Background WavePink WaveYellow Wave

YORK ROAD (NEWBURY) MANAGEMENT LIMITED (04457991)

YORK ROAD (NEWBURY) MANAGEMENT LIMITED (04457991) is an active UK company. incorporated on 11 June 2002. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. YORK ROAD (NEWBURY) MANAGEMENT LIMITED has been registered for 23 years. Current directors include CARTER, Richard John, HENDRICKSON, Hazel, KRISHNAN, Aveen and 2 others.

Company Number
04457991
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2002
Age
23 years
Address
Bartholomew House, Newbury, RG14 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CARTER, Richard John, HENDRICKSON, Hazel, KRISHNAN, Aveen, VALIVAND, Davoud, WOLSEY, Louise Miriam
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ROAD (NEWBURY) MANAGEMENT LIMITED

YORK ROAD (NEWBURY) MANAGEMENT LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. YORK ROAD (NEWBURY) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 81100)

Status

active

Active since 23 years ago

Company No

04457991

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 June 2002

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 June 2025 (9 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Bartholomew House 34 London Road Newbury, RG14 1JX,

Previous Addresses

7 Sherrardmead Shaw Newbury Berkshire RG14 2DF
From: 11 June 2002To: 14 November 2025
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CARTER, Richard John

Active
7 Sherrard Mead, NewburyRG14 2DF
Born December 1966
Director
Appointed 14 Oct 2003

HENDRICKSON, Hazel

Active
34 London Road, NewburyRG14 1JX
Born January 1963
Director
Appointed 21 Nov 2010

KRISHNAN, Aveen

Active
34 London Road, NewburyRG14 1JX
Born September 1980
Director
Appointed 13 Sept 2025

VALIVAND, Davoud

Active
34 London Road, NewburyRG14 1JX
Born April 1995
Director
Appointed 13 Sept 2025

WOLSEY, Louise Miriam

Active
34 London Road, NewburyRG14 1JX
Born August 1969
Director
Appointed 13 Sept 2025

CARTER, Richard John

Resigned
7 Sherrard Mead, NewburyRG14 2DF
Secretary
Appointed 14 Mar 2006
Resigned 13 Nov 2025

HILL, Edward John

Resigned
81 York Road, NewburyRG14 7NR
Secretary
Appointed 14 Oct 2003
Resigned 14 Mar 2006

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 11 Jun 2002
Resigned 14 Oct 2003

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Jan 2003
Resigned 14 Oct 2003

CLIFFE, Roger William, Dr

Resigned
79 York Road, NewburyRG14 7NR
Born February 1948
Director
Appointed 14 Oct 2003
Resigned 04 Mar 2010

CURRY, Jack Anthony

Resigned
Sherrardmead Shaw, BerkshireRG14 2DF
Born September 1993
Director
Appointed 25 Apr 2025
Resigned 03 Sept 2025

CURRY, Sean Patrick

Resigned
Sherrardmead Shaw, BerkshireRG14 2DF
Born April 1960
Director
Appointed 28 Nov 2014
Resigned 12 Mar 2025

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed 11 Jun 2002
Resigned 01 Nov 2002

GIMINGHAM, Mark Christopher

Resigned
77 York Road, NewburyRG14 7NR
Born December 1974
Director
Appointed 01 Oct 2004
Resigned 01 Sept 2006

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 11 Jun 2002
Resigned 14 Oct 2003

HILL, Edward John

Resigned
81 York Road, NewburyRG14 7NR
Born May 1968
Director
Appointed 14 Oct 2003
Resigned 14 Mar 2006

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 11 Jun 2002
Resigned 14 Oct 2003

MANNING, Elizabeth

Resigned
Sherrardmead Shaw, BerkshireRG14 2DF
Born December 1967
Director
Appointed 03 Jun 2015
Resigned 05 Aug 2025

MARTIN, David Edward

Resigned
78 York Road, NewburyRG14 7NR
Born April 1956
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2010

MCEVOY, Timothy Gerard Joseph

Resigned
South Green Cottage, BentleyGU10 5JS
Born October 1957
Director
Appointed 11 Jun 2002
Resigned 01 Nov 2002

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 01 Nov 2002
Resigned 14 Oct 2003

MUNRO, Robert Alan Campbell

Resigned
Peterport, WokingGU22 8AY
Born November 1960
Director
Appointed 20 Jan 2003
Resigned 18 Sept 2003

PAUDYAL, Sudarshan

Resigned
Sherrardmead Shaw, BerkshireRG14 2DF
Born November 1975
Director
Appointed 09 Jan 2010
Resigned 01 Oct 2012

RENDELL, Robert

Resigned
Sherrardmead Shaw, BerkshireRG14 2DF
Born June 1958
Director
Appointed 01 Jan 2013
Resigned 01 Jun 2014

STEER, David Alexander

Resigned
45 Fairway, LondonSW20 9DN
Born February 1956
Director
Appointed 20 Jan 2003
Resigned 08 Aug 2003
Fundings
Financials
Latest Activities

Filing History

97

Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
190190
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
353353
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
287Change of Registered Office
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363aAnnual Return
Legacy
12 July 2003
353353
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation