Background WavePink WaveYellow Wave

40 YORK STREET MANAGEMENT COMPANY LIMITED (02989255)

40 YORK STREET MANAGEMENT COMPANY LIMITED (02989255) is an active UK company. incorporated on 11 November 1994. with registered office in 40 York Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 YORK STREET MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include ILLMANN, Martin, SHIPLEY, Dennis James William.

Company Number
02989255
Status
active
Type
ltd
Incorporated
11 November 1994
Age
31 years
Address
40 York Street, W1H 1FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ILLMANN, Martin, SHIPLEY, Dennis James William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 YORK STREET MANAGEMENT COMPANY LIMITED

40 YORK STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 1994 with the registered office located in 40 York Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 YORK STREET MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02989255

LTD Company

Age

31 Years

Incorporated 11 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

40 York Street London , W1H 1FF,

Timeline

14 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jul 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Dec 22
Director Left
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ILLMANN, Martin

Active
40 York Street, LondonW1H 1FF
Born September 1966
Director
Appointed 09 Dec 2019

SHIPLEY, Dennis James William

Active
40 York StreetW1H 1FF
Born March 1958
Director
Appointed 19 Dec 2022

BAUDEAN, Marina Sophie

Resigned
40 York StreetW1H 1FF
Secretary
Appointed 01 Aug 2013
Resigned 19 Feb 2014

BENNET, Sally Dinah Margaret

Resigned
40 York StreetW1H 1FF
Secretary
Appointed 19 Feb 2014
Resigned 12 Aug 2014

BITHELL, Michael John

Resigned
Flat 2 40 York Street, LondonW1H 1FF
Secretary
Appointed 26 Oct 1999
Resigned 06 Jan 2001

CAMPBELL MORRIS, Jill

Resigned
Flat 5, LondonW1H 1FF
Secretary
Appointed 11 Nov 1994
Resigned 26 Oct 1999

FAHY, Sheliagh Mary

Resigned
Flat 1, LondonW1H 1FF
Secretary
Appointed 13 Dec 2000
Resigned 21 Jun 2013

BAUDEAN, Marina Sophie

Resigned
40 York Street, LondonW1H 1FF
Born January 1976
Director
Appointed 03 Nov 2016
Resigned 09 Dec 2019

BAUDEAN, Marina Sophie

Resigned
40 York Street, LondonW1H 1FF
Born January 1976
Director
Appointed 19 Feb 2014
Resigned 29 Nov 2014

BENNET, Graham Robert

Resigned
40 York Street, LondonW1H 1FF
Born June 1961
Director
Appointed 20 Sept 2014
Resigned 03 Jul 2017

BERNEY, Sheena Mary, Lady

Resigned
Reeds House 40 London Road, MaldonCM9 6HE
Born July 1954
Director
Appointed 13 Oct 2008
Resigned 19 Feb 2014

BITHELL, Michael John

Resigned
Flat 2 40 York Street, LondonW1H 1FF
Born April 1967
Director
Appointed 02 Dec 1997
Resigned 06 Jan 2001

CHEKROUN, Emilie

Resigned
6 Blithfield Street, LondonW8 6RH
Born June 1974
Director
Appointed 05 Mar 2007
Resigned 13 Oct 2008

GOODWIN, Robert Edward Osbon

Resigned
40 York Street, LondonW1H 1FF
Born July 1941
Director
Appointed 12 Aug 2014
Resigned 03 Nov 2016

MILLS, Pauline Iris

Resigned
Flat 3, LondonW1H 1FF
Born April 1937
Director
Appointed 11 Nov 1994
Resigned 05 Mar 2007

REVELLE, Nariman

Resigned
40 York Street, LondonW1H 1FF
Born May 1952
Director
Appointed 09 Dec 2019
Resigned 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
11 November 1994
NEWINCIncorporation