Background WavePink WaveYellow Wave

YORK TERRACE MANAGEMENT COMPANY LIMITED (02965102)

YORK TERRACE MANAGEMENT COMPANY LIMITED (02965102) is an active UK company. incorporated on 5 September 1994. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. YORK TERRACE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include ABRAM, Anna, Dr, EDWARDS, Chas Mackenzie.

Company Number
02965102
Status
active
Type
ltd
Incorporated
5 September 1994
Age
31 years
Address
Fordham House 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABRAM, Anna, Dr, EDWARDS, Chas Mackenzie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK TERRACE MANAGEMENT COMPANY LIMITED

YORK TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 1994 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORK TERRACE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02965102

LTD Company

Age

31 Years

Incorporated 5 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Fordham House 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

2 Hills Road Cambridge Cambs CB2 1JP
From: 16 July 2013To: 7 January 2025
82 Regent Street Cambridge Cambs CB2 1DP
From: 15 August 2011To: 16 July 2013
81 Regent Street Cambridge Cambridgeshire CB2 1AW England
From: 5 September 1994To: 15 August 2011
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LIMITED, Flaxfields Secretarial

Active
46 Newmarket Road, ElyCB7 5LL
Secretary
Appointed 15 Jan 2025

ABRAM, Anna, Dr

Active
Newmarket Road, ElyCB7 5LL
Born July 1968
Director
Appointed 17 Aug 2022

EDWARDS, Chas Mackenzie

Active
46 Newmarket Road, ElyCB7 5LL
Born April 1977
Director
Appointed 22 Jun 2017

MERRICKS, Simon Dominic

Resigned
185 East Road, CambridgeCB1 1BG
Secretary
Appointed 17 Sept 1997
Resigned 08 Dec 1997

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2013
Resigned 31 Dec 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 01 Oct 1996

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

LAKIN ROSE

Resigned
Enterprise House Vision Park, HistonCB4 9ZR
Corporate secretary
Appointed 01 Apr 1998
Resigned 17 Jun 2004

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 17 Jun 2004
Resigned 22 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

BRYCE, Christine Alexis

Resigned
143 Hills Road, CambridgeCB2 8RA
Born June 1946
Director
Appointed 24 Dec 2013
Resigned 05 Jul 2022

DURSTON THORNDYKE, Benjamin

Resigned
York Terrace, CambridgeCB1 2PR
Born October 1972
Director
Appointed 12 Jul 2010
Resigned 31 May 2017

EDWARDS, Chas Mackenzie

Resigned
66 York Terrace, CambridgeCB1 2PR
Born April 1977
Director
Appointed 10 Dec 2007
Resigned 28 Feb 2012

GILMORE, Biran Martin

Resigned
154 Sturton Street, CambridgeCB1 2QF
Born October 1966
Director
Appointed 05 Mar 1996
Resigned 20 Sept 1997

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 05 Sept 1994
Resigned 05 Mar 1996

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 05 Sept 1994
Resigned 05 Mar 1996

HURMAN, Ross

Resigned
CambridgeCB2 1JP
Born September 1976
Director
Appointed 09 Nov 2016
Resigned 18 May 2021

JOSEPH, David Daniel

Resigned
CambridgeCB2 1JP
Born March 1991
Director
Appointed 09 Nov 2016
Resigned 23 May 2024

OSBORN, Rachel Sara

Resigned
156a Sturton Street, CambridgeCB1 2QF
Born June 1970
Director
Appointed 09 Sept 1997
Resigned 21 Jul 1999

ROGER, Michael Lawson

Resigned
74 York Terrace, CambridgeCB1 2PR
Born December 1957
Director
Appointed 17 Sept 1997
Resigned 06 Mar 2009

SAWKINS, Robert David

Resigned
154 Sturton Street, CambridgeCB1 2QF
Born September 1970
Director
Appointed 21 Jul 1999
Resigned 01 Sept 2000

SMITH, Emma Juliette

Resigned
154 Sturton Street, CambridgeCB1 2QF
Born November 1970
Director
Appointed 21 Jul 1999
Resigned 01 Sept 2000

STRACCINI, Flavia

Resigned
46 Newmarket Road, ElyCB7 5LL
Born October 1980
Director
Appointed 17 Jul 2025
Resigned 30 Sept 2025

STUBBINGS, Nigel Edward George

Resigned
52 York Terrace, CambridgeCB1 2PR
Born April 1955
Director
Appointed 05 Mar 1996
Resigned 01 Oct 1996

STUBBINGS, Susan Rosemary

Resigned
52 York Terrace, CambridgeCB1 2PR
Born July 1947
Director
Appointed 21 Jul 1999
Resigned 19 Oct 2001

SYMONDS, Keith Martin Pryer

Resigned
York Terrace, CambridgeCB1 2PR
Born August 1979
Director
Appointed 19 Nov 2009
Resigned 08 Jul 2016

SYMONDS, Peter John

Resigned
Back Street, NewmarketCB8 8TX
Born August 1947
Director
Appointed 21 Jul 1999
Resigned 23 Oct 2009

WHEELER, Clare

Resigned
156 Sturton Street, CambridgeCB1 2OF
Born September 1968
Director
Appointed 01 Oct 1996
Resigned 05 Oct 1996

WILKES, Simon Peter

Resigned
Hills Road, CambridgeCB2 1JP
Born July 1976
Director
Appointed 20 Jun 2012
Resigned 13 Nov 2013
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 July 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
18 January 2007
287Change of Registered Office
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 October 2004
287Change of Registered Office
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
22 January 2003
88(2)R88(2)R
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
19 November 1997
363b363b
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 1997
AUDAUD
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
363aAnnual Return
Legacy
28 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
19 April 1996
288288
Legacy
24 March 1996
88(2)R88(2)R
Legacy
21 February 1996
88(2)R88(2)R
Legacy
29 January 1996
88(2)Return of Allotment of Shares
Legacy
5 January 1996
88(2)R88(2)R
Legacy
19 October 1995
88(2)R88(2)R
Legacy
4 October 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Legacy
6 September 1995
363x363x
Legacy
7 August 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Legacy
13 July 1995
88(2)R88(2)R
Legacy
4 July 1995
88(2)R88(2)R
Legacy
20 June 1995
88(2)Return of Allotment of Shares
Legacy
7 June 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
10 March 1995
88(2)Return of Allotment of Shares
Legacy
3 March 1995
88(2)R88(2)R
Legacy
8 February 1995
88(2)R88(2)R
Legacy
11 January 1995
88(2)R88(2)R
Legacy
16 November 1994
224224
Legacy
12 September 1994
288288
Legacy
9 September 1994
288288
Incorporation Company
5 September 1994
NEWINCIncorporation