Background WavePink WaveYellow Wave

YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (05342156)

YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (05342156) is an active UK company. incorporated on 25 January 2005. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KOSTELNYK, Jane Leonora, PALOURTI, Anthony George.

Company Number
05342156
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
12 London Road, Sevenoaks, TN13 1AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOSTELNYK, Jane Leonora, PALOURTI, Anthony George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05342156

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

12 London Road Sevenoaks, TN13 1AJ,

Previous Addresses

51(B) High Street High Street Sevenoaks TN13 1JF England
From: 26 August 2020To: 4 January 2021
Flat 1 5 York Road Tunbridge Wells Kent TN1 1JX England
From: 3 April 2017To: 26 August 2020
39 Brown Street Salisbury SP1 2AS
From: 10 April 2015To: 3 April 2017
39 Brown Street Brown Street Salisbury Wiltshrie SP1 2AS England
From: 2 December 2014To: 10 April 2015
London House High Street Tisbury Salisbury SP3 6HA
From: 4 April 2013To: 2 December 2014
2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 25 January 2005To: 4 April 2013
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Mar 10
Director Left
Apr 13
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Oct 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HELEN BREEZE PROPERTY MANAGEMENT LLP

Active
London Road, SevenoaksTN13 1AJ
Corporate secretary
Appointed 01 Jan 2021

KOSTELNYK, Jane Leonora

Active
London Road, SevenoaksTN13 1AJ
Born September 1961
Director
Appointed 18 Mar 2016

PALOURTI, Anthony George

Active
London Road, SevenoaksTN13 1AJ
Born March 1969
Director
Appointed 21 Oct 2021

HOLMAN, Stuart Keith

Resigned
3 Blacklands, West MallingME19 6DR
Secretary
Appointed 25 Jan 2005
Resigned 01 Feb 2005

WHITEHEAD, Paul Alexander

Resigned
Floor, Tunbridge WellsTN1 1NU
Secretary
Appointed 01 Feb 2005
Resigned 12 Jun 2012

DABNER, Peter Alexander

Resigned
Brown Street, SalisburySP1 2AS
Born December 1976
Director
Appointed 01 Feb 2005
Resigned 18 Mar 2016

GALLIE, Calum Gordon

Resigned
York Road, Tunbridge WellsTN1 1JX
Born February 1992
Director
Appointed 25 Sept 2015
Resigned 24 Aug 2020

JONES, Graham Kenneth

Resigned
Mulberry House, MaidstoneME17 2JN
Born April 1963
Director
Appointed 25 Jan 2005
Resigned 01 Feb 2005

PALMOS, Mark Telemachus John

Resigned
Garden Wood Road, East GrinsteadRH19 1SH
Born February 1961
Director
Appointed 01 Aug 2020
Resigned 19 Mar 2021

WHITEHEAD, Paul Alexander

Resigned
8 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born June 1976
Director
Appointed 01 Feb 2005
Resigned 12 Jun 2012
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
9 January 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation