Background WavePink WaveYellow Wave

YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD (05882822)

YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD (05882822) is an active UK company. incorporated on 20 July 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 2 other business activities. YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD has been registered for 19 years. Current directors include CLARK, Paul Wesley, NICHOLS, Delia Georgina.

Company Number
05882822
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
190 Croxted Road, London, SE21 8NW
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CLARK, Paul Wesley, NICHOLS, Delia Georgina
SIC Codes
81210, 81300, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD

YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD is an active company incorporated on 20 July 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 2 other business activities. YORKMOOR PROPERTY MANAGEMENT (ANERLEY) LTD was registered 19 years ago.(SIC: 81210, 81300, 98000)

Status

active

Active since 19 years ago

Company No

05882822

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

190 Croxted Road London, SE21 8NW,

Previous Addresses

226 Mulgrave Road Cheam Sutton Surrey SM2 6JT
From: 20 July 2006To: 21 June 2013
Timeline

5 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLARK, Paul Wesley

Active
Croxted Road, LondonSE21 8NW
Secretary
Appointed 20 Dec 2012

CLARK, Paul Wesley

Active
Croxted Road, LondonSE21 8NW
Born November 1949
Director
Appointed 20 Dec 2012

NICHOLS, Delia Georgina

Active
Vale Street, LondonSE27 9PA
Born December 1978
Director
Appointed 20 Dec 2012

WRIGHT, Douglas

Resigned
Bramhall, TadworthKT20 6LN
Secretary
Appointed 20 Jul 2006
Resigned 20 Dec 2012

DELANEY, Colin David

Resigned
Warley Farm Cottage, Plummers PlainRH13 6PE
Born March 1961
Director
Appointed 20 Jul 2006
Resigned 20 Dec 2012

WRIGHT, Douglas

Resigned
Bramhall, TadworthKT20 6LN
Born April 1955
Director
Appointed 20 Jul 2006
Resigned 20 Dec 2012

Persons with significant control

2

Mr Paul Wesley Clark

Active
Croxted Road, LondonSE21 8NW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 20 Jul 2016

Miss Delia Georgina Nichols

Active
Vale Street, LondonSE27 9PA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Incorporation Company
20 July 2006
NEWINCIncorporation