Background WavePink WaveYellow Wave

YARROWS FLAT MANAGEMENT LIMITED (00947839)

YARROWS FLAT MANAGEMENT LIMITED (00947839) is an active UK company. incorporated on 12 February 1969. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. YARROWS FLAT MANAGEMENT LIMITED has been registered for 57 years. Current directors include AMANKRAH, Anna Louise, SMIT, Victoria Susan.

Company Number
00947839
Status
active
Type
ltd
Incorporated
12 February 1969
Age
57 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMANKRAH, Anna Louise, SMIT, Victoria Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARROWS FLAT MANAGEMENT LIMITED

YARROWS FLAT MANAGEMENT LIMITED is an active company incorporated on 12 February 1969 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YARROWS FLAT MANAGEMENT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00947839

LTD Company

Age

57 Years

Incorporated 12 February 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Timeline

3 key events • 1969 - 2020

Funding Officers Ownership
Company Founded
Feb 69
Director Joined
Nov 19
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AMANKRAH, Anna Louise

Active
23 Church Hill, CamberleyGU15 2HA
Born March 1963
Director
Appointed 11 Nov 2019

SMIT, Victoria Susan

Active
Fernhill Road, CamberleyGU17 9HU
Born July 1964
Director
Appointed 17 Nov 1999

MACKENNEY, Susan Jane

Resigned
Flat 4 The Yarrows, CamberleyGU15 2HA
Secretary
Appointed N/A
Resigned 02 Sept 2014

WALSH, Julie Gaynor

Resigned
Manor Way, EghamTW20 9NQ
Secretary
Appointed 16 Sept 2014
Resigned 11 Nov 2019

HUGHES, Ronald Arthur

Resigned
Flat 1 The Yarrows 23 Church Hill, CamberleyGU15 2HA
Born February 1937
Director
Appointed 02 Jan 1996
Resigned 07 Jan 2003

ROYCE, Catherine Margaret, Doctor

Resigned
Flat 3 The Yarrows, CamberleyGU15 2HA
Born May 1950
Director
Appointed N/A
Resigned 17 Nov 1999

VENABLES, Martin Robert

Resigned
Flat 5b The Yarrows, CamberleyGU15 2HA
Born February 1952
Director
Appointed N/A
Resigned 02 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Ms Julie Gaynor Walsh

Ceased
Manor Way, EghamTW20 9NQ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Miss Victoria Susan Smit

Active
Flat 3, 23 The Yarrows, CamberleyGU15 2HA
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
19 May 1992
225(1)225(1)
Legacy
11 March 1992
288288
Legacy
3 March 1992
363b363b
Legacy
15 March 1991
363363
Legacy
27 February 1990
363363
Legacy
17 April 1989
363363
Legacy
19 December 1988
288288
Legacy
4 October 1988
363363
Legacy
2 June 1988
AC42AC42
Legacy
20 May 1988
AC05AC05
Legacy
3 December 1987
288288
Legacy
15 June 1987
288288
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Incorporation Company
12 February 1969
NEWINCIncorporation