Background WavePink WaveYellow Wave

35 YORK ROAD (MANAGEMENT) LIMITED (01000029)

35 YORK ROAD (MANAGEMENT) LIMITED (01000029) is an active UK company. incorporated on 18 January 1971. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. 35 YORK ROAD (MANAGEMENT) LIMITED has been registered for 55 years. Current directors include ARISTODEMOU, Nicholas, HUBBARD, Daniela Faye Louise, PATEL, Prashant.

Company Number
01000029
Status
active
Type
ltd
Incorporated
18 January 1971
Age
55 years
Address
3 St. Omer Ridge, Guildford, GU1 2DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARISTODEMOU, Nicholas, HUBBARD, Daniela Faye Louise, PATEL, Prashant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 YORK ROAD (MANAGEMENT) LIMITED

35 YORK ROAD (MANAGEMENT) LIMITED is an active company incorporated on 18 January 1971 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35 YORK ROAD (MANAGEMENT) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01000029

LTD Company

Age

55 Years

Incorporated 18 January 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3 St. Omer Ridge Guildford, GU1 2DD,

Previous Addresses

1 Three Pears Road Merrow Guildford Surrey GU1 2XU
From: 14 June 2013To: 20 January 2015
C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
From: 29 March 2010To: 14 June 2013
61a High Street Alton Hampshire GU34 1AB
From: 18 January 1971To: 29 March 2010
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARISTODEMOU, Nicholas

Active
St. Omer Ridge, GuildfordGU1 2DD
Born April 1981
Director
Appointed 11 Jun 2025

HUBBARD, Daniela Faye Louise

Active
York Road, GuildfordGU1 4DN
Born April 2005
Director
Appointed 06 Mar 2026

PATEL, Prashant

Active
St. Omer Ridge, GuildfordGU1 2DD
Born February 1964
Director
Appointed 15 Oct 2010

BATTISON, John Stephen Harold

Resigned
1 South House, GuildfordGU1 2BS
Secretary
Appointed N/A
Resigned 03 Jun 1999

WILDING, David Charles Melay

Resigned
4 Hasted Drive, AlresfordSO24 9PX
Secretary
Appointed 01 Aug 2007
Resigned 27 Apr 2008

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed 23 Feb 2000
Resigned 01 Dec 2012

BARDSLEY-SMITH, Robert Anthony

Resigned
3 Florence Court, WokingGU21 2TN
Born October 1962
Director
Appointed N/A
Resigned 13 Jul 2010

BATTISON, John Stephen Harold

Resigned
1 South House, GuildfordGU1 2BS
Born February 1948
Director
Appointed N/A
Resigned 21 Dec 1999

HARDING-SMITH, Susan Mary

Resigned
19a Turk Street, AltonGU34 1AG
Born May 1947
Director
Appointed 22 Nov 2010
Resigned 10 Aug 2011

HAYLETT, Kathryn

Resigned
Kilnwood Lane, LewesBN8 4AU
Born March 1960
Director
Appointed N/A
Resigned 03 Sept 1998

LAMPARD, David William

Resigned
34 Bryanstone Avenue, GuildfordGU2 6UN
Born October 1957
Director
Appointed 03 Jun 1999
Resigned 26 Mar 2002

LAMPARD, Jacqueline Ann

Resigned
34 Bryanstone Avenue, GuildfordGU2 6UN
Born October 1959
Director
Appointed 03 Jun 1999
Resigned 26 Mar 2002

MUNDELL, John Ferguson

Resigned
Le Rouvre, 06620 Le Bar Sur Loup
Born November 1962
Director
Appointed 30 Dec 1996
Resigned 30 Dec 2009

PARSLEY, Thomas Alan

Resigned
35 York Road, GuildfordGU1 4DN
Born April 1964
Director
Appointed N/A
Resigned 25 Nov 1996

WESTWOOD, Hilary Joan

Resigned
St. Omer Ridge, GuildfordGU1 2DD
Born March 1953
Director
Appointed 22 Nov 2010
Resigned 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
15 July 2005
287Change of Registered Office
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
18 January 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Auditors Resignation Company
12 September 1989
AUDAUD
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
16 July 1986
363363