Background WavePink WaveYellow Wave

YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED (06063366)

YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED (06063366) is an active UK company. incorporated on 24 January 2007. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BAKER, Susan, GARDSHOL, Marie, WHITTLE, David Christopher.

Company Number
06063366
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2007
Age
19 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Susan, GARDSHOL, Marie, WHITTLE, David Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED

YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORK PLACE (GUILDFORD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06063366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 September 2015To: 29 September 2021
Portland House Park Street Bagshot Surrey GU19 5AQ
From: 29 October 2013To: 7 September 2015
64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 24 January 2007To: 29 October 2013
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Oct 2021

BAKER, Susan

Active
Old Station Approach, LeatherheadKT22 7TE
Born July 1953
Director
Appointed 01 Jun 2019

GARDSHOL, Marie

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1978
Director
Appointed 01 Jun 2019

WHITTLE, David Christopher

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1959
Director
Appointed 04 Jun 2025

KINGSTON, Paul

Resigned
20 White Lodge Court, Sunbury On ThamesTW16 5GA
Secretary
Appointed 24 Jan 2007
Resigned 31 Jul 2008

PATTERSON, Gordon

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Secretary
Appointed 26 Jan 2009
Resigned 11 Sept 2009

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 07 Sept 2015
Resigned 27 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 24 Jan 2007
Resigned 24 Jan 2007

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Born January 1962
Director
Appointed 31 Jul 2011
Resigned 12 Aug 2015

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 30 Apr 2019
Resigned 01 Jun 2019

DARCY, Mike

Resigned
CroydonCR0 1JB
Born September 1966
Director
Appointed 30 Sept 2016
Resigned 12 Mar 2018

ELLIOTT, Roy David

Resigned
5 Trafalgar Road, TwickenhamTW2 5EJ
Born March 1956
Director
Appointed 24 Jan 2007
Resigned 31 Jul 2008

FOREMAN, Timothy John

Resigned
Rockbourne Road, Sherfield On LoddenRG27 0SH
Born November 1966
Director
Appointed 28 Aug 2009
Resigned 31 Jul 2011

GOLDING, Peter Brett

Resigned
CroydonCR0 1JB
Born February 1962
Director
Appointed 28 Apr 2017
Resigned 09 Aug 2017

TAYLOR, John Clive

Resigned
1 The Ridge, FetchamKT22 9DD
Born August 1964
Director
Appointed 24 Jan 2007
Resigned 28 Aug 2009

TILT, Alfred James

Resigned
CroydonCR0 1JB
Born October 1948
Director
Appointed 12 Aug 2015
Resigned 28 Apr 2017

WILCOCK, David Ian

Resigned
CroydonCR0 1JB
Born July 1969
Director
Appointed 12 Mar 2018
Resigned 30 Apr 2019

ANTLER HOMES SOUTHERN PLC

Resigned
Park Street, BagshotGU19 5AQ
Corporate director
Appointed 01 Aug 2008
Resigned 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Corporate Director Company With Change Date
21 March 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Administrative Restoration Company
19 November 2010
RT01RT01
Gazette Dissolved Compulsary
7 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Incorporation Company
24 January 2007
NEWINCIncorporation