Background WavePink WaveYellow Wave

YOUNGS MEWS RESIDENTS LIMITED (04739345)

YOUNGS MEWS RESIDENTS LIMITED (04739345) is an active UK company. incorporated on 18 April 2003. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. YOUNGS MEWS RESIDENTS LIMITED has been registered for 22 years. Current directors include GUNNER, Paul, WILKES, Alison.

Company Number
04739345
Status
active
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
5 Youngs Mews, Hertford, SG14 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GUNNER, Paul, WILKES, Alison
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGS MEWS RESIDENTS LIMITED

YOUNGS MEWS RESIDENTS LIMITED is an active company incorporated on 18 April 2003 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. YOUNGS MEWS RESIDENTS LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04739345

LTD Company

Age

22 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

5 Youngs Mews Port Hill Hertford, SG14 1QT,

Previous Addresses

1 Youngs Mews Hertford SG14 1QT
From: 18 April 2003To: 27 July 2017
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 10
Director Left
May 16
Director Left
May 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SILVERSIDES, Marcus

Active
Youngs Mews, HertfordSG14 1QT
Secretary
Appointed 13 Apr 2016

GUNNER, Paul

Active
Youngs Mews, HertfordSG14 1QT
Born June 1964
Director
Appointed 11 Feb 2022

WILKES, Alison

Active
Youngs Mews, HertfordSG14 1QT
Born August 1974
Director
Appointed 11 Feb 2022

AMIN, Sejal

Resigned
4 Gladstone Mews, LondonNW6 7XX
Secretary
Appointed 18 Apr 2003
Resigned 22 Apr 2003

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 22 Apr 2003
Resigned 13 Oct 2004

ROBERTS, Isabella Marian Homem

Resigned
7 Youngs Mews, HertfordSG14 1QT
Secretary
Appointed 13 Oct 2004
Resigned 14 Sept 2009

CRYMBLE, Gerald

Resigned
Youngs Mews, HertfordSG14 1QT
Born November 1970
Director
Appointed 25 Jul 2017
Resigned 11 Feb 2021

HALE, Eira Jayne

Resigned
Young Mews, HertfordSG14 1QT
Born November 1973
Director
Appointed 06 Aug 2008
Resigned 13 May 2009

JACKSON, David Jonathan

Resigned
Cotterdale, Wooburn CommonHP10 0JG
Born November 1952
Director
Appointed 18 Apr 2003
Resigned 22 Apr 2003

KNIGHTS, Steven

Resigned
Young Mews, HertfordSG14 1QT
Born June 1953
Director
Appointed 06 Aug 2008
Resigned 25 Jul 2017

PALMER, Gary John

Resigned
Youngs Mews, HertfordSG14 1QT
Born November 1968
Director
Appointed 18 Apr 2010
Resigned 01 May 2016

PALMER, Gary John

Resigned
Port Hill, HertfordSG14 1QT
Born November 1967
Director
Appointed 25 Jun 2009
Resigned 01 May 2016

SCHOFIELD, Margaret

Resigned
12 Youngs Mews, HertfordSG14 1QT
Born March 1950
Director
Appointed 13 Oct 2004
Resigned 31 Dec 2008

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 22 Apr 2003
Resigned 13 Oct 2004

VAN BILSEN, Henricus Peter, Doctor

Resigned
11 Youngs Mews, HertfordSG14 1QT
Born December 1954
Director
Appointed 13 Oct 2004
Resigned 30 Apr 2008
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 September 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
8 March 2007
AAMDAAMD
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Incorporation Company
18 April 2003
NEWINCIncorporation