Background WavePink WaveYellow Wave

YORK MANSIONS (BAKER STREET) LIMITED (03139381)

YORK MANSIONS (BAKER STREET) LIMITED (03139381) is an active UK company. incorporated on 19 December 1995. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in residents property management. YORK MANSIONS (BAKER STREET) LIMITED has been registered for 30 years. Current directors include AMIN, Vishal Mahendra, BRYCE, Alastair James, MORRICE, Hannah.

Company Number
03139381
Status
active
Type
ltd
Incorporated
19 December 1995
Age
30 years
Address
14 London Street, Andover, SP10 2PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMIN, Vishal Mahendra, BRYCE, Alastair James, MORRICE, Hannah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK MANSIONS (BAKER STREET) LIMITED

YORK MANSIONS (BAKER STREET) LIMITED is an active company incorporated on 19 December 1995 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORK MANSIONS (BAKER STREET) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03139381

LTD Company

Age

30 Years

Incorporated 19 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

14 London Street Andover, SP10 2PA,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 9 January 2013To: 10 December 2019
Mcglashans 43 Marylebone Lane London W1U 2NS
From: 1 March 2011To: 9 January 2013
47 the Grove London N3 1QT
From: 19 December 1995To: 1 March 2011
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

14LS SERVICES LIMITED

Active
London Street, AndoverSP10 2PA
Corporate secretary
Appointed 20 Dec 2021

AMIN, Vishal Mahendra

Active
London Street, AndoverSP10 2PA
Born June 1982
Director
Appointed 04 Jul 2022

BRYCE, Alastair James

Active
London Street, AndoverSP10 2PA
Born September 1961
Director
Appointed 10 Oct 2016

MORRICE, Hannah

Active
London Street, AndoverSP10 2PA
Born March 1983
Director
Appointed 28 Feb 2009

GOODWIN, Berenice Amelia Kelly

Resigned
12 Woolverton Gardens, LondonWC2B 6EX
Secretary
Appointed 08 Jun 1998
Resigned 17 Sept 1998

KING, Deborah Lesley

Resigned
47 The Grove, LondonN3 1QT
Secretary
Appointed 03 Sept 2009
Resigned 28 Feb 2011

PEAKE, Adam Charles Edward

Resigned
363 Upper Richmond Road West, LondonSW14 7NX
Secretary
Appointed 17 Sept 1998
Resigned 03 Sept 2009

ROSENBERG, Elliot Simon

Resigned
44 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 19 Dec 1995
Resigned 08 Jun 1998

HYSON & CO LLP

Resigned
London Street, AndoverSP10 2PA
Corporate secretary
Appointed 09 Dec 2021
Resigned 20 Dec 2021

HYSON & CO LLP

Resigned
London Street, AndoverSP10 2PA
Corporate secretary
Appointed 01 Jan 2013
Resigned 20 Dec 2021

ALSAEED, Hussain

Resigned
London Street, AndoverSP10 2PA
Born March 1961
Director
Appointed 28 Feb 2009
Resigned 02 Dec 2019

BUNN, Derek William, Professor

Resigned
London Street, AndoverSP10 2PA
Born November 1949
Director
Appointed 04 Jul 2022
Resigned 29 Apr 2025

GOODWIN, Berenice Amelia Kelly

Resigned
18 York Place Mansions, LondonW1M 1FF
Born November 1934
Director
Appointed 08 Jun 1998
Resigned 28 Jul 2009

HARTLEY-BREWER, Stephen

Resigned
2 Woodberry Grove, LondonN12 0DR
Born March 1980
Director
Appointed 28 Feb 2009
Resigned 23 Sept 2016

LIM, Choo Eng

Resigned
21 St Heliers Avenue, Singapore555826
Born November 1946
Director
Appointed 08 Jun 1998
Resigned 15 Sept 1999

ONGCHARIT, Kongkiat

Resigned
Flat 19 York Place Mansions, LondonW1M 1FF
Born February 1965
Director
Appointed 09 May 2001
Resigned 20 Nov 2002

PARLETT, Lucinda, Doctor

Resigned
Flat 22 York Place Mansions, LondonW1M 1FF
Born September 1969
Director
Appointed 09 May 2001
Resigned 20 Dec 2002

ROSENBERG, David

Resigned
85 Shaftesbury Avenue, HarrowHA3 0RB
Born January 1958
Director
Appointed 19 Dec 1995
Resigned 08 Jun 1998

ROSENBERG, Elliot Simon

Resigned
44 Royston Park Road, PinnerHA5 4AF
Born June 1960
Director
Appointed 19 Dec 1995
Resigned 08 Jun 1998

SAHNI, Neal

Resigned
London Street, AndoverSP10 2PA
Born November 1972
Director
Appointed 04 Jul 2022
Resigned 01 Dec 2022

SCOTT, Barbara Yvonne

Resigned
Flat 4 York Place Mansions, LondonW1U 6RX
Born October 1946
Director
Appointed 13 Feb 2003
Resigned 26 May 2007

SUSSMAN, Susan Ann

Resigned
55 Springfield Road, LondonNW8 0QJ
Born May 1946
Director
Appointed 09 May 2001
Resigned 04 Dec 2002

SYN, Michael

Resigned
9 Alexandra Court, LondonW2 4AF
Born January 1971
Director
Appointed 08 Jun 1998
Resigned 25 May 1999
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Legacy
20 December 2021
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
287Change of Registered Office
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288cChange of Particulars
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
27 August 2003
288cChange of Particulars
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
29 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
287Change of Registered Office
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
287Change of Registered Office
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Resolution
27 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
224224
Incorporation Company
19 December 1995
NEWINCIncorporation