Background WavePink WaveYellow Wave

19 YORK GARDENS MANAGEMENT COMPANY LIMITED (02531511)

19 YORK GARDENS MANAGEMENT COMPANY LIMITED (02531511) is an active UK company. incorporated on 16 August 1990. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 YORK GARDENS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HUSSAIN, Khalid Naumann, Dr, NABEEBACCUS, Adam Abner, Dr, PACKER, Harrison James.

Company Number
02531511
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1990
Age
35 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUSSAIN, Khalid Naumann, Dr, NABEEBACCUS, Adam Abner, Dr, PACKER, Harrison James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 YORK GARDENS MANAGEMENT COMPANY LIMITED

19 YORK GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 1990 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 YORK GARDENS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02531511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 16 August 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

65 Long Beach Road Bristol, BS30 9XD,

Previous Addresses

Berkeley Estates, 70 Park Row Bristol BS1 5LE England
From: 5 February 2019To: 31 March 2022
19 York Gardens Clifton Bristol BS8 4LN
From: 16 August 1990To: 5 February 2019
Timeline

10 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Aug 12
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 22
New Owner
May 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WILLIAMS, Louise

Active
BristolBS30 9XD
Secretary
Appointed 31 Mar 2022

HUSSAIN, Khalid Naumann, Dr

Active
LisburnBT27 5TX
Born October 1961
Director
Appointed 31 Mar 2022

NABEEBACCUS, Adam Abner, Dr

Active
Grange Hill, EdgwareHA8 9PE
Born March 1981
Director
Appointed 02 Aug 2006

PACKER, Harrison James

Active
York Gardens, BristolBS8 4LN
Born May 1995
Director
Appointed 10 May 2023

BARDSLEY, Stuart John

Resigned
Flat 2 19 York Gardens, BristolBS8 4LN
Secretary
Appointed 09 Jun 1995
Resigned 12 Jun 2006

BURNELL, Joe

Resigned
BristolBS30 9XD
Secretary
Appointed 05 Feb 2019
Resigned 31 Mar 2022

BURNELL, Joe

Resigned
Park Row, BristolBS1 5LE
Secretary
Appointed 05 Feb 2019
Resigned 31 Mar 2022

GOAD, Nicola Jane

Resigned
19 York Gardens, BristolBS8 4LN
Secretary
Appointed N/A
Resigned 15 Aug 1995

SCHINDLER, Margrid

Resigned
Garden Flat, BristolBS8 4LN
Secretary
Appointed 05 Sept 2006
Resigned 05 Feb 2019

BARDSLEY, Stuart John

Resigned
Flat 2 19 York Gardens, BristolBS8 4LN
Born September 1963
Director
Appointed 09 Jun 1995
Resigned 12 Jun 2006

GOVER, Neil Edmund

Resigned
Flat 3, BristolBS8 4LN
Born May 1977
Director
Appointed 05 Sept 2006
Resigned 16 Mar 2012

GRIFFITH-READ, Richard

Resigned
Flat 3, BristolBS8 4LN
Born January 1970
Director
Appointed 07 Jun 1999
Resigned 17 Aug 2006

HILL, John Heywood Ledger

Resigned
19 York Gardens, BristolBS8 4LN
Born March 1941
Director
Appointed N/A
Resigned 07 Jun 1999

SCHINDLER, Margrid

Resigned
York Gardens, BristolBS8 4LN
Born March 1959
Director
Appointed 05 Feb 2019
Resigned 16 Aug 2022

TAHA, Rowa, Dr

Resigned
York Gardens, BristolBS8 4LN
Born May 1985
Director
Appointed 05 Feb 2019
Resigned 05 May 2023

TAYLOR, Rupert Charles Uttermere

Resigned
19 York Gardens, BristolBS8 4LN
Born April 1965
Director
Appointed N/A
Resigned 09 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Miss Louise Sharon Williams

Active
BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 09 May 2022

Ms Margrid Schindler

Ceased
19 York Gardens, BristolBS8 4LN
Born March 1959

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Administrative Restoration Company
21 February 2022
RT01RT01
Gazette Dissolved Compulsory
13 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Dormant
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Legacy
27 February 1992
363b363b
Accounts With Accounts Type Dormant
10 February 1992
AAAnnual Accounts
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
10 February 1992
288288
Legacy
20 August 1991
288288
Incorporation Company
16 August 1990
NEWINCIncorporation