Background WavePink WaveYellow Wave

YORKTER LIMITED (01022697)

YORKTER LIMITED (01022697) is an active UK company. incorporated on 31 August 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. YORKTER LIMITED has been registered for 54 years. Current directors include AQL, Bashar Basel, BALYUZI, Robert Bejan Muvukkar, GRANT, Ian Douglas and 1 others.

Company Number
01022697
Status
active
Type
ltd
Incorporated
31 August 1971
Age
54 years
Address
Flintham Mackenzie, London, W4 4PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AQL, Bashar Basel, BALYUZI, Robert Bejan Muvukkar, GRANT, Ian Douglas, TAHERI, Maryam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKTER LIMITED

YORKTER LIMITED is an active company incorporated on 31 August 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORKTER LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01022697

LTD Company

Age

54 Years

Incorporated 31 August 1971

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Flintham Mackenzie 277/279 Chiswick High Road London, W4 4PU,

Previous Addresses

5 Ledway Drive Wembley Middlesex HA9 9th
From: 19 December 2014To: 15 January 2016
Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW
From: 23 April 2014To: 19 December 2014
107 Kenton Road Kenton Harrow Middlesex HA3 0AN England
From: 11 August 2010To: 23 April 2014
167 Turners Hill Cheshunt Hertfordshire EN8 9BH
From: 31 August 1971To: 11 August 2010
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AQL, Bashar Basel

Active
277/279 Chiswick High Road, LondonW4 4PU
Born December 1973
Director
Appointed 19 Feb 2026

BALYUZI, Robert Bejan Muvukkar

Active
277/279 Chiswick High Road, LondonW4 4PU
Born January 1944
Director
Appointed N/A

GRANT, Ian Douglas

Active
St. John Street, LondonEC1M 4HG
Born March 1953
Director
Appointed 09 Jan 2008

TAHERI, Maryam

Active
Ground Floor, Regents ParkNW1 4PT
Born May 1966
Director
Appointed 22 Apr 2014

BALYUZI, Robert

Resigned
7 Cannon Place, LondonNW3 1EH
Secretary
Appointed N/A
Resigned 23 Aug 2023

CHAPELOW, Michael John

Resigned
277/279 Chiswick High Road, LondonW4 4PU
Born September 1951
Director
Appointed N/A
Resigned 19 Feb 2026

CREAN, Mohsem

Resigned
21 York Terrace East, LondonNW1 4PT
Born June 1930
Director
Appointed N/A
Resigned 21 Feb 1993

DOUBA, Nedal, Doctor

Resigned
Flat 4 21 York Terrace East, LondonNW1 4PT
Born January 1960
Director
Appointed 03 Mar 2000
Resigned 14 May 2007

ERFAN, Ali Reza

Resigned
Flat 4, LondonNW1 4TT
Born May 1965
Director
Appointed 26 Oct 1992
Resigned 03 Mar 2000

TAHERI, Mohammad, Dr

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born March 1929
Director
Appointed N/A
Resigned 22 Apr 2014
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
29 February 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
2 June 1993
363b363b
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
27 July 1992
287Change of Registered Office
Legacy
20 March 1992
363b363b
Legacy
11 March 1992
363aAnnual Return
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
22 July 1988
288288
Legacy
22 July 1988
363363
Legacy
7 April 1988
288288
Legacy
23 September 1987
287Change of Registered Office
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
28 April 1987
AC05AC05
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Legacy
22 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
288288