Background WavePink WaveYellow Wave

YORK ROW (HOLDINGS) LIMITED (02725419)

YORK ROW (HOLDINGS) LIMITED (02725419) is an active UK company. incorporated on 24 June 1992. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORK ROW (HOLDINGS) LIMITED has been registered for 33 years. Current directors include FINEMAN, Peter Julian, FINEMAN, Sarah Elizabeth, ROSS, Clive Ashley and 1 others.

Company Number
02725419
Status
active
Type
ltd
Incorporated
24 June 1992
Age
33 years
Address
27 Beechcroft Road, Bushey, WD23 2JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINEMAN, Peter Julian, FINEMAN, Sarah Elizabeth, ROSS, Clive Ashley, ROSS, Hilary Philippa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ROW (HOLDINGS) LIMITED

YORK ROW (HOLDINGS) LIMITED is an active company incorporated on 24 June 1992 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORK ROW (HOLDINGS) LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02725419

LTD Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

27 Beechcroft Road Bushey, WD23 2JU,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 16 February 2017To: 5 October 2021
42 Doughty Street London WC1N 3LY
From: 24 June 1992To: 16 February 2017
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Sept 10
Director Left
Sept 10
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 22
Director Joined
Sept 22
Loan Cleared
Oct 22
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FINEMAN, Peter Julian

Active
Barrow Street, WarminsterBA12 6AB
Secretary
Appointed 24 Jun 1992

FINEMAN, Peter Julian

Active
Barrow Street, WarminsterBA12 6AB
Born March 1953
Director
Appointed 24 Jun 1992

FINEMAN, Sarah Elizabeth

Active
Barrow Street, WarminsterBA12 6AB
Born August 1953
Director
Appointed 15 Sept 2022

ROSS, Clive Ashley

Active
Collingham House, LondonNW7 4AQ
Born May 1949
Director
Appointed 24 Jun 1992

ROSS, Hilary Philippa

Active
Collingham House, LondonNW7 4AQ
Born February 1948
Director
Appointed 17 May 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Jun 1992
Resigned 24 Jun 1992

BAYLISS, Glen Vincent

Resigned
Manchester Street, LondonW1U 7LL
Born March 1965
Director
Appointed 24 Aug 2010
Resigned 03 Sept 2010

WEST, Robert John

Resigned
6 Winchester Close, EsherKT10 8QH
Born June 1947
Director
Appointed 12 Jan 1995
Resigned 26 Mar 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Jun 1992
Resigned 24 Jun 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Jun 1992
Resigned 24 Jun 1992

Persons with significant control

2

Mr Peter Julian Fineman

Active
Grosvenor Hill, LondonBA12 6AB
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Glen Vincent Bayliss

Active
Farringdon Road, LondonEC1M 3HE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
25 June 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Legacy
8 October 2012
MG02MG02
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
30 October 2010
MG01MG01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
169169
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
17 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 1998
AUDAUD
Legacy
17 March 1998
287Change of Registered Office
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
25 July 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
224224
Legacy
23 July 1992
88(2)R88(2)R
Legacy
10 July 1992
287Change of Registered Office
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Incorporation Company
24 June 1992
NEWINCIncorporation