Background WavePink WaveYellow Wave

HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED (06059971)

HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED (06059971) is an active UK company. incorporated on 22 January 2007. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED has been registered for 19 years. Current directors include WESTALL, Nicholas Gray.

Company Number
06059971
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
Potts Gray Manahgement Company Limited, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED

HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED is an active company incorporated on 22 January 2007 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HOLYFIELDS YORK APARTMENTS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

06059971

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Potts Gray Manahgement Company Limited Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 14 February 2014To: 7 May 2019
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 22 January 2007To: 14 February 2014
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 01 May 2019

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 15 Nov 2021

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 27 Feb 2008
Resigned 01 May 2009

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 May 2009
Resigned 01 May 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Jan 2007
Resigned 27 Feb 2008

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 27 Feb 2008
Resigned 01 May 2009

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 30 Jan 2007
Resigned 27 Feb 2008

WALLER, Carly

Resigned
Cheviot House, Kingston ParkNE3 2ER
Born February 1975
Director
Appointed 01 May 2009
Resigned 28 Aug 2018

WATSON, Kevin John

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born January 1983
Director
Appointed 21 Aug 2018
Resigned 11 Nov 2021

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Jan 2007
Resigned 30 Jan 2007
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
353353
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
190190
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
88(2)R88(2)R
Legacy
3 May 2007
122122
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Incorporation Company
22 January 2007
NEWINCIncorporation