Background WavePink WaveYellow Wave

YEOMAN WAY MANAGEMENT COMPANY LIMITED (05705679)

YEOMAN WAY MANAGEMENT COMPANY LIMITED (05705679) is an active UK company. incorporated on 10 February 2006. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. YEOMAN WAY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HILDER, Robert William, MACDONALD, David Charles.

Company Number
05705679
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
B1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILDER, Robert William, MACDONALD, David Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEOMAN WAY MANAGEMENT COMPANY LIMITED

YEOMAN WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2006 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YEOMAN WAY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05705679

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

B1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 24 May 2012To: 30 April 2015
a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 10 February 2006To: 24 May 2012
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Share Issue
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 19
Director Left
May 22
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HILDER, Robert William

Active
Yeoman Gate, WorthingBN13 3QZ
Born February 1955
Director
Appointed 19 Oct 2011

MACDONALD, David Charles

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born December 1958
Director
Appointed 24 May 2019

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 10 Feb 2006
Resigned 24 May 2012

EVANS, Nicolas David

Resigned
Church Hill Barn, StockbridgeSO20 8EU
Born May 1947
Director
Appointed 10 Feb 2006
Resigned 19 Oct 2011

FIDLER, Roger

Resigned
Grendon, East HorsleyKT24 5DB
Born January 1956
Director
Appointed 10 Feb 2006
Resigned 19 Oct 2011

TOOK, Chay Justin

Resigned
Yeoman Gate, WorthingBN13 3QZ
Born January 1975
Director
Appointed 27 Apr 2015
Resigned 29 Apr 2022

VINCENT, Jonathan Richard

Resigned
Yeoman Gate, WorthingBN13 3QZ
Born May 1968
Director
Appointed 19 Oct 2011
Resigned 27 Apr 2015
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Move Registers To Sail Company
19 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
22 November 2007
287Change of Registered Office
Legacy
27 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
30 August 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
363sAnnual Return (shuttle)
Incorporation Company
10 February 2006
NEWINCIncorporation