Background WavePink WaveYellow Wave

YORK HOUSE (DEVELOPMENTS) LIMITED (01375147)

YORK HOUSE (DEVELOPMENTS) LIMITED (01375147) is an active UK company. incorporated on 23 June 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YORK HOUSE (DEVELOPMENTS) LIMITED has been registered for 47 years. Current directors include GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William and 1 others.

Company Number
01375147
Status
active
Type
ltd
Incorporated
23 June 1978
Age
47 years
Address
Curzonfield House, London, W1J 7UE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William, LAW, Sandra Lorraine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE (DEVELOPMENTS) LIMITED

YORK HOUSE (DEVELOPMENTS) LIMITED is an active company incorporated on 23 June 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YORK HOUSE (DEVELOPMENTS) LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01375147

LTD Company

Age

47 Years

Incorporated 23 June 1978

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 27 October 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MOUNTCURZON PROPERTIES LIMITED
From: 31 December 1978To: 4 November 2002
ARGOTIM LIMITED
From: 23 June 1978To: 31 December 1978
Contact
Address

Curzonfield House 42-43 Curzon Street London, W1J 7UE,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JUSTICE, Robert Maxwell

Active
42 Reigate Hill, ReigateRH2 9NG
Secretary
Appointed 17 May 2022

GARDNER, Keith Grant

Active
42/43 Curzon Street, LondonW1J 7UE
Born November 1980
Director
Appointed 01 Jul 2022

LAW, David Jonathan Mark

Active
Curzon Street, LondonW1J 7UE
Born June 1984
Director
Appointed 01 Sept 2019

LAW, John William

Active
42/43 Curzon Street, LondonW1J 7UE
Born October 1944
Director
Appointed N/A

LAW, Sandra Lorraine

Active
42/43 Curzon Street, LondonW1J 7UE
Born December 1948
Director
Appointed 07 Oct 2002

JUSTICE, Robert Maxwell

Resigned
Three Gables, ReigateRH2 9LS
Secretary
Appointed N/A
Resigned 24 Oct 2002

TEDWORTH SQUARE ESTATES LIMITED

Resigned
Curzonfield House, LondonW1J 7UE
Corporate secretary
Appointed 24 Oct 2002
Resigned 17 May 2022

LAW, Alexander William George

Resigned
Curzonfield House, LondonW1J 7UE
Born March 1983
Director
Appointed 05 Oct 2006
Resigned 20 Sept 2019

LAW, Victor Richard

Resigned
Flat 91 Milbank Court, LondonSW1
Born October 1941
Director
Appointed N/A
Resigned 27 Aug 1998

Persons with significant control

1

42-43 Curzon Street, LondonW1J 7UE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
353353
Legacy
16 February 2000
325325
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
3 March 1994
353353
Legacy
3 March 1994
190190
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
11 June 1992
363aAnnual Return
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
4 February 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363