Background WavePink WaveYellow Wave

YORK HOUSE FREEHOLD LIMITED (05064840)

YORK HOUSE FREEHOLD LIMITED (05064840) is an active UK company. incorporated on 5 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. YORK HOUSE FREEHOLD LIMITED has been registered for 22 years. Current directors include ASHDOWN, Lisa Anne, BULMER, Nigel Sebastian David, DARTFORD, Frances Franklin and 2 others.

Company Number
05064840
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Lane House, London, SW6 4HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHDOWN, Lisa Anne, BULMER, Nigel Sebastian David, DARTFORD, Frances Franklin, IRVINE, Noelle Elizabeth, YERRAMILLI-RAO, Madhavi
SIC Codes
68100, 82990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE FREEHOLD LIMITED

YORK HOUSE FREEHOLD LIMITED is an active company incorporated on 5 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. YORK HOUSE FREEHOLD LIMITED was registered 22 years ago.(SIC: 68100, 82990, 98000)

Status

active

Active since 22 years ago

Company No

05064840

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Lane House 24 Parsons Green Lane London, SW6 4HS,

Previous Addresses

C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF
From: 17 March 2015To: 9 November 2017
C/O C/O Stiles Harold Williams 60 Babmaes Street London SW1Y 6HD
From: 12 February 2014To: 17 March 2015
150 Buckingham Palace Road London SW1W 9TR
From: 12 May 2011To: 12 February 2014
C/O F W Smith Riches and Co Fourth Floor 18 Pall Mall London SW1Y 5LU
From: 5 March 2004To: 12 May 2011
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Oct 13
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DARTFORD, Frances Franklin

Active
4 Pleydell Avenue, LondonW6 0XX
Secretary
Appointed 24 Nov 2005

ASHDOWN, Lisa Anne

Active
South Molton Street, LondonW1K 5RG
Born September 1968
Director
Appointed 04 Oct 2025

BULMER, Nigel Sebastian David

Active
Ash Hill, ReadingRG8 9SX
Born April 1947
Director
Appointed 22 Jun 2007

DARTFORD, Frances Franklin

Active
4 Pleydell Avenue, LondonW6 0XX
Born June 1946
Director
Appointed 24 Nov 2005

IRVINE, Noelle Elizabeth

Active
24 Parsons Green Lane, LondonSW6 4HS
Born December 1949
Director
Appointed 06 Nov 2018

YERRAMILLI-RAO, Madhavi

Active
York House Place, LondonW8 4EY
Born January 1969
Director
Appointed 09 Mar 2020

KUTAY, Kasim

Resigned
16 York House,, LondonW8 4EY
Secretary
Appointed 05 Mar 2004
Resigned 24 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 2004
Resigned 05 Mar 2004

ALLISON, Joanna

Resigned
19 Green Street, LondonW1K 6RD
Born September 1968
Director
Appointed 22 Jun 2007
Resigned 09 Oct 2008

FARHA, George

Resigned
PO BOX 52044, Pyramid Centre
Born August 1969
Director
Appointed 22 Jun 2007
Resigned 20 Oct 2008

KUTAY, Kasim

Resigned
16 York House,, LondonW8 4EY
Born May 1965
Director
Appointed 05 Mar 2004
Resigned 24 Nov 2005

MASRI, Jack

Resigned
8 York House,, LondonW8 4EY
Born October 1958
Director
Appointed 05 Mar 2004
Resigned 20 Aug 2025

YERRAMILLI-RAO, Bobby, Dr

Resigned
York House Place, LondonW8 4EY
Born May 1966
Director
Appointed 05 Mar 2018
Resigned 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Move Registers To Registered Office Company
10 May 2011
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
6 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
13 December 2005
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
287Change of Registered Office
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
288bResignation of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation