Background WavePink WaveYellow Wave

YORKMOOR PROPERTY MANAGEMENT LIMITED (04736836)

YORKMOOR PROPERTY MANAGEMENT LIMITED (04736836) is an active UK company. incorporated on 16 April 2003. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. YORKMOOR PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
04736836
Status
active
Type
ltd
Incorporated
16 April 2003
Age
23 years
Address
Turnbull House 226 Mulgrave Road, Sutton, SM2 6JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKMOOR PROPERTY MANAGEMENT LIMITED

YORKMOOR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORKMOOR PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04736836

LTD Company

Age

23 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Turnbull House 226 Mulgrave Road Cheam Sutton, SM2 6JT,

Timeline

3 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Secretary
Appointed 13 May 2003

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 01 Apr 2004

WRIGHT, Douglas

Active
Bramhall, TadworthKT20 6LN
Born April 1955
Director
Appointed 13 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 13 May 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Apr 2003
Resigned 13 May 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Douglas Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2026

Mr Colin Delaney

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
13 June 2005
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation