Background WavePink WaveYellow Wave

YORKMOOR BECKENHAM GROVE LTD (05650884)

YORKMOOR BECKENHAM GROVE LTD (05650884) is an active UK company. incorporated on 12 December 2005. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. YORKMOOR BECKENHAM GROVE LTD has been registered for 20 years. Current directors include LONG, Christopher Gregory.

Company Number
05650884
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
C/O 187c Southborough Lane, Bromley, BR2 8AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LONG, Christopher Gregory
SIC Codes
81100, 81210, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKMOOR BECKENHAM GROVE LTD

YORKMOOR BECKENHAM GROVE LTD is an active company incorporated on 12 December 2005 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. YORKMOOR BECKENHAM GROVE LTD was registered 20 years ago.(SIC: 81100, 81210, 81300)

Status

active

Active since 20 years ago

Company No

05650884

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Dormant

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O 187c Southborough Lane Bromley, BR2 8AR,

Previous Addresses

PO Box BR2 0JU Flat 4 Harrison Court Beckenham Grove 20 Beckenham Grove Bromley Kent BR2 0JU United Kingdom
From: 26 June 2017To: 26 March 2019
Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 6 January 2010To: 26 June 2017
Hayles Bridge Offices 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 12 December 2005To: 6 January 2010
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUNTLEY, Michael Leslie

Active
Southborough Lane, BromleyBR2 8AR
Secretary
Appointed 01 Nov 2018

LONG, Christopher Gregory

Active
Southborough Lane, BromleyBR2 8AR
Born April 1986
Director
Appointed 19 Jun 2022

DELANEY, Colin David

Resigned
Warley Farm Cottage, Plummers PlainRH13 6PE
Secretary
Appointed 12 Dec 2005
Resigned 31 May 2017

TICKNER, Susan

Resigned
Southborough Lane, BromleyBR2 8AR
Secretary
Appointed 01 Jun 2017
Resigned 31 Oct 2018

DANIELS, Liza

Resigned
Beckenham Grove, BromleyBR2 0JU
Born October 1965
Director
Appointed 01 Jun 2017
Resigned 03 May 2018

DELANEY, Colin David

Resigned
Warley Farm Cottage, Plummers PlainRH13 6PE
Born March 1961
Director
Appointed 12 Dec 2005
Resigned 31 May 2017

HUNTLEY, Elaine Joanne

Resigned
20 Beckenham Grove, BromleyBR2 0JU
Born April 1956
Director
Appointed 01 Jun 2017
Resigned 19 Jun 2022

WRIGHT, Douglas

Resigned
Bramhall, TadworthKT20 6LN
Born April 1955
Director
Appointed 12 Dec 2005
Resigned 31 May 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Colin David Delaney

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 31 May 2017

Mr Douglas Wright

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Incorporation Company
12 December 2005
NEWINCIncorporation