3 Yorklands, Dyke Road Avenue, Hove. The headquarters' zip code is BN3 6RW. The firm has been registered in year 2002. The company's registered no. is 04573119. The company's declared SIC number is 98000 meaning Residents property management. 2022-10-30 is the last time company accounts were filed.

From the data we have, the following company was established in 2002 and has so far been governed by three directors, out of whom two (Roberto S. and Richard M.) are still active.

Executives who control the firm include: Roberto S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Spencer O. owns 1/2 or less of company shares. Richard M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roberto S.

Role: Director

Appointed: 13 January 2004

Latest update: 20 March 2024

Roberto S.

Role: Secretary

Appointed: 13 January 2004

Latest update: 20 March 2024

Richard M.

Role: Director

Appointed: 13 January 2004

Latest update: 20 March 2024

People with significant control

Roberto S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Spencer O.
Notified on 22 December 2022
Nature of control:
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Petra M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola O.
Notified on 22 December 2022
Nature of control:
1/2 or less of shares
Ann-Jeanette S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jade B.
Notified on 21 August 2019
Ceased on 22 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 21 August 2019
Ceased on 22 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
The Chichester Diocesan Fund And Board Of Finance (Incorporated)
Address: 211 New Church Road, Hove, BN3 4ED, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00133558
Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 11 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 May 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-30 (AA)
filed on: 10th, December 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012 - 2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Closest Companies - by postcode