Background WavePink WaveYellow Wave

YORK HOUSE (SYDENHAM) OWNERS LIMITED (03235160)

YORK HOUSE (SYDENHAM) OWNERS LIMITED (03235160) is an active UK company. incorporated on 7 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. YORK HOUSE (SYDENHAM) OWNERS LIMITED has been registered for 29 years. Current directors include GRIFFITH-JONES, Mary Elizabeth, LOBO, Gillian Therese Grace, ROGERS, Paul Charles.

Company Number
03235160
Status
active
Type
ltd
Incorporated
7 August 1996
Age
29 years
Address
Flat 7, York House, London, SE26 6DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITH-JONES, Mary Elizabeth, LOBO, Gillian Therese Grace, ROGERS, Paul Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE (SYDENHAM) OWNERS LIMITED

YORK HOUSE (SYDENHAM) OWNERS LIMITED is an active company incorporated on 7 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORK HOUSE (SYDENHAM) OWNERS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03235160

LTD Company

Age

29 Years

Incorporated 7 August 1996

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ROMTON LIMITED
From: 7 August 1996To: 23 September 1996
Contact
Address

Flat 7, York House Lawrie Park Road London, SE26 6DT,

Previous Addresses

6 York House Lawrie Park Road London SE26 6DT
From: 24 January 2013To: 5 September 2023
C/O M H Associates the Old Bakery 139 Half Moon Lane London SE24 9JY
From: 7 August 1996To: 24 January 2013
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 21
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DECAPRIO, Daniele

Active
Lawrie Park Road, LondonSE26 6DT
Secretary
Appointed 10 Mar 2026

GRIFFITH-JONES, Mary Elizabeth

Active
Lawrie Park Road, LondonSE26 6DT
Born July 1950
Director
Appointed 09 May 2016

LOBO, Gillian Therese Grace

Active
Lawrie Park Road, LondonSE26 6DT
Born June 1961
Director
Appointed 10 Mar 2026

ROGERS, Paul Charles

Active
Lawrie Park Road, LondonSE26 6DT
Born January 1972
Director
Appointed 10 Mar 2026

BENNETT, Mark Andrew

Resigned
York House, LondonSE26 6DT
Secretary
Appointed 08 Sept 2010
Resigned 14 Mar 2021

JENKS, Alan David

Resigned
1 York House, SydenhamSE26 6DT
Secretary
Appointed 11 Sept 2001
Resigned 26 Sept 2002

LOBO, Gillian Therese Grace

Resigned
2 York House, LondonSE26 6DT
Secretary
Appointed 28 Aug 1997
Resigned 11 Sept 2001

MARTIN, Bernard

Resigned
8 York House, SydenhamSE26 6DT
Secretary
Appointed 26 Sept 2002
Resigned 08 Sept 2010

WHEATLEY, David John

Resigned
York House, LondonSE26 6DT
Secretary
Appointed 10 Mar 2021
Resigned 10 Mar 2026

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Aug 1996
Resigned 02 Sept 1996

JANE SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 02 Sept 1996
Resigned 27 Jul 1999

AYLING, Penny

Resigned
10 York House, LondonSE26 6DT
Born August 1969
Director
Appointed 11 Sept 2001
Resigned 14 Nov 2003

BENNETT, Mark Andrew

Resigned
Lawrie Park Road, LondonSE26 6DT
Born September 1962
Director
Appointed 09 Mar 2021
Resigned 10 Mar 2026

BENNETT, Mark Andrew

Resigned
5 York House, LondonSE26 6DT
Born September 1962
Director
Appointed 28 Aug 1997
Resigned 15 Jul 1999

BRINDLEY, Martyn David

Resigned
York House, LondonSE26 6DT
Born August 1971
Director
Appointed 01 Nov 2004
Resigned 07 Jun 2017

CHARD, Margaret May

Resigned
6 York House, LondonSE26 6DT
Born November 1926
Director
Appointed 11 Sept 2001
Resigned 01 Nov 2004

DALRYMPLE, Derek Desmond

Resigned
12 York House, LondonSE26 6DT
Born January 1954
Director
Appointed 15 Jul 1999
Resigned 11 Sept 2001

DAVISON, Valerie Ann

Resigned
Lawrie Park Road, LondonSE26 6DT
Born June 1960
Director
Appointed 07 Jun 2017
Resigned 10 Mar 2026

ELDRIDGE, David

Resigned
45 Pont Street, LondonSW1X 0BX
Born June 1939
Director
Appointed 02 Sept 1996
Resigned 14 Oct 1997

GRIFFITH-JONES, Mary Elizabeth

Resigned
3 York House, LondonSE26 6DT
Born July 1950
Director
Appointed 28 Sept 2007
Resigned 05 Sept 2012

LILLEY, Greta Catherine

Resigned
11 York House, LondonSE26 6DT
Born April 1960
Director
Appointed 15 Jul 1999
Resigned 11 Sept 2001

MCILROY, Moira Jean

Resigned
9 York House, LondonSE26 6DT
Born June 1955
Director
Appointed 28 Aug 1997
Resigned 15 Jul 1999

ROGERS, Paul Charles

Resigned
Flat 4 York House, LondonSE26 6DT
Born January 1972
Director
Appointed 28 Sept 2006
Resigned 06 Sept 2011

SARAIVA-STEWART, Helga

Resigned
York House, LondonSE26 6DT
Born October 1973
Director
Appointed 06 Mar 2013
Resigned 31 Mar 2016

VARNEY, Carol June

Resigned
7 York House, LondonSE26 6DT
Born November 1943
Director
Appointed 14 Jul 1998
Resigned 06 Mar 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Aug 1996
Resigned 02 Sept 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Aug 1996
Resigned 02 Sept 1996
Fundings
Financials
Latest Activities

Filing History

125

Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
8 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Legacy
13 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
122122
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
15 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
287Change of Registered Office
Incorporation Company
7 August 1996
NEWINCIncorporation